XBL LIMITED

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

    Company NameXBL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03751786
    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 XBL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is XBL LIMITED located?

    Registered Office Address
    Fairacres
    Stock Lane
    CM4 9QL Ingatestone
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of XBL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEDFORD LODGE LIMITEDMay 17, 1999May 17, 1999
    LUDGATE 196 LIMITEDApr 14, 1999Apr 14, 1999

    What are the latest accounts for XBL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for XBL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Apr 14, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 14, 2017 with updates

    4 pagesCS01

    Annual return made up to Apr 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2019

    Statement of capital on Feb 15, 2019

    • Capital: GBP 2,250,000
    SH01

    Annual return made up to Apr 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2019

    Statement of capital on Feb 15, 2019

    • Capital: GBP 2,250,000
    SH01

    Notification of Fairacres Group Limited as a person with significant control on Jan 14, 2019

    2 pagesPSC02

    Registered office address changed from Barnham Broom Hotel Honingham Road, Barnham Broom, Norwich Norfolk NR9 4DD to Fairacres Stock Lane Ingatestone Essex CM4 9QL on Jan 30, 2019

    1 pagesAD01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Colin Herbert Bothway as a director on Dec 21, 2017

    2 pagesTM01

    Termination of appointment of Thomas Edward Beckett as a director on Dec 21, 2017

    2 pagesTM01

    Termination of appointment of Jonathon David Baird as a secretary on Dec 21, 2017

    2 pagesTM02

    Appointment of Mr Michael Phillip Rodney Kean as a director on Aug 31, 2017

    3 pagesAP01

    Restoration by order of the court

    4 pagesAC92

    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

    Accounts for a small company made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Apr 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 2,250,000
    SH01

    Accounts for a small company made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Apr 14, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of XBL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEAN, Michael Phillip Rodney
    Honingham Road
    Barnham Broom
    NR9 4DD Norwich
    Barnham Broom Hotel
    Norfolk
    United Kingdom
    Director
    Honingham Road
    Barnham Broom
    NR9 4DD Norwich
    Barnham Broom Hotel
    Norfolk
    United Kingdom
    EnglandBritish119807640001
    BAIRD, Jonathon David
    Barnham Broom Hotel
    Honingham Road,
    NR9 4DD Barnham Broom, Norwich
    Norfolk
    Secretary
    Barnham Broom Hotel
    Honingham Road,
    NR9 4DD Barnham Broom, Norwich
    Norfolk
    156556460001
    BECKETT, Thomas Edward
    Thurning Mill Briston
    NR24 2LL Norfolk
    Secretary
    Thurning Mill Briston
    NR24 2LL Norfolk
    British57803960001
    LANCASTER, Edmund John
    Orchard Barn
    Laceys Farm
    NR11 7EF Colby
    Norfolk
    Secretary
    Orchard Barn
    Laceys Farm
    NR11 7EF Colby
    Norfolk
    British104984820001
    OXBROW, John Colin
    4 Sycamore Close
    South Wootton
    PE30 3JJ Kings Lynn
    Norfolk
    Secretary
    4 Sycamore Close
    South Wootton
    PE30 3JJ Kings Lynn
    Norfolk
    British59434900001
    LUDGATE SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Secretary
    7 Pilgrim Street
    EC4V 6DR London
    900013900001
    BECKETT, Thomas Edward
    Thurning Mill Briston
    NR24 2LL Norfolk
    Director
    Thurning Mill Briston
    NR24 2LL Norfolk
    EnglandBritish57803960001
    BOTHWAY, Colin Herbert
    Barnham Broom Hotel
    Honingham Road,
    NR9 4DD Barnham Broom, Norwich
    Norfolk
    Director
    Barnham Broom Hotel
    Honingham Road,
    NR9 4DD Barnham Broom, Norwich
    Norfolk
    United KingdomBritish34005080003
    BYRNE, Noel Gerard
    33 Tumulus Way
    CO2 9SD Colchester
    Essex
    Director
    33 Tumulus Way
    CO2 9SD Colchester
    Essex
    EnglandBritish102279820001
    CHAPLIN, Thomas Edward
    Akenham Park
    Akenham
    IP6 0HL Ipswich
    Suffolk
    Director
    Akenham Park
    Akenham
    IP6 0HL Ipswich
    Suffolk
    United KingdomBritish65878940001
    DICKSON, James Michael
    Flat 19
    56 Vincent Square
    SW1P 2NE London
    Director
    Flat 19
    56 Vincent Square
    SW1P 2NE London
    British72905060001
    RIDDELL, Gordon
    25 Cowslip Drive
    Little Thetford
    CB6 3JD Ely
    Cambridgeshire
    Director
    25 Cowslip Drive
    Little Thetford
    CB6 3JD Ely
    Cambridgeshire
    British78178360001
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Director
    7 Pilgrim Street
    EC4V 6DR London
    900013890001
    LUDGATE SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Director
    7 Pilgrim Street
    EC4V 6DR London
    900013900001

    Who are the persons with significant control of XBL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fairacres Group Limited
    Stock Lane
    CM4 9QL Ingatestone
    Fairacres
    Essex
    England
    Jan 14, 2019
    Stock Lane
    CM4 9QL Ingatestone
    Fairacres
    Essex
    England
    No
    Legal FormLimited
    Legal AuthorityCompanies House
    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.

    Does XBL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 17, 2004
    Delivered On Jun 23, 2004
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 2004Registration of a charge (395)
    • Dec 15, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 22, 1999
    Delivered On Jul 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The bedford lodge and orchard cottage bury road newmarket suffolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1999Registration of a charge (395)
    • Nov 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 21, 1999
    Delivered On Jul 02, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1999Registration of a charge (395)
    • Nov 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    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