EQUINITI X2 LIMITED

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

    Company NameEQUINITI X2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05321837
    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 EQUINITI X2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EQUINITI X2 LIMITED located?

    Registered Office Address
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUINITI X2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    XAFINITY HOLDINGS LIMITEDJul 11, 2005Jul 11, 2005
    STOPBRIDGE LIMITEDDec 29, 2004Dec 29, 2004

    What are the latest accounts for EQUINITI X2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for EQUINITI X2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EQUINITI X2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Martyn John Hindley on Dec 03, 2012

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on May 28, 2014

    1 pagesAD01

    Appointment of Mr Robert Bloor as a director on Feb 14, 2014

    2 pagesAP01

    Annual return made up to Dec 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP .01
    SH01

    Appointment of David Venus & Company Llp as a secretary on Sep 20, 2013

    2 pagesAP04

    Termination of appointment of Wayne Andrew Story as a director on Oct 31, 2013

    1 pagesTM01

    Termination of appointment of Peter Kenneth Swabey as a secretary on Sep 20, 2013

    1 pagesTM02

    Appointment of Peter Kenneth Swabey as a secretary on Aug 01, 2013

    1 pagesAP03

    Termination of appointment of Sharon Anne Atherton as a secretary on Jul 31, 2013

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    legacy

    3 pagesSH20

    Statement of capital on Jun 18, 2013

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 18/06/2013
    RES13

    Statement of capital following an allotment of shares on Jun 18, 2013

    • Capital: GBP 5,030,709.70
    5 pagesSH01

    Certificate of change of name

    Company name changed xafinity holdings LIMITED\certificate issued on 06/03/13
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 29, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Robert Bloor as a director on Dec 03, 2012

    1 pagesTM01

    Appointment of Mr Martyn Hindley as a director on Dec 03, 2012

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Who are the officers of EQUINITI X2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID VENUS & COMPANY LLP
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    BLOOR, Robert David
    Russell Way
    Crawley
    RH10 1UH West Sussex
    Sutherland House
    England And Wales
    United Kingdom
    Director
    Russell Way
    Crawley
    RH10 1UH West Sussex
    Sutherland House
    England And Wales
    United Kingdom
    United KingdomBritish169661800001
    HINDLEY, Martyn John
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    England
    Director
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    England
    EnglandBritish134332760002
    ATHERTON, Sharon Anne
    Old House Lane
    Ridgewood
    TN22 5NG Uckfield
    Loddon House
    West Sussex
    United Kingdom
    Secretary
    Old House Lane
    Ridgewood
    TN22 5NG Uckfield
    Loddon House
    West Sussex
    United Kingdom
    158595980001
    MARNOCH, Alasdair
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Secretary
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    British81076080003
    MEADES, Derek Leslie
    8 Wellswood
    London Road
    SL5 7EA Ascot
    Berkshire
    Secretary
    8 Wellswood
    London Road
    SL5 7EA Ascot
    Berkshire
    British105163650001
    SWABEY, Peter Kenneth
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Secretary
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    180625890001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BELKIN, Jeffrey Philip
    10a Sherriff Road
    NW6 2AU West Hampstead
    London
    Director
    10a Sherriff Road
    NW6 2AU West Hampstead
    London
    United KingdomBritish79906460001
    BLOOR, Robert David
    42-62
    Greyfriars Road
    RG1 1NN Reading
    Xafinity House
    Berkshire
    United Kingdom
    Director
    42-62
    Greyfriars Road
    RG1 1NN Reading
    Xafinity House
    Berkshire
    United Kingdom
    United KingdomBritish169661800001
    HERBST, Marco Luigi Kurt
    10 Southwell Gardens
    SW7 4SB London
    Director
    10 Southwell Gardens
    SW7 4SB London
    Italian92355500002
    JONES, Frank Stevenson
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    Director
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    United KingdomBritish11021040001
    KENNEDY, Iain Alexander
    Lauderdale Road
    W9 1LX Maida Vale
    97 Lauderdale Mansions
    Director
    Lauderdale Road
    W9 1LX Maida Vale
    97 Lauderdale Mansions
    United KingdomBritish59809080004
    LEBUS, Timothy Andrew
    70 Ellerby Street
    SW6 6EZ London
    Director
    70 Ellerby Street
    SW6 6EZ London
    British6855830001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    MARNOCH, Alasdair
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Director
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    UnitedkingdomBritish81076080003
    MAYER, Oliver Paul
    Flat 10
    9 Holbein Place
    SW1W 8NR London
    Director
    Flat 10
    9 Holbein Place
    SW1W 8NR London
    United KingdomSwiss126120550001
    MEADES, Derek Leslie
    8 Wellswood
    London Road
    SL5 7EA Ascot
    Berkshire
    Director
    8 Wellswood
    London Road
    SL5 7EA Ascot
    Berkshire
    EnglandBritish105163650001
    MONTAGU, Nicholas Lionel John, Sir
    32 Grosvenor Road
    W4 4EG London
    Director
    32 Grosvenor Road
    W4 4EG London
    United KingdomBritish95226580001
    PHILIPPS, Corinne
    209 Albany Street
    NW1 4AB London
    Director
    209 Albany Street
    NW1 4AB London
    United KingdomFrench,British109733120002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    ROBINSON, Timothy Michael
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    Director
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    EnglandBritish154155330001
    SCOTT, Thomas James Buchan
    Almack House
    28 King Street
    SW1Y 6XA London
    Director
    Almack House
    28 King Street
    SW1Y 6XA London
    British92125880001
    STEPHENSON, John Richard
    Primrose House
    Primrose Road
    BB7 1DR Clitheroe
    Lancashire
    Director
    Primrose House
    Primrose Road
    BB7 1DR Clitheroe
    Lancashire
    United KingdomBritish52730140001
    STORY, Wayne Andrew
    c/o Equiniti Limited
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    c/o Equiniti Limited
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    United KingdomBritish136069640001
    TAYLOR, Peter Lance
    Almack House
    28 King Street
    SW1Y 6XA London
    Director
    Almack House
    28 King Street
    SW1Y 6XA London
    British92125620001

    Does EQUINITI X2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Jan 27, 2010
    Delivered On Feb 01, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 01, 2010Registration of a charge (MG01)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Security assignment of agreements
    Created On Apr 04, 2008
    Delivered On Apr 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest in and to the holland second acquisition agreement and all related rights see image for full details.
    Persons Entitled
    • Calyon, as Security Trustee for the Benefit of the Senior Finance Parties
    Transactions
    • Apr 17, 2008Registration of a charge (395)
    • Jan 29, 2010Statement of satisfaction of a charge in full or part (MG02)

    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