XIOTECH EUROPE LIMITED

XIOTECH EUROPE LIMITED

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

    Company NameXIOTECH EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05081805
    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 XIOTECH EUROPE LIMITED?

    • Manufacture of computers and peripheral equipment (26200) / Manufacturing

    Where is XIOTECH EUROPE LIMITED located?

    Registered Office Address
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for XIOTECH EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for XIOTECH EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 09, 2017

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 10, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Mar 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Appointment of Mr William Alexander as a director on Sep 21, 2015

    2 pagesAP01

    Termination of appointment of Carole Gottlieb as a director on Sep 21, 2015

    1 pagesTM01

    Annual return made up to Mar 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Appointment of Mrs Carole Gottlieb as a director on Jun 06, 2014

    2 pagesAP01

    Termination of appointment of Edward Francis Welch as a director on Jun 06, 2014

    1 pagesTM01

    Annual return made up to Mar 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Registered office address changed from * 21 Wilson Street London EC2M 2TD* on Aug 21, 2013

    1 pagesAD01

    Annual return made up to Mar 23, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Edward Francis Welch as a director

    3 pagesAP01

    Termination of appointment of Lawrence Firestone as a director

    2 pagesTM01

    Annual return made up to Mar 23, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Mr Lawrence Donald Firestone as a director

    2 pagesAP01

    Who are the officers of XIOTECH EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, William
    Federal Drive
    Suite 100
    CO80921 Colorado Springs
    9950
    United States
    Director
    Federal Drive
    Suite 100
    CO80921 Colorado Springs
    9950
    United States
    United StatesAmerican201188960001
    LANG, Mark Elmer
    64th Avenue
    Chippewa Falls
    18751
    Wisconsin 54729
    Usa
    Secretary
    64th Avenue
    Chippewa Falls
    18751
    Wisconsin 54729
    Usa
    American138537730001
    DORSEYLAW SECRETARIES LIMITED
    21 Wilson Street
    EC2M 2TD London
    Secretary
    21 Wilson Street
    EC2M 2TD London
    74615640001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    FIRESTONE, Lawrence Donald
    21 Wilson Street
    London
    EC2M 2TD
    Director
    21 Wilson Street
    London
    EC2M 2TD
    UsaAmerican165123820001
    GOTTLIEB, Carole
    Federal Drive
    Suite 100
    CO 80921 Colorado Springs
    9950
    Colorado
    Usa
    Director
    Federal Drive
    Suite 100
    CO 80921 Colorado Springs
    9950
    Colorado
    Usa
    UsaAmerican191343110001
    LANG, Mark Elmer
    64th Avenue
    Chippewa Falls
    18751
    Wisconsin 54729
    Usa
    Director
    64th Avenue
    Chippewa Falls
    18751
    Wisconsin 54729
    Usa
    UsaAmerican138537730001
    MCAREAVEY, Darin
    Eden Prairie, Mn
    6455 Flying Cloud Drive
    Hennepin 55344
    Usa
    Director
    Eden Prairie, Mn
    6455 Flying Cloud Drive
    Hennepin 55344
    Usa
    American134364540001
    SNYDER, Steven Edward
    10260 Summer Place
    Eden Praire
    Minnesota 55347
    Usa
    Director
    10260 Summer Place
    Eden Praire
    Minnesota 55347
    Usa
    American97692450001
    WELCH, Edward Francis
    9950 Federal Drive
    Suite 100
    Colorado Springs
    X-Io Technologies
    Colorado 80921
    United States Of America
    Director
    9950 Federal Drive
    Suite 100
    Colorado Springs
    X-Io Technologies
    Colorado 80921
    United States Of America
    United States Of America ColoradoAmerican172272350001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Does XIOTECH EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2016Commencement of winding up
    Apr 30, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Richard Thorniley
    Traverse Advisory Calverley House
    55 Calverley Road
    TN1 2TU Tunbridge Wells
    Kent
    practitioner
    Traverse Advisory Calverley House
    55 Calverley Road
    TN1 2TU Tunbridge Wells
    Kent

    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