XELUS, LTD

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

    Company NameXELUS, LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03108145
    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 XELUS, LTD?

    • (7487) /

    Where is XELUS, LTD located?

    Registered Office Address
    99 Gresham Street
    London
    EC2V 7NG
    Undeliverable Registered Office AddressNo

    What were the previous names of XELUS, LTD?

    Previous Company Names
    Company NameFromUntil
    LPA SOFTWARE LTD.Dec 27, 1995Dec 27, 1995
    PARACHI LIMITEDSep 29, 1995Sep 29, 1995

    What are the latest accounts for XELUS, LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What are the latest filings for XELUS, LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 29, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2010

    Statement of capital on Oct 20, 2010

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mike Drazin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for John M Tuhey on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edward Ufland on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Giles Hudson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Philip Matthew Deakin on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for S & J Registrars Limited on Oct 01, 2009

    2 pagesCH04

    Total exemption small company accounts made up to Nov 30, 2009

    7 pagesAA

    Termination of appointment of Gavin Udall as a director

    1 pagesTM01

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    Annual return made up to Sep 29, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Nov 30, 2008

    17 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Nov 30, 2007

    16 pagesAA

    Miscellaneous

    Sectin 394
    1 pagesMISC

    legacy

    1 pages225

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Full accounts made up to Dec 31, 2005

    15 pagesAA

    Who are the officers of XELUS, LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    EnglandBritish,Portuguese140644240001
    DEAKIN, Philip Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish146225080002
    DRAZIN, Mike
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    UsaAmerican121624620001
    HUDSON, Giles Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish161583790001
    TUHEY, John M
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    UsaAmerican122022140001
    UFLAND, Edward
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish87558180001
    CARBONE, Denise
    233 N. Michigan Ave., 22'Nd Floor
    FOREIGN Chicago
    Illinois 60601
    Usa
    Secretary
    233 N. Michigan Ave., 22'Nd Floor
    FOREIGN Chicago
    Illinois 60601
    Usa
    American109112160001
    COLE, Carl Richard
    8 Oak Grove
    Pittsford 14534 New York
    FOREIGN Usa
    Secretary
    8 Oak Grove
    Pittsford 14534 New York
    FOREIGN Usa
    British45883180001
    CUMMINGS, Betty
    3631 N. Neva Avenue
    FOREIGN Chicago
    Illinois 60634
    Usa
    Secretary
    3631 N. Neva Avenue
    FOREIGN Chicago
    Illinois 60634
    Usa
    Usa106898620001
    HERB, Lawrence
    6 Cannock Drive
    Fairport
    FOREIGN New York 14450
    Usa
    Secretary
    6 Cannock Drive
    Fairport
    FOREIGN New York 14450
    Usa
    British69564830001
    MARQUISS, Julie
    76 Central Avenue
    EN1 3QF Enfield
    Middlesex
    Secretary
    76 Central Avenue
    EN1 3QF Enfield
    Middlesex
    British44727880001
    TUHEY, John
    1146 S Lombard Avenue
    Oak Park
    Illinios 60304
    Usa
    Secretary
    1146 S Lombard Avenue
    Oak Park
    Illinios 60304
    Usa
    Usa115267730001
    YOUNG, Thomas
    7 Center Crossing
    Fairport
    Ny 14450
    America
    Secretary
    7 Center Crossing
    Fairport
    Ny 14450
    America
    British70025450001
    ARNEY, David B
    1007 Linden Ave
    Wilmette
    Il 60091
    Usa
    Director
    1007 Linden Ave
    Wilmette
    Il 60091
    Usa
    Us114385860001
    FABIASCHI, Michael Anthony
    4212 Andrews Boulevard
    Irving
    Texas
    75039
    Director
    4212 Andrews Boulevard
    Irving
    Texas
    75039
    American69564730002
    FERRO, Michael W Jnr
    1500 North Lake Shore Drive,Unit 21a
    Chicago
    FOREIGN Illinois
    60410
    Usa
    Director
    1500 North Lake Shore Drive,Unit 21a
    Chicago
    FOREIGN Illinois
    60410
    Usa
    Us113788770001
    LAI, Poh Lim
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    Nominee Director
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    British900007480001
    PECKHAM, Lawrence Lewis
    63 Great Wood Circle
    Fairport 14450 New York
    Usa
    Director
    63 Great Wood Circle
    Fairport 14450 New York
    Usa
    American45883250001
    STINSON, Terry
    5400 Miramar Lane
    Colleyville
    Texas 76034
    Usa
    Director
    5400 Miramar Lane
    Colleyville
    Texas 76034
    Usa
    American88754590001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001

    Does XELUS, LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 05, 2002
    Delivered On Mar 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 uncalled capital buildings fixtures fixed plant and machinery.. See the mortgage charge document for full details.
    Persons Entitled
    • Transamerica Technology Finance Corporation
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)

    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