XTEL EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameXTEL EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02747331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XTEL EUROPE LIMITED?

    • Wired telecommunications activities (61100) / Information and communication

    Where is XTEL EUROPE LIMITED located?

    Registered Office Address
    Pegasus House
    Stonehouse Business Park
    GL10 3UT Stonehouse
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of XTEL EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KCGS LTDAug 28, 1997Aug 28, 1997
    20 20 COMMUNICATION SERVICES LIMITEDSep 15, 1992Sep 15, 1992

    What are the latest accounts for XTEL EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What are the latest filings for XTEL EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Martin Bew as a director

    1 pagesTM01

    Termination of appointment of Natalie Koritsas as a director

    1 pagesTM01

    Termination of appointment of Stephen Davies as a director

    1 pagesTM01

    Termination of appointment of Andrew Davies as a director

    1 pagesTM01

    Appointment of Mr Michael Palmer as a secretary

    1 pagesAP03

    Termination of appointment of Martin Bew as a secretary

    1 pagesTM02

    Appointment of Mr Michael Palmer as a director

    2 pagesAP01

    Appointment of Mr James Edward Palmer as a director

    2 pagesAP01

    Registered office address changed from * Independent House Imberhorne Lane East Grinstead West Sussex RH19 1TU* on Nov 11, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2012

    5 pagesAA

    Cancellation of shares. Statement of capital on Oct 12, 2012

    • Capital: GBP 2
    4 pagesSH06

    Miscellaneous

    Form 122 dated 23/06/06 100 redeemable shares redeemed at par
    1 pagesMISC

    Miscellaneous

    Form 122 18/10/04 100 redeemable shares redeemed at par
    2 pagesMISC

    Statement of capital on Oct 03, 2012

    • Capital: GBP 2
    5 pagesSH02

    Annual return made up to Sep 12, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Natalie Koritsas as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Sep 12, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    6 pagesAA

    Who are the officers of XTEL EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Michael
    Stonehouse Business Park
    GL10 3UT Stonehouse
    Pegasus House
    Gloucestershire
    England
    Secretary
    Stonehouse Business Park
    GL10 3UT Stonehouse
    Pegasus House
    Gloucestershire
    England
    182823700001
    PALMER, James Edward
    Stonehouse Business Park
    GL10 3UT Stonehouse
    Pegasus House
    Gloucestershire
    England
    Director
    Stonehouse Business Park
    GL10 3UT Stonehouse
    Pegasus House
    Gloucestershire
    England
    EnglandBritish74233540015
    PALMER, Michael Anthony
    Stonehouse Business Park
    GL10 3UT Stonehouse
    Pegasus House
    Gloucestershire
    England
    Director
    Stonehouse Business Park
    GL10 3UT Stonehouse
    Pegasus House
    Gloucestershire
    England
    EnglandBritish17484140001
    BEW, Martin Edwin
    22 Devon Road
    RH1 3EU Merstham
    Surrey
    Secretary
    22 Devon Road
    RH1 3EU Merstham
    Surrey
    English84724380001
    BLACKMAN, Karen Anne
    Rosemallow
    Millers Lane, Outwood
    RH1 5PU Redhill
    Surrey
    Secretary
    Rosemallow
    Millers Lane, Outwood
    RH1 5PU Redhill
    Surrey
    British40741350002
    HAYNES, Tracey Ann
    2 Colwood Cottages
    Cuckfield Lane
    RH17 5UB Warninglid
    West Sussex
    Secretary
    2 Colwood Cottages
    Cuckfield Lane
    RH17 5UB Warninglid
    West Sussex
    English35381120002
    LANCASTER, Toni Anne
    76 Banstead Road
    CR3 5QE Caberham
    Surrey
    Secretary
    76 Banstead Road
    CR3 5QE Caberham
    Surrey
    English33482570001
    MCDERMOTT, Lee Martin
    36 Chaffinch Way
    RH6 8HJ Horley
    Surrey
    Secretary
    36 Chaffinch Way
    RH6 8HJ Horley
    Surrey
    British36826500001
    MEHMET, Melin
    21 Mount Street
    RH4 3HX Dorking
    Surrey
    Secretary
    21 Mount Street
    RH4 3HX Dorking
    Surrey
    British44719470002
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BEW, Martin Edwin
    22 Devon Road
    RH1 3EU Merstham
    Surrey
    Director
    22 Devon Road
    RH1 3EU Merstham
    Surrey
    EnglandEnglish84724380001
    BLACKMAN, Karen Anne
    34 Clerks Croft
    Church Lane
    RH1 4LH Bletchingley
    Surrey
    Director
    34 Clerks Croft
    Church Lane
    RH1 4LH Bletchingley
    Surrey
    British40741350001
    DAVIES, Andrew Miles
    Avery Way
    Allhallows
    ME3 9PX Rochester
    156
    Kent
    Director
    Avery Way
    Allhallows
    ME3 9PX Rochester
    156
    Kent
    EnglandBritish67585600001
    DAVIES, Marion
    17 Greenwood Gardens
    CR3 6RX Caberham
    Surrey
    Director
    17 Greenwood Gardens
    CR3 6RX Caberham
    Surrey
    English33482560001
    DAVIES, Stephen Paul
    Marl Pond House
    Scotts Hill
    RH1 5PR Outwood
    Surrey
    Director
    Marl Pond House
    Scotts Hill
    RH1 5PR Outwood
    Surrey
    EnglandBritish49091830005
    GOODRIDGE, Mark Antony
    86a Church Road
    BN3 2EB Hove
    East Sussex
    Director
    86a Church Road
    BN3 2EB Hove
    East Sussex
    British35381110001
    KORITSAS, Natalie Claire
    Scotts Hill
    Outwood
    RH1 5PR Redhill
    Marl Pond House
    Surrey
    England
    Director
    Scotts Hill
    Outwood
    RH1 5PR Redhill
    Marl Pond House
    Surrey
    England
    EnglandBritish172405120001
    LANCASTER, Toni Anne
    76 Banstead Road
    CR3 5QE Caberham
    Surrey
    Director
    76 Banstead Road
    CR3 5QE Caberham
    Surrey
    English33482570001
    MCDERMOTT, Lee Martin
    24 Shaftesbury Road
    Maidenbower
    RH10 7HD Crawley
    Director
    24 Shaftesbury Road
    Maidenbower
    RH10 7HD Crawley
    EnglandBritish56107620002
    NOMINEE DIRECTORS LIMITED
    3 Garden Walk
    EC2A 3EQ London
    Director
    3 Garden Walk
    EC2A 3EQ London
    32142300001

    Does XTEL EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 15, 2001
    Delivered On Aug 31, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 2001Registration of a charge (395)

    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