XPD LIMITED
Overview
| Company Name | XPD LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02758876 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of XPD LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is XPD LIMITED located?
| Registered Office Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XPD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTURION XPD LIMITED | May 27, 1993 | May 27, 1993 |
| THRIVESEARCH LIMITED | Oct 26, 1992 | Oct 26, 1992 |
What are the latest accounts for XPD LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2015 |
| Next Accounts Due On | Jan 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest confirmation statement for XPD LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 26, 2016 |
| Next Confirmation Statement Due | Nov 09, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for XPD LIMITED?
| Annual Return |
|
|---|
What are the latest filings for XPD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 29, 2025 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2024 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2023 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2021 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2020 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2018 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from 60-62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on Sep 14, 2018 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2017 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2016 | 12 pages | 4.68 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Registered office address changed from Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP to 60-62 Old London Road Kingston upon Thames KT2 6QZ on Oct 16, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Philip Smith as a secretary on Sep 04, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Johnson Smith & Co Limited as a secretary on Sep 03, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Spencer Langdown as a director on Jun 24, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Johnson Smith & Co Limited as a secretary on Jun 04, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Kings Mill Practice Ltd as a secretary on Jun 04, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP on Nov 21, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of XPD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Philip | Secretary | Ferndale Avenue KT16 9RB Chertsey 26 Surrey England | 201253480001 | |||||||||||
| WHITTAKER, David | Director | Old Trees Paynes Bay Apartment 2 St James Barbados | Barbados | British | 16768330002 | |||||||||
| WHITTAKER, Inge | Director | The Avenue TW16 5HY Sunbury-On-Thames 69 Middlesex England | United Kingdom | British | 50783680001 | |||||||||
| EVANS, Christopher Vincent | Secretary | 11 Southwark Street SE1 1RQ London | British | 122093580001 | ||||||||||
| GILMOUR, Julie | Secretary | 18 Clandon Avenue Thorpe TW20 8LP Egham Surrey | British | 22531730001 | ||||||||||
| KLOKKOS, George | Secretary | 46 Carlyon Avenue HA2 8SY South Harrow Middlesex Ha2 8sy | British | 37064130001 | ||||||||||
| WILSON, James | Secretary | The Cedars Middle Hill TW20 0JG Egham Surrey | British | 113956250001 | ||||||||||
| CONNECTAS CONSULTING LIMITED | Secretary | 308 High Street CR0 1NG Croydon | 74773480001 | |||||||||||
| GRUNDBERG REGISTRARS LIMITED | Secretary | 29 Abingdon Road Kensington W8 6AH London | 78363800001 | |||||||||||
| JOHNSON SMITH & CO LIMITED | Secretary | Drake Avenue TW18 2AP Staines-Upon-Thames Northumberland House Middlesex England |
| 192866900001 | ||||||||||
| KINGS MILL PRACTICE LTD | Secretary | Station Path TW18 4LA Staines-Upon-Thames Burma House Middlesex England |
| 171639920001 | ||||||||||
| KINGS MILL PRACTICE LTD | Secretary | Station Path TW18 4LA Staines Burma House Middlesex United Kingdom |
| 85918460002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| EVANS, David Charles, Lord Evans Of Watford | Director | Copthall The Street Chipperfield WD4 9BH Kings Langley Hertfordshire | England | British | 12256950004 | |||||||||
| KLOKKOS, George | Director | 46 Carlyon Avenue HA2 8SY South Harrow Middlesex Ha2 8sy | British | 37064130001 | ||||||||||
| LANGDOWN, David Spencer | Director | 199 The Avenue TW16 5EH Sunbury On Thames Middlesex | United Kingdom | British | 71026300001 | |||||||||
| MEADOWS, Michael John | Director | 33 Greatford Road Uffington PE9 4SW Stamford Woodrose Lincs United Kingdom | United Kingdom | British | 132899390001 | |||||||||
| NELLEMAN, Knud Erik Krey | Director | 60 Eaton Terrace SW1W 8TZ London | Danish | 14525990002 | ||||||||||
| NELLEMANN, Christian | Director | 60 Eaton Terrace SW1W 8TZ London | Danish | 42065580002 | ||||||||||
| NELLEMANN, Peter | Director | 60 Eaton Terrace SW1W 8TZ London | Danish | 42179040002 | ||||||||||
| TATE, Simon Anthony | Director | 117 Palewell Park East Sheen SW14 8JJ London | British | 35552720001 | ||||||||||
| WILSON, James | Director | The Cedars Middle Hill TW20 0JG Egham Surrey | British | 113956250001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does XPD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Oct 04, 2005 Delivered On Oct 18, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 12, 1996 Delivered On Apr 23, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars The rent deposit and deposit balance from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 21, 1995 Delivered On Jan 02, 1996 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does XPD LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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