XBL LIMITED
Overview
| Company Name | XBL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03751786 |
| 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 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 Address | No |
What were the previous names of XBL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEDFORD LODGE LIMITED | May 17, 1999 | May 17, 1999 |
| LUDGATE 196 LIMITED | Apr 14, 1999 | Apr 14, 1999 |
What are the latest accounts for XBL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for XBL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Apr 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Notification of Fairacres Group Limited as a person with significant control on Jan 14, 2019 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Colin Herbert Bothway as a director on Dec 21, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Thomas Edward Beckett as a director on Dec 21, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Jonathon David Baird as a secretary on Dec 21, 2017 | 2 pages | TM02 | ||||||||||
Appointment of Mr Michael Phillip Rodney Kean as a director on Aug 31, 2017 | 3 pages | AP01 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
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 | ||||||||||
Accounts for a small company made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of XBL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEAN, Michael Phillip Rodney | Director | Honingham Road Barnham Broom NR9 4DD Norwich Barnham Broom Hotel Norfolk United Kingdom | England | British | 119807640001 | |||||
| BAIRD, Jonathon David | Secretary | Barnham Broom Hotel Honingham Road, NR9 4DD Barnham Broom, Norwich Norfolk | 156556460001 | |||||||
| BECKETT, Thomas Edward | Secretary | Thurning Mill Briston NR24 2LL Norfolk | British | 57803960001 | ||||||
| LANCASTER, Edmund John | Secretary | Orchard Barn Laceys Farm NR11 7EF Colby Norfolk | British | 104984820001 | ||||||
| OXBROW, John Colin | Secretary | 4 Sycamore Close South Wootton PE30 3JJ Kings Lynn Norfolk | British | 59434900001 | ||||||
| LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Secretary | 7 Pilgrim Street EC4V 6DR London | 900013900001 | |||||||
| BECKETT, Thomas Edward | Director | Thurning Mill Briston NR24 2LL Norfolk | England | British | 57803960001 | |||||
| BOTHWAY, Colin Herbert | Director | Barnham Broom Hotel Honingham Road, NR9 4DD Barnham Broom, Norwich Norfolk | United Kingdom | British | 34005080003 | |||||
| BYRNE, Noel Gerard | Director | 33 Tumulus Way CO2 9SD Colchester Essex | England | British | 102279820001 | |||||
| CHAPLIN, Thomas Edward | Director | Akenham Park Akenham IP6 0HL Ipswich Suffolk | United Kingdom | British | 65878940001 | |||||
| DICKSON, James Michael | Director | Flat 19 56 Vincent Square SW1P 2NE London | British | 72905060001 | ||||||
| RIDDELL, Gordon | Director | 25 Cowslip Drive Little Thetford CB6 3JD Ely Cambridgeshire | British | 78178360001 | ||||||
| LUDGATE NOMINEES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013890001 | |||||||
| LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013900001 |
Who are the persons with significant control of XBL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Fairacres Group Limited | Jan 14, 2019 | Stock Lane CM4 9QL Ingatestone Fairacres Essex England | No | ||||
| |||||||
Natures of Control
| |||||||
Does XBL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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