XMBRACE LIMITED

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

    Company NameXMBRACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04086130
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of XMBRACE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is XMBRACE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of XMBRACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEXAGON 262 LIMITEDOct 09, 2000Oct 09, 2000

    What are the latest accounts for XMBRACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for XMBRACE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2023

    What are the latest filings for XMBRACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    11 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD03

    Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD02

    Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Aug 15, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2024

    LRESSP

    Statement of capital on Aug 01, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Oct 18, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mr Simon David Walsh as a director on Jun 09, 2023

    2 pagesAP01

    Termination of appointment of Richard James Kerr as a director on Feb 10, 2023

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Change of details for Kirona Holdings Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022

    1 pagesAD01

    Who are the officers of XMBRACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    295477330001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritish310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    EnglandBritish298153810001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    259043710001
    TODD, David Stephen
    7 Lancaster Avenue
    GU9 8JY Farnham
    Surrey
    Secretary
    7 Lancaster Avenue
    GU9 8JY Farnham
    Surrey
    British51755710001
    HEXAGON REGISTRARS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Nominee Secretary
    Ten Dominion Street
    EC2M 2EE London
    900013760001
    HARVEY, Neil
    Heyes Lane
    SK9 7LA Alderley Edge
    Barrington House
    Cheshire
    United Kingdom
    Director
    Heyes Lane
    SK9 7LA Alderley Edge
    Barrington House
    Cheshire
    United Kingdom
    United KingdomBritish87916530005
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish309297040001
    HORNBY, John Roger
    The Croft
    Lyndon Road Manton
    LE15 8SR Oakham
    Rutland
    Director
    The Croft
    Lyndon Road Manton
    LE15 8SR Oakham
    Rutland
    EnglandBritish74249360003
    JEFFREYS, Nicholas Peter
    81 Chedburgh Road
    Chevington
    IP29 5QY Bury St Edmunds
    Suffolk
    Director
    81 Chedburgh Road
    Chevington
    IP29 5QY Bury St Edmunds
    Suffolk
    EnglandBritish66889400003
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritish118897360002
    MARRISON, Michael Anthony
    Heyes Lane
    SK9 7LA Alderley Edge
    Barrington House
    Cheshire
    United Kingdom
    Director
    Heyes Lane
    SK9 7LA Alderley Edge
    Barrington House
    Cheshire
    United Kingdom
    EnglandBritish67938980003
    MURRAY, David John
    Heyes Lane
    SK9 7LA Alderley Edge
    Barrington House
    Cheshire
    United Kingdom
    Director
    Heyes Lane
    SK9 7LA Alderley Edge
    Barrington House
    Cheshire
    United Kingdom
    EnglandBritish84116560002
    TILLEY, Mark
    Southlands Bartons Lane
    Old Basing
    RG24 8AN Basingstoke
    Hampshire
    Director
    Southlands Bartons Lane
    Old Basing
    RG24 8AN Basingstoke
    Hampshire
    United KingdomBritish48927530001
    TODD, David Stephen
    7 Lancaster Avenue
    GU9 8JY Farnham
    Surrey
    Director
    7 Lancaster Avenue
    GU9 8JY Farnham
    Surrey
    EnglandBritish51755710001
    WILSON, Gordon James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritish231225210001
    WINCH, Richard Lindsay
    Riverside
    The Street, Walsham Le Willows
    IP31 3AZ Bury St. Edmunds
    Suffolk
    Director
    Riverside
    The Street, Walsham Le Willows
    IP31 3AZ Bury St. Edmunds
    Suffolk
    United KingdomBritish200959650001
    HEXAGON DIRECTORS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Nominee Director
    Ten Dominion Street
    EC2M 2EE London
    900013750001

    Who are the persons with significant control of XMBRACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kirona Holdings Limited
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredCompaies House England & Wales
    Registration Number07837217
    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 XMBRACE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2024Commencement of winding up
    Sep 06, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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