XUK HOLDCO (NO. 2) LIMITED
Overview
| Company Name | XUK HOLDCO (NO. 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04219982 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of XUK HOLDCO (NO. 2) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is XUK HOLDCO (NO. 2) LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XUK HOLDCO (NO. 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PICTUREWOOD LIMITED | May 21, 2001 | May 21, 2001 |
What are the latest accounts for XUK HOLDCO (NO. 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for XUK HOLDCO (NO. 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2020 | 7 pages | LIQ03 | ||||||||||
Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Jul 09, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on May 31, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Change of details for Xchanging Holdings Limited as a person with significant control on Sep 25, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on Sep 26, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Maruf Ahmad Majed as a director on Mar 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Anthony Wilson as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Ms Tina Anne Gough as a director on Jun 09, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Anthony Wilson as a director on Jun 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Hart Gray as a director on Apr 07, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of XUK HOLDCO (NO. 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODFINE, Michael Charles | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 208597210001 | |||||
| GALLAGHER, Anthony James | Secretary | 34 Leadenhall Street London EC3A 1AX | Irish | 127048740001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
| ALIBHAI, Moeez Mustafa | Director | Leadenhall Street EC3A 1AX London 34 United Kingdom | England | British | 161303700001 | |||||
| ANDREWS, David William | Director | 30 Hill Street Mayfair W1J 5NW London | British | 113894730001 | ||||||
| BOUVIER, Stephane | Director | 5 Molteno Road WD17 4UD Watford Hertfordshire | French | 107899560001 | ||||||
| FUSSELL, Christopher Mark | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | 63476510004 | |||||
| GOUGH, Tina Anne | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 229756300001 | |||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 224241390001 | |||||
| GREGORY, James Edward | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | England | British | 221868610001 | |||||
| HOUGHTON, Richard Alexander | Director | 4 The Quillot Burwood Park KT12 5BY Walton On Thames Surrey | England | Irish | 119279790001 | |||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| LORIA, Giovanni | Director | Pancras Square N1C 4AG London One Pancras Square England | England | British | 134764880002 | |||||
| MAJED, Maruf Ahmad | Director | One Pancras Square King's Cross N1C 4AG London Dxc United Kingdom | Singapore | American | 245085610001 | |||||
| PICKETT, Mark Jeremy | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | 210493320001 | |||||
| RICH JONES, David | Director | Park View 142 Priory Lane SW15 5JP London | United Kingdom | British | 75294530003 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| WHITAKER, Gary Neville | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 84643340003 | |||||
| WILSON, Craig Alaister | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | 173234520001 | |||||
| WILSON, Nicholas Anthony | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | 229755750001 |
Who are the persons with significant control of XUK HOLDCO (NO. 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xchanging Holdings Limited | Nov 21, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for XUK HOLDCO (NO. 2) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 21, 2017 | Nov 20, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does XUK HOLDCO (NO. 2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Financial securities account pledge agreement | Created On Sep 29, 2011 Delivered On Oct 17, 2011 | Satisfied | Amount secured All monies due or to become due from the company in its capacity as obligor to the chargee on any account whatsoever not exceeding gbp 95,000,000 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The financial securities account, the special bank account, the existing financial securities and any income and proceeds denominated in any currency see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable mortgage of shares | Created On Aug 23, 2011 Delivered On Sep 09, 2011 | Satisfied | Amount secured All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The present security, the future security and the related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Aug 23, 2011 Delivered On Aug 24, 2011 | Satisfied | Amount secured All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge the shares and all related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 01, 2007 Delivered On Mar 08, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital book debts insurances securities intellectual property rights contracts plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does XUK HOLDCO (NO. 2) 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