XTAQ LIMITED
Overview
| Company Name | XTAQ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02734043 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XTAQ LIMITED?
- Other software publishing (58290) / Information and communication
Where is XTAQ LIMITED located?
| Registered Office Address | Barn 1 Dunston Business Village Stafford Road ST18 9AB Dunston Stafford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XTAQ LIMITED?
| Company Name | From | Until |
|---|---|---|
| W.W.H. CHARLIE LIMITED | Jul 24, 1992 | Jul 24, 1992 |
What are the latest accounts for XTAQ LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for XTAQ LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Michael Francis Woolley as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Peter Outram as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Demian Fante as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Edward Robinson as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tlt Secretaries Limited as a secretary on Nov 03, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Elizabeth Ann Gooch as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Walton Kay as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Francis Woolley as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jonathan Walton Kay as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Michael Hoban as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Paul Hoban as a director | 2 pages | AP01 | ||||||||||
Who are the officers of XTAQ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FANTE, Peter Demian | Director | Dunston Business Village Stafford Road ST18 9AB Dunston Barn 1 Stafford | United States | American | 287407380001 | |||||||||
| OUTRAM, David Peter | Director | Dunston Business Village Stafford Road ST18 9AB Dunston Barn 1 Stafford | England | British | 44819540002 | |||||||||
| ROBINSON, Douglas Edward | Director | Dunston Business Village Stafford Road ST18 9AB Dunston Barn 1 Stafford | United States | American | 97222830005 | |||||||||
| COCKCROFT, Nicholas Charles Philip | Secretary | The Old Vineyard Over Court Over Lane BS12 4DG Almondsbury South Gloucestershire | British | 35534140002 | ||||||||||
| SUTTON, John Vaughan | Secretary | Bridgwater Road Bleadon BS24 0BD Weston Super Mare South Hill Farm Avon | British | 47119780004 | ||||||||||
| WILLIAMS, Bridgette Dawn | Secretary | Harts House Gloucester Road Woodhouse Down BS12 4JB Almondsbury Avon | British | 33656040002 | ||||||||||
| TLT SECRETARIES LIMITED | Secretary | Redcliff Street BS1 6TP Bristol One United Kingdom |
| 77278550001 | ||||||||||
| ALLEN, Timothy John Wells | Director | 12 Jacey Road Edgbaston B16 0LL Birmingham | British | 51681830001 | ||||||||||
| BAKER BATES, Rodney Pennington | Director | Church Street Peasenhall IP17 2HL Saxmundham The Ancient House Suffolk United Kingdom | United Kingdom | British | 80290720002 | |||||||||
| CAUSTON, Miranda Webb | Director | Wembdon Cottage Seamans Lane SO43 7FU Minstead Hampshire | England | British | 124339160001 | |||||||||
| CURYER, Nicholas Robert | Director | 12 Miles Close Ham Green BS20 0LH Bristol | Australian | 49238000003 | ||||||||||
| DEACON, Eric | Director | 5 Elton House Rodney Place BS8 4HZ Bristol Avon | United Kingdom | British | 46338230002 | |||||||||
| GOOCH, Elizabeth Ann | Director | Mitton Penkridge ST19 5QW Stafford Mitton Manor United Kingdom | United Kingdom | British | 12751510004 | |||||||||
| HOBAN, Paul Michael | Director | Dunston Business Village Stafford Road ST18 9AB Dunston Barn 1 Stafford | England | British | 169811250001 | |||||||||
| KAY, Jonathan Walton | Director | Dunston Business Village Stafford Road ST18 9AB Dunston Barn 1 Stafford | England | United Kingdom | 84667460002 | |||||||||
| MCRAE, Andrew James | Director | Manor Court Road W7 3EL London 20 United Kingdom | England | British | 2890800003 | |||||||||
| SUTTON, John Vaughan | Director | Bridgwater Road Bleadon BS24 0BD Weston Super Mare South Hill Farm Avon | British | 47119780004 | ||||||||||
| WILLIAMS, Paul Edmond John | Director | Harts House Gloucester Road Woodhouse Down BS12 4JB Almondsbury Avon | English | 14582110003 | ||||||||||
| WOOLLEY, Michael Francis | Director | Dunston ST18 9AB Stafford Dunston Business Village England | United Kingdom | British | 210545490001 |
Who are the persons with significant control of XTAQ LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eg Solutions Plc | Apr 06, 2016 | Stafford Road Dunston ST18 9AB Stafford Barn 1 Dunston Business Village England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does XTAQ LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jan 27, 2000 Delivered On Feb 07, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0