XIT2 LIMITED

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

    Company NameXIT2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03469861
    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 XIT2 LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is XIT2 LIMITED located?

    Registered Office Address
    Queens House
    8-9 Queen Street
    EC4N 1SP London
    Undeliverable Registered Office AddressNo

    What were the previous names of XIT2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCHANGE IT LIMITEDFeb 23, 1998Feb 23, 1998
    CHARCO 703 LIMITEDNov 21, 1997Nov 21, 1997

    What are the latest accounts for XIT2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for XIT2 LIMITED?

    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

    Confirmation statement made on Nov 21, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Cecil Jenkin Ferguson on Oct 18, 2018

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Nov 21, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Richard Mark Lea Jones as a director on Dec 02, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Nov 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 165.63
    SH01

    Annual return made up to Nov 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 165.63
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    23 pagesAA

    Termination of appointment of Stuart Webster as a director

    2 pagesTM01

    Termination of appointment of Mark Blackwell as a director

    2 pagesTM01

    Appointment of Mr Cecil Jenkin Ferguson as a director

    3 pagesAP01

    Appointment of Mr Richard Mark Lea Jones as a director

    3 pagesAP01

    Registered office address changed from * 5 Fleet Place London EC4M 7RD* on Apr 10, 2014

    1 pagesAD01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Nov 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 165.63
    SH01

    Termination of appointment of Sally Richards as a director

    1 pagesTM01

    Termination of appointment of Robin Pimenta as a secretary

    1 pagesTM02

    Termination of appointment of Robin Pimenta as a director

    1 pagesTM01

    Who are the officers of XIT2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Cecil Jenkin
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    ScotlandBritishDirector116426260006
    CHANCE, Ann Lenton
    90 Bridle Road
    SL6 7RT Maidenhead
    Berkshire
    Secretary
    90 Bridle Road
    SL6 7RT Maidenhead
    Berkshire
    BritishAccountant60293430003
    DUCKWORTH, Paul
    13 Church Lane
    OX28 3LB Witney
    Oxfordshire
    Secretary
    13 Church Lane
    OX28 3LB Witney
    Oxfordshire
    British79553100001
    PICHE, Terrence William
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    United Kingdom
    Secretary
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    United Kingdom
    Canadian112524360001
    PIMENTA, Robin
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    158835060001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    BLACKWELL, Mark
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritishCompany Director182619140001
    BRADBURY, Andrew
    The Tuns Manor Road
    Great Bourton
    OX17 1QT Banbury
    Oxfordshire
    Director
    The Tuns Manor Road
    Great Bourton
    OX17 1QT Banbury
    Oxfordshire
    BritishCompany Director105453180001
    CHAMBERS, Anthony
    25 Pine Tree Hill
    GU22 8LZ Woking
    Surrey
    Director
    25 Pine Tree Hill
    GU22 8LZ Woking
    Surrey
    United KingdomBritishChartered Surveyor52101130002
    DUCKWORTH, Paul
    13 Church Lane
    OX28 3LB Witney
    Oxfordshire
    Director
    13 Church Lane
    OX28 3LB Witney
    Oxfordshire
    United KingdomBritishDirector79553100001
    GILLAM, David John
    6 Dene Park
    Darras Hall
    NE20 9AH Newcastle Upon Tyne
    Director
    6 Dene Park
    Darras Hall
    NE20 9AH Newcastle Upon Tyne
    EnglandBritishConsultant89404560001
    HENSON, Simon Richard
    Delly End Farm
    Delly End
    OX29 9XD Hailey Witney
    Oxfordshire
    Director
    Delly End Farm
    Delly End
    OX29 9XD Hailey Witney
    Oxfordshire
    United KingdomBritishCompany Director24666730002
    JONES, Richard Mark Lea
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    United KingdomBritishCompany Director41997740001
    KNIGHT, Roland
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    United Kingdom
    Director
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    United Kingdom
    CanadaCanadianChartered Accountant128735600002
    LLOYD, Andrew Stuart
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritishDirector106610300001
    LOUIS, Peter
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    United Kingdom
    Director
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    United Kingdom
    CanadaCanadianCompany Director128694940001
    MUIR, Robert Andrew Campbell
    97 Wimbledon Road
    M35 9LF Failsworth
    Manchester
    Director
    97 Wimbledon Road
    M35 9LF Failsworth
    Manchester
    BritishComputer Programmer79340140001
    PEARCE, Stuart David
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritishDirector134479250001
    PIMENTA, Robin Luke, Mr.
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritishCompany Director196075550001
    RICHARDS, Sally Anne
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritishGroup Quality & Service Director137512370001
    STIBRANY, Peter
    Chilton
    OX11 0QX Didcot
    Rutherford Appleton Laboratory (Ral)
    Oxfordshire
    Director
    Chilton
    OX11 0QX Didcot
    Rutherford Appleton Laboratory (Ral)
    Oxfordshire
    EnglandCanadianCompany Director102109550002
    WEBSTER, Stuart Adrian
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritishCompany Director182619130001
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Nominee Director
    8-10 New Fetter Lane
    EC4A 1RS London
    900005590001

    Who are the persons with significant control of XIT2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Apr 06, 2016
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08902626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does XIT2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 02, 2003
    Delivered On Jan 04, 2003
    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
    The sums deposited by XIT2 limited with the landlord under the terms of the said rent deposit deed in an interest-bearing account (£8,389.50).
    Persons Entitled
    • Michael David Wood, William Henry Clegg and Edward Nicholas William Brown
    Transactions
    • Jan 04, 2003Registration of a charge (395)
    • Apr 02, 2014Satisfaction of a charge (MR04)
    Debenture deed
    Created On Apr 09, 2002
    Delivered On Apr 18, 2002
    Satisfied
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 18, 2002Registration of a charge (395)
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Nov 13, 2001
    Delivered On Nov 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 27TH august 1997
    Short particulars
    £8,359.50.
    Persons Entitled
    • The Cayzer Trust Company Limited, Alec Frank Anthony and John Alexander Lindley
    Transactions
    • Nov 17, 2001Registration of a charge (395)
    • May 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 03, 2001
    Delivered On May 09, 2001
    Satisfied
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 09, 2001Registration of a charge (395)
    • Jul 05, 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