XRIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameXRIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04516148
    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 XRIO LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is XRIO LIMITED located?

    Registered Office Address
    12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for XRIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for XRIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Mar 09, 2016

    14 pages4.68

    Liquidators' statement of receipts and payments to Mar 09, 2015

    12 pages4.68

    Registered office address changed from * F27 Business Technology Centre Bessemer Drive Stevenage SG1 2DX* on Mar 19, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Pauline Marsden as a secretary

    2 pagesTM02

    Annual return made up to Aug 21, 2013 with full list of shareholders

    22 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 49
    SH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Statement of capital following an allotment of shares on Feb 02, 2012

    • Capital: GBP 990
    5 pagesSH01

    Sub-division of shares on Feb 01, 2012

    5 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    01/02/2012
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Cancellation of shares. Statement of capital on Apr 29, 2013

    • Capital: GBP 49
    4 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Total exemption small company accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Aug 21, 2012 with full list of shareholders

    14 pagesAR01

    Appointment of Pauline Lucy Marsden as a secretary

    3 pagesAP03

    Termination of appointment of Nicola Grandidge as a secretary

    2 pagesTM02

    Appointment of James Thomas Martin as a director

    4 pagesAP01

    Registered office address changed from * Ground Floor 357 Roundhay Road Leeds LS8 4BU* on Jan 24, 2012

    2 pagesAD01

    Appointment of Michael David Read as a director

    2 pagesAP01

    Who are the officers of XRIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLOOD, Richard Andrew
    Bessemer Drive
    SG1 2DX Stevenage
    F27 Btc
    Hertfordshire
    Uk
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    F27 Btc
    Hertfordshire
    Uk
    EnglandBritishDirector165821490001
    MARTIN, James Thomas
    Bessemer Drive
    SG1 2DX Stevenage
    F27 Business & Technology Centre
    Hertfordshire
    Uk
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    F27 Business & Technology Centre
    Hertfordshire
    Uk
    CanadaCanadianChief Technical Officer171611440001
    READ, Michael David
    Bessemer Drive
    SG1 2DX Stevenage
    F27 Btc
    Herts
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    F27 Btc
    Herts
    EnglandBritishDirector165839180001
    WAITE, Daniel Martin
    Wellhouse Drive
    WF10 5RN Leeds
    29
    West Yorkshire
    Uk
    Director
    Wellhouse Drive
    WF10 5RN Leeds
    29
    West Yorkshire
    Uk
    EnglandBritishIt Consultant84047450002
    GRANDIDGE, Nicola Louise
    29 Well House Drive
    LS8 4BP Leeds
    Secretary
    29 Well House Drive
    LS8 4BP Leeds
    British116764030001
    MARSDEN, Pauline Lucy
    Bessemer Drive
    SG1 2DX Stevenage
    F27 Business & Technology Centre
    Herts
    Secretary
    Bessemer Drive
    SG1 2DX Stevenage
    F27 Business & Technology Centre
    Herts
    British173777100001
    WAITE, Daniel Martin
    Wellhouse Drive
    WF10 5RN Leeds
    29
    West Yorkshire
    Uk
    Secretary
    Wellhouse Drive
    WF10 5RN Leeds
    29
    West Yorkshire
    Uk
    BritishIt Consultant84047450002
    WAITE, Leanne
    28 Irvin Terrace
    WF10 5DG Castleford
    Secretary
    28 Irvin Terrace
    WF10 5DG Castleford
    BritishManager124526690001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    MALIK, Masoud
    31 Altar Drive
    Heaton
    BD9 5QB Bradford
    West Yorkshire
    Director
    31 Altar Drive
    Heaton
    BD9 5QB Bradford
    West Yorkshire
    EnglandBritishIt Consultant89585580001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Does XRIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deposit deed
    Created On May 14, 2004
    Delivered On May 15, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £1,200.85 the deposit as defined in the deed, and any accrued interest credited to the account, and the amount from time to time standing to the credit of the account.
    Persons Entitled
    • Asquith Properties Limited
    Transactions
    • May 15, 2004Registration of a charge (395)

    Does XRIO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 10, 2014Commencement of winding up
    Nov 12, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gordon John Johnston
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Stephen Powell
    12/14 Carlton Place
    SO15 2EA Southampton
    practitioner
    12/14 Carlton Place
    SO15 2EA Southampton

    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