XUK HOLDCO (NO. 2) LIMITED

XUK HOLDCO (NO. 2) LIMITED

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

    Company NameXUK HOLDCO (NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04219982
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of XUK HOLDCO (NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PICTUREWOOD LIMITEDMay 21, 2001May 21, 2001

    What are the latest accounts for XUK HOLDCO (NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for XUK HOLDCO (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 12, 2020

    7 pagesLIQ03

    Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020

    1 pagesTM01

    Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020

    1 pagesTM01

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 13, 2019

    LRESSP

    Statement of capital on May 31, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 21, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Change of details for Xchanging Holdings Limited as a person with significant control on Sep 25, 2018

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 21, 2018 with updates

    4 pagesCS01

    Appointment of Maruf Ahmad Majed as a director on Mar 31, 2018

    2 pagesAP01

    Termination of appointment of Nicholas Anthony Wilson as a director on Mar 31, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    7 pagesCS01

    Appointment of Ms Tina Anne Gough as a director on Jun 09, 2017

    2 pagesAP01

    Appointment of Mr Nicholas Anthony Wilson as a director on Jun 09, 2017

    2 pagesAP01

    Termination of appointment of David William Hart Gray as a director on Apr 07, 2017

    1 pagesTM01

    Who are the officers of XUK HOLDCO (NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODFINE, Michael Charles
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish208597210001
    GALLAGHER, Anthony James
    34 Leadenhall Street
    London
    EC3A 1AX
    Secretary
    34 Leadenhall Street
    London
    EC3A 1AX
    Irish127048740001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    ALIBHAI, Moeez Mustafa
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    EnglandBritish161303700001
    ANDREWS, David William
    30 Hill Street
    Mayfair
    W1J 5NW London
    Director
    30 Hill Street
    Mayfair
    W1J 5NW London
    British113894730001
    BOUVIER, Stephane
    5 Molteno Road
    WD17 4UD Watford
    Hertfordshire
    Director
    5 Molteno Road
    WD17 4UD Watford
    Hertfordshire
    French107899560001
    FUSSELL, Christopher Mark
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritish63476510004
    GOUGH, Tina Anne
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish229756300001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish224241390001
    GREGORY, James Edward
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritish221868610001
    HOUGHTON, Richard Alexander
    4 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    Director
    4 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    EnglandIrish119279790001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LORIA, Giovanni
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    Director
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    EnglandBritish134764880002
    MAJED, Maruf Ahmad
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    Director
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    SingaporeAmerican245085610001
    PICKETT, Mark Jeremy
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritish210493320001
    RICH JONES, David
    Park View
    142 Priory Lane
    SW15 5JP London
    Director
    Park View
    142 Priory Lane
    SW15 5JP London
    United KingdomBritish75294530003
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    WHITAKER, Gary Neville
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish84643340003
    WILSON, Craig Alaister
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritish173234520001
    WILSON, Nicholas Anthony
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritish229755750001

    Who are the persons with significant control of XUK HOLDCO (NO. 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Nov 21, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05983022
    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.

    What are the latest statements on persons with significant control for XUK HOLDCO (NO. 2) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 21, 2017Nov 20, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC (The Security Agent)
    Transactions
    • Oct 17, 2011Registration of a charge (MG01)
    • Apr 04, 2014All of the property or undertaking has been released from the charge (MR05)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (The Security Agent)
    Transactions
    • Sep 09, 2011Registration of a charge (MG01)
    • Apr 04, 2014All of the property or undertaking has been released from the charge (MR05)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 24, 2011Registration of a charge (MG01)
    • Apr 04, 2014All of the property or undertaking has been released from the charge (MR05)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC as Trustee and Agent for the Finance Parties (The Security Trustee)
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Does XUK HOLDCO (NO. 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2019Commencement of winding up
    Dec 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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