XUK CO 2 LIMITED
Overview
| Company Name | XUK CO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05312790 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of XUK CO 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is XUK CO 2 LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for XUK CO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for XUK CO 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 16, 2019 | 14 pages | LIQ03 | ||||||||||||||
Termination of appointment of David William Hart Gray as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 16, 2018 | 14 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||||||
Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ | 2 pages | AD02 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Appointment of Mr David William Hart Gray as a director on Jan 23, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Giovanni Loria as a director on Jan 23, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Craig Alaister Wilson as a director on Jan 23, 2017 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on Feb 02, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2016
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of XUK CO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODFINE, Michael Charles | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 208597210001 | |||||
| FUSSELL, Christopher Mark | Secretary | 2 Acris Street SW18 2QP London | British | 63476510003 | ||||||
| GALLAGHER, Anthony James | Secretary | 34 Leadenhall Street London EC3A 1AX | Irish | 127048740001 | ||||||
| HEXAGON REGISTRARS LIMITED | Secretary | Ten Dominion Street EC2M 2EE London | 4004080002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALIBHAI, Moeez Mustafa | Director | 34 Leadenhall Street London EC3A 1AX | England | British | 161303700001 | |||||
| BROWNE, Adele Theresa | Director | 1 Lexham Garden Mews W8 5JQ London | British | 52882810002 | ||||||
| FISHER, Darren Michael | Director | Leadenhall Street EC3A 1AX London 34 United Kingdom | United Kingdom | Australian | 82844640002 | |||||
| FUSSELL, Christopher Mark | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | 63476510004 | |||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 224241390001 | |||||
| GREGORY, James Edward | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | England | British | 221868610001 | |||||
| LORIA, Giovanni | Director | Pancras Square N1C 4AG London One Pancras Square England | England | British | 134764880002 | |||||
| PICKETT, Mark Jeremy | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | 210493320001 | |||||
| WHITAKER, Gary Neville | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 84643340003 | |||||
| WILSON, Craig Alaister | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 173234520001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for XUK CO 2 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does XUK CO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of admission to an omnibus guarantee and set-off agreement | Created On Oct 28, 2011 Delivered On Nov 09, 2011 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement dated 19 february 2007 and | Created On Jul 30, 2007 Delivered On Aug 17, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement dated 19/02/2007 and | Created On Jul 02, 2007 Delivered On Jul 05, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 01, 2007 Delivered On Mar 08, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever 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 uncalled capital book debts insurances securities intellectual property rights contracts plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Feb 19, 2007 Delivered On Feb 23, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does XUK CO 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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