XERXES MANAGEMENT SERVICES LIMITED

XERXES MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameXERXES MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03216162
    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 XERXES MANAGEMENT SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is XERXES MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    Seebeck House 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of XERXES MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEP MANAGEMENT SERVICES LIMITEDSep 20, 1996Sep 20, 1996
    OPTICMETAL LIMITEDJun 25, 1996Jun 25, 1996

    What are the latest accounts for XERXES MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for XERXES MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 032161620004 in full

    1 pagesMR04

    Satisfaction of charge 032161620003 in full

    1 pagesMR04

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 25, 2019 with updates

    4 pagesCS01

    Appointment of Mr Brian Emerson as a director on Mar 31, 2019

    2 pagesAP01

    Termination of appointment of Ian Zant-Boer as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Jun 25, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr John Calcutt Cowley on Apr 10, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Omissions made by the sole dir acting in the capaclty as a sole dir during ther period... An including but not LIMITED to the appointment of a new dir 25/01/2018
    RES13

    Notification of Omnis Exteriors Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 25, 2018

    2 pagesPSC09

    Appointment of Ian Zant-Boer as a director on Dec 21, 2017

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 25, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr John Calcutt Cowley on Nov 30, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of XERXES MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03512570
    93910510003
    COWLEY, John Calcutt
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    United KingdomBritishManaging Director55034880029
    EMERSON, Brian
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    EnglandBritishAccountant20278250002
    LOMAX, Anthony Francis
    93 Park Road
    Prestwich
    M25 0DX Manchester
    Lancashire
    Secretary
    93 Park Road
    Prestwich
    M25 0DX Manchester
    Lancashire
    British3600420001
    ROSS, Steven Austin
    Verulam Road
    Stafford
    ST16 3EA Staffordshire
    Secretary
    Verulam Road
    Stafford
    ST16 3EA Staffordshire
    BritishA29470300002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BARTON, Michael Patrick
    Verulam Road
    Stafford
    ST16 3EA Staffordshire
    Director
    Verulam Road
    Stafford
    ST16 3EA Staffordshire
    EnglandBritishChartered Engineer29470310003
    ROSS, Steven Austin
    Verulam Road
    Stafford
    ST16 3EA Staffordshire
    Director
    Verulam Road
    Stafford
    ST16 3EA Staffordshire
    EnglandBritishChartered Accountant29470300002
    ZANT-BOER, Ian Leslie
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritishSolicitor215121510001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of XERXES MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08804051
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for XERXES MANAGEMENT SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Jan 25, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does XERXES MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 09, 2014
    Delivered On Jun 11, 2014
    Satisfied
    Brief description
    A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Jun 11, 2014Registration of a charge (MR01)
    • Mar 02, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 19, 2013
    Satisfied
    Brief description
    A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centric SPV1 Limited
    Transactions
    • Dec 19, 2013Registration of a charge (MR01)
    • Mar 02, 2020Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 25, 2010
    Delivered On Oct 01, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 2010Registration of a charge (MG01)
    • Dec 27, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Nov 04, 1996
    Delivered On Nov 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 08, 1996Registration of a charge (395)
    • Jun 25, 2013Satisfaction of a charge (MR04)

    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