XBR 2 LIMITED

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

    Company NameXBR 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05243791
    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 XBR 2 LIMITED?

    • Development of building projects (41100) / Construction

    Where is XBR 2 LIMITED located?

    Registered Office Address
    Trident House 42-48 Victoria Street
    AL1 3HZ St. Albans
    Undeliverable Registered Office AddressNo

    What were the previous names of XBR 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUILDRIVER LIMITEDJun 23, 2005Jun 23, 2005
    STAFFORD HOUSE 2004 LIMITEDSep 28, 2004Sep 28, 2004

    What are the latest accounts for XBR 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2015
    Next Accounts Due OnMar 31, 2016
    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for XBR 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    25 pagesLIQ MISC OC

    Insolvency filing

    Insolvency:s/s cert, release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:s/s cert, release of liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Mar 16, 2016

    8 pages4.68

    Registered office address changed from Waverley Chenies Road Chorleywood Rickmansworth WD3 5LU to Trident House 42-48 Victoria Street St. Albans AL1 3HZ on Mar 31, 2015

    2 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 17, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Purchase agreement 30/06/2014
    RES13

    Certificate of change of name

    Company name changed buildriver LIMITED\certificate issued on 24/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 24, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2015

    RES15

    Annual return made up to Sep 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 150,071.5
    SH01

    Director's details changed for Mrs Beverly Jane Cox on Jul 01, 2014

    2 pagesCH01

    Cancellation of shares. Statement of capital on Jun 30, 2014

    • Capital: GBP 150,071.50
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Termination of appointment of Wendy Walsh as a director

    2 pagesTM01

    Termination of appointment of Andrew Walsh as a director

    2 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Sep 28, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 150,100
    SH01

    legacy

    7 pagesMG01

    Who are the officers of XBR 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, David Howard
    Waverley
    Chenies Road Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    Secretary
    Waverley
    Chenies Road Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    British100698330001
    COX, Beverly Jane
    Victoria Street
    AL1 3HZ St. Albans
    Trident House 42-48
    Director
    Victoria Street
    AL1 3HZ St. Albans
    Trident House 42-48
    United KingdomBritish70698150001
    COX, David Howard
    Waverley
    Chenies Road Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    Director
    Waverley
    Chenies Road Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    United KingdomBritish100698330001
    MCDONALD, Christina Elizabeth
    Penmans Green
    WD4 9AZ Kings Langley
    Penmans
    Hertfordshire
    England
    Director
    Penmans Green
    WD4 9AZ Kings Langley
    Penmans
    Hertfordshire
    England
    EnglandBritish165680780001
    MCDONALD, Peter John
    Penmans
    Penmans Green
    WD4 9AZ Kings Langley
    Hertfordshire
    Director
    Penmans
    Penmans Green
    WD4 9AZ Kings Langley
    Hertfordshire
    United KingdomBritish99445320001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WALSH, Andrew Jeffrey
    Whistler
    Sarum Road
    SO22 5QE Winchester
    Hampshire
    Director
    Whistler
    Sarum Road
    SO22 5QE Winchester
    Hampshire
    EnglandBritish101495440001
    WALSH, Wendy
    Sarum Road
    SO22 5QE Winchester
    Whistler
    Hampshire
    England
    Director
    Sarum Road
    SO22 5QE Winchester
    Whistler
    Hampshire
    England
    United KingdomBritish165401490001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does XBR 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Feb 07, 2013
    Delivered On Feb 09, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in striling designated ltsb re: buildriver limited and numbered 26231568 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 09, 2013Registration of a charge (MG01)
    Legal mortgage
    Created On Dec 05, 2006
    Delivered On Dec 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at hill farm love lane kings langley hertfordshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 07, 2006Registration of a charge (395)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 22, 2005
    Delivered On Aug 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Stafford house loudwater heights loudwater rickmansworth t/n HD15023.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 06, 2005Registration of a charge (395)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 08, 2005
    Delivered On Jun 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as stafford house 2004 limited) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at the rear of roefield and mountshannon the green croxley green t/no HD62491 and HD80877.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 25, 2005Registration of a charge (395)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jan 27, 2005
    Delivered On Feb 01, 2005
    Satisfied
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 01, 2005Registration of a charge (395)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does XBR 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2015Commencement of winding up
    Apr 10, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Nicholas Wastell
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Michael William Young
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Miles Needham
    Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Sarah Cook
    Trident House 42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Trident House 42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire

    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