CABLE XTRUDERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCABLE XTRUDERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05120460
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CABLE XTRUDERS LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CABLE XTRUDERS LTD located?

    Registered Office Address
    Fullwood Hall
    Harrison Lane
    S10 4PA Sheffield
    South Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CABLE XTRUDERS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CABLE XTRUDERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on May 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to May 06, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 11
    SH01

    Registered office address changed from Minalloy House 10-16 Regent Street Sheffield South Yorkshire S1 3NJ to Fullwood Hall Harrison Lane Sheffield South Yorkshire S10 4PA on Feb 02, 2016

    1 pagesAD01

    Termination of appointment of Philip Anthony Righton as a secretary on Dec 31, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to May 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 11
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to May 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 11
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to May 06, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Appointment of Mr Kevin John Sneller as a director

    2 pagesAP01

    Termination of appointment of Nathan Ennis as a director

    1 pagesTM01

    Annual return made up to May 06, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Lee Holmes-King as a director

    1 pagesTM01

    Termination of appointment of Andrew Graham as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to May 06, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Who are the officers of CABLE XTRUDERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNELLER, Kevin John
    Harrison Lane
    S10 4PA Sheffield
    Fullwood Hall
    South Yorkshire
    United Kingdom
    Director
    Harrison Lane
    S10 4PA Sheffield
    Fullwood Hall
    South Yorkshire
    United Kingdom
    EnglandBritishManaging Director41127370001
    FRANCIS, Anthony David
    37 Arlon Avenue
    CV10 0JY Nuneaton
    Warwickshire
    Secretary
    37 Arlon Avenue
    CV10 0JY Nuneaton
    Warwickshire
    BritishDirector98394170001
    GRAHAM, Andrew Thomas Arthur
    183 Byerley Road
    DL4 1HN Shildon
    County Durham
    Secretary
    183 Byerley Road
    DL4 1HN Shildon
    County Durham
    BritishDirector110926800001
    GRAHAM, Debra
    Byerley Road
    DL4 1HN Shildon
    183
    County Durham
    England
    Secretary
    Byerley Road
    DL4 1HN Shildon
    183
    County Durham
    England
    BritishSecretary138597370001
    RIGHTON, Philip Anthony
    10-16 Regent Street
    S1 3NJ Sheffield
    Minalloy House
    South Yorkshire
    Secretary
    10-16 Regent Street
    S1 3NJ Sheffield
    Minalloy House
    South Yorkshire
    British147364000001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    BLACKMAN, Michael
    12 Malvern Walk
    Coundon
    DL14 8JR Bishop Auckland
    County Durham
    Director
    12 Malvern Walk
    Coundon
    DL14 8JR Bishop Auckland
    County Durham
    BritishCable Manufacture119563010001
    BLAIR, Thomas
    2 Sea Bank Road
    Chapel St Leonards
    PE24 5QS Skegness
    Lincolnshire
    Director
    2 Sea Bank Road
    Chapel St Leonards
    PE24 5QS Skegness
    Lincolnshire
    United KingdomBritishDirector50937740001
    ENNIS, Nathan
    10-16 Regent Street
    S1 3NJ Sheffield
    Minalloy House
    South Yorkshire
    Director
    10-16 Regent Street
    S1 3NJ Sheffield
    Minalloy House
    South Yorkshire
    United KingdomBritishDirector110247920002
    FRANCIS, Anthony David
    37 Arlon Avenue
    CV10 0JY Nuneaton
    Warwickshire
    Director
    37 Arlon Avenue
    CV10 0JY Nuneaton
    Warwickshire
    BritishDirector98394170001
    GRAHAM, Andrew Thomas Arthur
    10-16 Regent Street
    S1 3NJ Sheffield
    Minalloy House
    South Yorkshire
    Director
    10-16 Regent Street
    S1 3NJ Sheffield
    Minalloy House
    South Yorkshire
    United KingdomBritishDirector110926800001
    HOLMES-KING, Lee John George
    10-16 Regent Street
    S1 3NJ Sheffield
    Minalloy House
    South Yorkshire
    Director
    10-16 Regent Street
    S1 3NJ Sheffield
    Minalloy House
    South Yorkshire
    United KingdomBritishDirector139927250001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of CABLE XTRUDERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hostombe Group Limited
    Harrison Lane
    S10 4PA Sheffield
    Fullwood Hall
    South Yorkshire
    England
    Apr 06, 2016
    Harrison Lane
    S10 4PA Sheffield
    Fullwood Hall
    South Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House England And Wales
    Registration Number348068
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CABLE XTRUDERS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 17, 2007
    Delivered On Sep 29, 2007
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 29, 2007Registration of a charge (395)
    Debenture
    Created On Aug 12, 2004
    Delivered On Aug 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 2004Registration of a charge (395)

    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