EQUINITI X2 LIMITED
Overview
| Company Name | EQUINITI X2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05321837 |
| 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 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 Address | No |
What were the previous names of EQUINITI X2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| XAFINITY HOLDINGS LIMITED | Jul 11, 2005 | Jul 11, 2005 |
| STOPBRIDGE LIMITED | Dec 29, 2004 | Dec 29, 2004 |
What are the latest accounts for EQUINITI X2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for EQUINITI X2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EQUINITI X2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mr Martyn John Hindley on Dec 03, 2012 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on May 28, 2014 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Robert Bloor as a director on Feb 14, 2014 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of David Venus & Company Llp as a secretary on Sep 20, 2013 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Wayne Andrew Story as a director on Oct 31, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Kenneth Swabey as a secretary on Sep 20, 2013 | 1 pages | TM02 | ||||||||||||||
Appointment of Peter Kenneth Swabey as a secretary on Aug 01, 2013 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Sharon Anne Atherton as a secretary on Jul 31, 2013 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Jun 18, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 18, 2013
| 5 pages | SH01 | ||||||||||||||
Certificate of change of name Company name changed xafinity holdings LIMITED\certificate issued on 06/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Robert Bloor as a director on Dec 03, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martyn Hindley as a director on Dec 03, 2012 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||||||
Who are the officers of EQUINITI X2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVID VENUS & COMPANY LLP | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| BLOOR, Robert David | Director | Russell Way Crawley RH10 1UH West Sussex Sutherland House England And Wales United Kingdom | United Kingdom | British | 169661800001 | |||||||||||||
| HINDLEY, Martyn John | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex England | England | British | 134332760002 | |||||||||||||
| ATHERTON, Sharon Anne | Secretary | Old House Lane Ridgewood TN22 5NG Uckfield Loddon House West Sussex United Kingdom | 158595980001 | |||||||||||||||
| MARNOCH, Alasdair | Secretary | Sutherland House Russell Way RH10 1UH Crawley West Sussex | British | 81076080003 | ||||||||||||||
| MEADES, Derek Leslie | Secretary | 8 Wellswood London Road SL5 7EA Ascot Berkshire | British | 105163650001 | ||||||||||||||
| SWABEY, Peter Kenneth | Secretary | Sutherland House Russell Way RH10 1UH Crawley West Sussex | 180625890001 | |||||||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||||||
| BELKIN, Jeffrey Philip | Director | 10a Sherriff Road NW6 2AU West Hampstead London | United Kingdom | British | 79906460001 | |||||||||||||
| BLOOR, Robert David | Director | 42-62 Greyfriars Road RG1 1NN Reading Xafinity House Berkshire United Kingdom | United Kingdom | British | 169661800001 | |||||||||||||
| HERBST, Marco Luigi Kurt | Director | 10 Southwell Gardens SW7 4SB London | Italian | 92355500002 | ||||||||||||||
| JONES, Frank Stevenson | Director | 37 Middlefield Lane Hagley DY9 0PY Stourbridge | United Kingdom | British | 11021040001 | |||||||||||||
| KENNEDY, Iain Alexander | Director | Lauderdale Road W9 1LX Maida Vale 97 Lauderdale Mansions | United Kingdom | British | 59809080004 | |||||||||||||
| LEBUS, Timothy Andrew | Director | 70 Ellerby Street SW6 6EZ London | British | 6855830001 | ||||||||||||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||||||||||
| MARNOCH, Alasdair | Director | Sutherland House Russell Way RH10 1UH Crawley West Sussex | Unitedkingdom | British | 81076080003 | |||||||||||||
| MAYER, Oliver Paul | Director | Flat 10 9 Holbein Place SW1W 8NR London | United Kingdom | Swiss | 126120550001 | |||||||||||||
| MEADES, Derek Leslie | Director | 8 Wellswood London Road SL5 7EA Ascot Berkshire | England | British | 105163650001 | |||||||||||||
| MONTAGU, Nicholas Lionel John, Sir | Director | 32 Grosvenor Road W4 4EG London | United Kingdom | British | 95226580001 | |||||||||||||
| PHILIPPS, Corinne | Director | 209 Albany Street NW1 4AB London | United Kingdom | French,British | 109733120002 | |||||||||||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||||||
| ROBINSON, Timothy Michael | Director | Wells Farmhouse OX44 7PP Little Milton Oxfordshire | England | British | 154155330001 | |||||||||||||
| SCOTT, Thomas James Buchan | Director | Almack House 28 King Street SW1Y 6XA London | British | 92125880001 | ||||||||||||||
| STEPHENSON, John Richard | Director | Primrose House Primrose Road BB7 1DR Clitheroe Lancashire | United Kingdom | British | 52730140001 | |||||||||||||
| STORY, Wayne Andrew | Director | c/o Equiniti Limited Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | United Kingdom | British | 136069640001 | |||||||||||||
| TAYLOR, Peter Lance | Director | Almack House 28 King Street SW1Y 6XA London | British | 92125620001 |
Does EQUINITI X2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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