XPD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameXPD LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02758876
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of XPD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTURION XPD LIMITEDMay 27, 1993May 27, 1993
    THRIVESEARCH LIMITEDOct 26, 1992Oct 26, 1992

    What are the latest accounts for XPD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2015
    Next Accounts Due OnJan 31, 2016
    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest confirmation statement for XPD LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 26, 2016
    Next Confirmation Statement DueNov 09, 2016
    OverdueYes

    What is the status of the latest annual return for XPD LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for XPD LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 29, 2025

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2024

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2021

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2018

    13 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 29, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2016

    12 pages4.68

    Satisfaction of charge 3 in full

    4 pagesMR04

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    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 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 30, 2015

    LRESEX

    Appointment of Mr Philip Smith as a secretary on Sep 04, 2015

    2 pagesAP03

    Termination of appointment of Johnson Smith & Co Limited as a secretary on Sep 03, 2015

    1 pagesTM02

    Termination of appointment of David Spencer Langdown as a director on Jun 24, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2014

    9 pagesAA

    Annual return made up to Oct 26, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 1,030
    SH01

    Appointment of Johnson Smith & Co Limited as a secretary on Jun 04, 2014

    2 pagesAP04

    Termination of appointment of Kings Mill Practice Ltd as a secretary on Jun 04, 2014

    1 pagesTM02

    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 pagesAD01

    Who are the officers of XPD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Philip
    Ferndale Avenue
    KT16 9RB Chertsey
    26
    Surrey
    England
    Secretary
    Ferndale Avenue
    KT16 9RB Chertsey
    26
    Surrey
    England
    201253480001
    WHITTAKER, David
    Old Trees
    Paynes Bay
    Apartment 2
    St James
    Barbados
    Director
    Old Trees
    Paynes Bay
    Apartment 2
    St James
    Barbados
    BarbadosBritish16768330002
    WHITTAKER, Inge
    The Avenue
    TW16 5HY Sunbury-On-Thames
    69
    Middlesex
    England
    Director
    The Avenue
    TW16 5HY Sunbury-On-Thames
    69
    Middlesex
    England
    United KingdomBritish50783680001
    EVANS, Christopher Vincent
    11 Southwark Street
    SE1 1RQ London
    Secretary
    11 Southwark Street
    SE1 1RQ London
    British122093580001
    GILMOUR, Julie
    18 Clandon Avenue
    Thorpe
    TW20 8LP Egham
    Surrey
    Secretary
    18 Clandon Avenue
    Thorpe
    TW20 8LP Egham
    Surrey
    British22531730001
    KLOKKOS, George
    46 Carlyon Avenue
    HA2 8SY South Harrow
    Middlesex
    Ha2 8sy
    Secretary
    46 Carlyon Avenue
    HA2 8SY South Harrow
    Middlesex
    Ha2 8sy
    British37064130001
    WILSON, James
    The Cedars
    Middle Hill
    TW20 0JG Egham
    Surrey
    Secretary
    The Cedars
    Middle Hill
    TW20 0JG Egham
    Surrey
    British113956250001
    CONNECTAS CONSULTING LIMITED
    308 High Street
    CR0 1NG Croydon
    Secretary
    308 High Street
    CR0 1NG Croydon
    74773480001
    GRUNDBERG REGISTRARS LIMITED
    29 Abingdon Road
    Kensington
    W8 6AH London
    Secretary
    29 Abingdon Road
    Kensington
    W8 6AH London
    78363800001
    JOHNSON SMITH & CO LIMITED
    Drake Avenue
    TW18 2AP Staines-Upon-Thames
    Northumberland House
    Middlesex
    England
    Secretary
    Drake Avenue
    TW18 2AP Staines-Upon-Thames
    Northumberland House
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number4009191
    192866900001
    KINGS MILL PRACTICE LTD
    Station Path
    TW18 4LA Staines-Upon-Thames
    Burma House
    Middlesex
    England
    Secretary
    Station Path
    TW18 4LA Staines-Upon-Thames
    Burma House
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number07818425
    171639920001
    KINGS MILL PRACTICE LTD
    Station Path
    TW18 4LA Staines
    Burma House
    Middlesex
    United Kingdom
    Secretary
    Station Path
    TW18 4LA Staines
    Burma House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2886277
    85918460002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EVANS, David Charles, Lord Evans Of Watford
    Copthall The Street
    Chipperfield
    WD4 9BH Kings Langley
    Hertfordshire
    Director
    Copthall The Street
    Chipperfield
    WD4 9BH Kings Langley
    Hertfordshire
    EnglandBritish12256950004
    KLOKKOS, George
    46 Carlyon Avenue
    HA2 8SY South Harrow
    Middlesex
    Ha2 8sy
    Director
    46 Carlyon Avenue
    HA2 8SY South Harrow
    Middlesex
    Ha2 8sy
    British37064130001
    LANGDOWN, David Spencer
    199 The Avenue
    TW16 5EH Sunbury On Thames
    Middlesex
    Director
    199 The Avenue
    TW16 5EH Sunbury On Thames
    Middlesex
    United KingdomBritish71026300001
    MEADOWS, Michael John
    33 Greatford Road
    Uffington
    PE9 4SW Stamford
    Woodrose
    Lincs
    United Kingdom
    Director
    33 Greatford Road
    Uffington
    PE9 4SW Stamford
    Woodrose
    Lincs
    United Kingdom
    United KingdomBritish132899390001
    NELLEMAN, Knud Erik Krey
    60 Eaton Terrace
    SW1W 8TZ London
    Director
    60 Eaton Terrace
    SW1W 8TZ London
    Danish14525990002
    NELLEMANN, Christian
    60 Eaton Terrace
    SW1W 8TZ London
    Director
    60 Eaton Terrace
    SW1W 8TZ London
    Danish42065580002
    NELLEMANN, Peter
    60 Eaton Terrace
    SW1W 8TZ London
    Director
    60 Eaton Terrace
    SW1W 8TZ London
    Danish42179040002
    TATE, Simon Anthony
    117 Palewell Park
    East Sheen
    SW14 8JJ London
    Director
    117 Palewell Park
    East Sheen
    SW14 8JJ London
    British35552720001
    WILSON, James
    The Cedars
    Middle Hill
    TW20 0JG Egham
    Surrey
    Director
    The Cedars
    Middle Hill
    TW20 0JG Egham
    Surrey
    British113956250001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does XPD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Oct 18, 2005Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    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
    • The Nottinghamshire County Council
    Transactions
    • Apr 23, 1996Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1996Registration of a charge (395)

    Does XPD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Whelan
    60-62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey
    practitioner
    60-62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey

    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