XMBRACE LIMITED
Overview
| Company Name | XMBRACE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04086130 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XMBRACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEXAGON 262 LIMITED | Oct 09, 2000 | Oct 09, 2000 |
What are the latest accounts for XMBRACE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2023 |
What is the status of the latest confirmation statement for XMBRACE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 18, 2023 |
What are the latest filings for XMBRACE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Aug 01, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2023 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Kirona Holdings Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of XMBRACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | More London Place SE1 2AF London 1 | 295477330001 | |||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 259043710001 | |||||||
| TODD, David Stephen | Secretary | 7 Lancaster Avenue GU9 8JY Farnham Surrey | British | 51755710001 | ||||||
| HEXAGON REGISTRARS LIMITED | Nominee Secretary | Ten Dominion Street EC2M 2EE London | 900013760001 | |||||||
| HARVEY, Neil | Director | Heyes Lane SK9 7LA Alderley Edge Barrington House Cheshire United Kingdom | United Kingdom | British | 87916530005 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| HORNBY, John Roger | Director | The Croft Lyndon Road Manton LE15 8SR Oakham Rutland | England | British | 74249360003 | |||||
| JEFFREYS, Nicholas Peter | Director | 81 Chedburgh Road Chevington IP29 5QY Bury St Edmunds Suffolk | England | British | 66889400003 | |||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| MARRISON, Michael Anthony | Director | Heyes Lane SK9 7LA Alderley Edge Barrington House Cheshire United Kingdom | England | British | 67938980003 | |||||
| MURRAY, David John | Director | Heyes Lane SK9 7LA Alderley Edge Barrington House Cheshire United Kingdom | England | British | 84116560002 | |||||
| TILLEY, Mark | Director | Southlands Bartons Lane Old Basing RG24 8AN Basingstoke Hampshire | United Kingdom | British | 48927530001 | |||||
| TODD, David Stephen | Director | 7 Lancaster Avenue GU9 8JY Farnham Surrey | England | British | 51755710001 | |||||
| WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | 231225210001 | |||||
| WINCH, Richard Lindsay | Director | Riverside The Street, Walsham Le Willows IP31 3AZ Bury St. Edmunds Suffolk | United Kingdom | British | 200959650001 | |||||
| HEXAGON DIRECTORS LIMITED | Nominee Director | Ten Dominion Street EC2M 2EE London | 900013750001 |
Who are the persons with significant control of XMBRACE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kirona Holdings Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does XMBRACE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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