XIT2 LIMITED
Overview
| Company Name | XIT2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03469861 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XIT2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXCHANGE IT LIMITED | Feb 23, 1998 | Feb 23, 1998 |
| CHARCO 703 LIMITED | Nov 21, 1997 | Nov 21, 1997 |
What are the latest accounts for XIT2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for XIT2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Cecil Jenkin Ferguson on Oct 18, 2018 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Richard Mark Lea Jones as a director on Dec 02, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Termination of appointment of Stuart Webster as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Blackwell as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Cecil Jenkin Ferguson as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Richard Mark Lea Jones as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 5 Fleet Place London EC4M 7RD* on Apr 10, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sally Richards as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Pimenta as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Pimenta as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of XIT2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Cecil Jenkin | Director | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | Scotland | British | 116426260006 | |||||
| CHANCE, Ann Lenton | Secretary | 90 Bridle Road SL6 7RT Maidenhead Berkshire | British | 60293430003 | ||||||
| DUCKWORTH, Paul | Secretary | 13 Church Lane OX28 3LB Witney Oxfordshire | British | 79553100001 | ||||||
| PICHE, Terrence William | Secretary | Commerce Parkway Richmond Bc 13800 V6v 2j3 United Kingdom | Canadian | 112524360001 | ||||||
| PIMENTA, Robin | Secretary | Fleet Place EC4M 7RD London 5 England | 158835060001 | |||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||
| BLACKWELL, Mark | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | 182619140001 | |||||
| BRADBURY, Andrew | Director | The Tuns Manor Road Great Bourton OX17 1QT Banbury Oxfordshire | British | 105453180001 | ||||||
| CHAMBERS, Anthony | Director | 25 Pine Tree Hill GU22 8LZ Woking Surrey | United Kingdom | British | 52101130002 | |||||
| DUCKWORTH, Paul | Director | 13 Church Lane OX28 3LB Witney Oxfordshire | United Kingdom | British | 79553100001 | |||||
| GILLAM, David John | Director | 6 Dene Park Darras Hall NE20 9AH Newcastle Upon Tyne | England | British | 89404560001 | |||||
| HENSON, Simon Richard | Director | Delly End Farm Delly End OX29 9XD Hailey Witney Oxfordshire | United Kingdom | British | 24666730002 | |||||
| JONES, Richard Mark Lea | Director | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | United Kingdom | British | 41997740001 | |||||
| KNIGHT, Roland | Director | Commerce Parkway Richmond Bc 13800 V6v 2j3 United Kingdom | Canada | Canadian | 128735600002 | |||||
| LLOYD, Andrew Stuart | Director | Fleet Place EC4M 7RD London 5 England | England | British | 106610300001 | |||||
| LOUIS, Peter | Director | Commerce Parkway Richmond Bc 13800 V6v 2j3 United Kingdom | Canada | Canadian | 128694940001 | |||||
| MUIR, Robert Andrew Campbell | Director | 97 Wimbledon Road M35 9LF Failsworth Manchester | British | 79340140001 | ||||||
| PEARCE, Stuart David | Director | Fleet Place EC4M 7RD London 5 England | England | British | 134479250001 | |||||
| PIMENTA, Robin Luke, Mr. | Director | Fleet Place EC4M 7RD London 5 England | England | British | 196075550001 | |||||
| RICHARDS, Sally Anne | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | 137512370001 | |||||
| STIBRANY, Peter | Director | Chilton OX11 0QX Didcot Rutherford Appleton Laboratory (Ral) Oxfordshire | England | Canadian | 102109550002 | |||||
| WEBSTER, Stuart Adrian | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | 182619130001 | |||||
| HALCO MANAGEMENT LIMITED | Nominee Director | 8-10 New Fetter Lane EC4A 1RS London | 900005590001 |
Who are the persons with significant control of XIT2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aghoco 1204 Limited | Apr 06, 2016 | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does XIT2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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