XCESS PROPERTY LIMITED

XCESS PROPERTY LIMITED

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

    Company NameXCESS PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02935446
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of XCESS PROPERTY LIMITED?

    • (7012) /

    Where is XCESS PROPERTY LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of XCESS PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHOLESALE DIRECT LIMITEDJun 03, 1994Jun 03, 1994

    What are the latest accounts for XCESS PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 02, 2005

    What are the latest filings for XCESS PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    INSOLVENCY:Liquidator's Progress Report 25/07/2011
    13 pagesLIQ MISC

    Registered office address changed from 5 Old Bailey London Ec4M 7a7 on Nov 29, 2010

    2 pagesAD01

    Appointment of a liquidator

    6 pages4.31

    Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on Sep 01, 2010

    2 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    Order of court to wind up

    1 pagesCOCOMP

    Termination of appointment of Paul Sellars as a director

    2 pagesTM01

    Order of court to wind up

    1 pagesCOCOMP

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    10 pages2.35B

    Administrator's progress report

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    15 pages2.24B

    Administrator's progress report

    22 pages2.24B

    legacy

    1 pages287

    Statement of administrator's proposal

    68 pages2.17B

    Statement of affairs

    6 pages2.16B

    legacy

    1 pages288b

    legacy

    1 pages288b

    Appointment of an administrator

    1 pages2.12B

    legacy

    2 pages363a

    Who are the officers of XCESS PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWSON, Timothy David
    Brompton House
    School Lane Stadhampton
    OX44 7TR Oxford
    Oxfordshire
    Secretary
    Brompton House
    School Lane Stadhampton
    OX44 7TR Oxford
    Oxfordshire
    British111902410001
    LAWSON, Timothy David
    Brompton House
    School Lane Stadhampton
    OX44 7TR Oxford
    Oxfordshire
    Director
    Brompton House
    School Lane Stadhampton
    OX44 7TR Oxford
    Oxfordshire
    British111902410001
    LITTLE, Mark John James
    Farringford
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    Director
    Farringford
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    EnglandBritish149016530001
    KHOSLA, Anil
    71 Osidge Lane
    Southgate
    N14 5JL London
    Secretary
    71 Osidge Lane
    Southgate
    N14 5JL London
    British39033980001
    LAWSON, Catherine Jane
    Abbey Farm
    Ravensden Road
    MK41 0LA Renhold
    Bedfordshire
    Secretary
    Abbey Farm
    Ravensden Road
    MK41 0LA Renhold
    Bedfordshire
    British40256810004
    GUFFOGG, Milton Ivan
    14 Clifton House Close
    SG17 5EQ Clifton
    Bedfordshire
    Director
    14 Clifton House Close
    SG17 5EQ Clifton
    Bedfordshire
    EnglandBritish185891060001
    LAWSON, Simon James
    Abbey Farm
    Ravensden Road
    MK41 0LA Renhold
    Bedfordshire
    Director
    Abbey Farm
    Ravensden Road
    MK41 0LA Renhold
    Bedfordshire
    United KingdomUnited Kingdom40209540005
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    THANDI, Satnam Singh
    94 Midland Road
    LU2 0BL Luton
    Bedfordshire
    Director
    94 Midland Road
    LU2 0BL Luton
    Bedfordshire
    British39249400001

    Does XCESS PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 20, 2003
    Delivered On May 29, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 29, 2003Registration of a charge (395)
    Marine mortgage
    Created On Aug 01, 2002
    Delivered On Aug 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    64/64 shares in the ship 2002 princess 56- GMPPT610H102 heidissa - on 905843 and in its appurtenances.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 08, 2002Registration of a charge (395)
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Marine mortgage
    Created On Mar 15, 2002
    Delivered On Mar 19, 2002
    Outstanding
    Amount secured
    £480,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    2002 princess 56 GBMPPT6107H102.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    Mortgage deed
    Created On Nov 14, 2001
    Delivered On Nov 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property 26 sun street waltham abbey t/no;-EX201493. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 15, 2001Registration of a charge (395)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 25, 2001
    Delivered On Jul 03, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 4 & 5 marquis business centre royston road baldock herts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 03, 2001Registration of a charge (395)
    Mortgage
    Created On Mar 26, 2001
    Delivered On Mar 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 26 sun street, waltham, abbey, london EN9 1EJ, title number EX201493. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2001Registration of a charge (395)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 05, 2000
    Delivered On Sep 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 1 hitchin street biggleswade bedfordshire title number BD168386. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 16, 2000Registration of a charge (395)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 05, 2000
    Delivered On Sep 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 124 shirley high street southampton title number HP566045. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 16, 2000Registration of a charge (395)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 05, 2000
    Delivered On Sep 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as unit 8 woodside industrial estate works road letchworth herts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 16, 2000Registration of a charge (395)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 10, 1998
    Delivered On Jun 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 8 woodside industrial park works road letchworth herts. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 27, 1998Registration of a charge (395)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 12, 1995
    Delivered On Sep 18, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 1995Registration of a charge (395)
    • Sep 24, 1997Statement of satisfaction of a charge in full or part (403a)

    Does XCESS PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 02, 2007Administration started
    Feb 06, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Mark Nicholas Cropper
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    2
    DateType
    Jul 27, 2012Conclusion of winding up
    May 10, 2010Petition date
    Jun 23, 2010Commencement of winding up
    Nov 01, 2012Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    The Official Receiver Or Manchester
    2nd Floor, 3 Piccadilly Place
    London Road
    M1 3BN Manchester
    practitioner
    2nd Floor, 3 Piccadilly Place
    London Road
    M1 3BN Manchester
    Geoffrey Lambert Carton-Kelly
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London

    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