CABLE XTRUDERS LTD
Overview
Company Name | CABLE XTRUDERS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05120460 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CABLE XTRUDERS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CABLE XTRUDERS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 06, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Philip Anthony Righton as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 06, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Kevin John Sneller as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nathan Ennis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Lee Holmes-King as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Graham as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of CABLE XTRUDERS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SNELLER, Kevin John | Director | Harrison Lane S10 4PA Sheffield Fullwood Hall South Yorkshire United Kingdom | England | British | Managing Director | 41127370001 | ||||
FRANCIS, Anthony David | Secretary | 37 Arlon Avenue CV10 0JY Nuneaton Warwickshire | British | Director | 98394170001 | |||||
GRAHAM, Andrew Thomas Arthur | Secretary | 183 Byerley Road DL4 1HN Shildon County Durham | British | Director | 110926800001 | |||||
GRAHAM, Debra | Secretary | Byerley Road DL4 1HN Shildon 183 County Durham England | British | Secretary | 138597370001 | |||||
RIGHTON, Philip Anthony | Secretary | 10-16 Regent Street S1 3NJ Sheffield Minalloy House South Yorkshire | British | 147364000001 | ||||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
BLACKMAN, Michael | Director | 12 Malvern Walk Coundon DL14 8JR Bishop Auckland County Durham | British | Cable Manufacture | 119563010001 | |||||
BLAIR, Thomas | Director | 2 Sea Bank Road Chapel St Leonards PE24 5QS Skegness Lincolnshire | United Kingdom | British | Director | 50937740001 | ||||
ENNIS, Nathan | Director | 10-16 Regent Street S1 3NJ Sheffield Minalloy House South Yorkshire | United Kingdom | British | Director | 110247920002 | ||||
FRANCIS, Anthony David | Director | 37 Arlon Avenue CV10 0JY Nuneaton Warwickshire | British | Director | 98394170001 | |||||
GRAHAM, Andrew Thomas Arthur | Director | 10-16 Regent Street S1 3NJ Sheffield Minalloy House South Yorkshire | United Kingdom | British | Director | 110926800001 | ||||
HOLMES-KING, Lee John George | Director | 10-16 Regent Street S1 3NJ Sheffield Minalloy House South Yorkshire | United Kingdom | British | Director | 139927250001 | ||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of CABLE XTRUDERS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hostombe Group Limited | Apr 06, 2016 | Harrison Lane S10 4PA Sheffield Fullwood Hall South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CABLE XTRUDERS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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