CLOUDXL NETWORKS LIMITED

CLOUDXL NETWORKS LIMITED

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

    Company NameCLOUDXL NETWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05995040
    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 CLOUDXL NETWORKS LIMITED?

    • Wired telecommunications activities (61100) / Information and communication

    Where is CLOUDXL NETWORKS LIMITED located?

    Registered Office Address
    Second Floor 3 Field Court
    Gray's Inn
    WC1R 5EF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOUDXL NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTIMAX NETWORK SERVICES LIMITEDNov 10, 2006Nov 10, 2006

    What are the latest accounts for CLOUDXL NETWORKS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2015
    Next Accounts Due OnOct 31, 2015
    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What are the latest filings for CLOUDXL NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 28, 2016

    LRESEX

    Registered office address changed from Beacon House, Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE to Second Floor 3 Field Court Gray's Inn London WC1R 5EF on Jan 24, 2016

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Mrs Diana Dyer Bartlett as a director on Mar 01, 2015

    2 pagesAP01

    Termination of appointment of David Breith as a director on Mar 01, 2015

    2 pagesTM01

    Termination of appointment of David Breith as a director on Mar 01, 2015

    2 pagesTM01

    Termination of appointment of Sue Alexander as a director on Mar 03, 2015

    1 pagesTM01

    Full accounts made up to Jan 31, 2014

    12 pagesAA

    Annual return made up to Nov 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from C/O Coms Academy Place 1 - 9 Brook Street Brentwood Essex CM14 5NQ England to Beacon House, Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE on Sep 17, 2014

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2013 to Jan 31, 2014

    1 pagesAA01

    Registered office address changed from * 1 Yardley Business Park, Luckyn Lane, Basildon Essex SS14 3GL* on Jun 18, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Termination of appointment of Sharon Massey as a secretary

    1 pagesTM02

    Appointment of Mrs Sue Alexander as a director

    2 pagesAP01

    Appointment of Mr David Breith as a director

    2 pagesAP01

    Termination of appointment of Sharon Massey as a director

    1 pagesTM01

    Termination of appointment of John Harris as a director

    1 pagesTM01

    Who are the officers of CLOUDXL NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYER BARTLETT, Diana
    3 Field Court
    Gray's Inn
    WC1R 5EF London
    Second Floor
    United Kingdom
    Director
    3 Field Court
    Gray's Inn
    WC1R 5EF London
    Second Floor
    United Kingdom
    EnglandBritishCompany Director197885470001
    MASSEY, Sharon
    329 Benfleet Road
    SS7 1PW South Benfleet
    Essex
    Secretary
    329 Benfleet Road
    SS7 1PW South Benfleet
    Essex
    BritishDirector44248820001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALEXANDER, Sue
    Stokenchurch Business Park
    Ibstone Road
    HP14 3FE Stokenchurch
    Beacon House,
    Buckinghamshire
    England
    Director
    Stokenchurch Business Park
    Ibstone Road
    HP14 3FE Stokenchurch
    Beacon House,
    Buckinghamshire
    England
    EnglandBritishCompany Director185040570001
    BREITH, David
    Stokenchurch Business Park
    Ibstone Road
    HP14 3FE Stokenchurch
    Beacon House,
    Buckinghamshire
    England
    Director
    Stokenchurch Business Park
    Ibstone Road
    HP14 3FE Stokenchurch
    Beacon House,
    Buckinghamshire
    England
    United KingdomBritishCompany Director175156930001
    BREWER, Ian David, Mr.
    1 Yardley Business Park, Luckyn
    Lane, Basildon
    SS14 3GL Essex
    Director
    1 Yardley Business Park, Luckyn
    Lane, Basildon
    SS14 3GL Essex
    EnglandBritishAccountant83061460003
    HARRIS, John Haden
    1 Yardley Business Park, Luckyn
    Lane, Basildon
    SS14 3GL Essex
    Director
    1 Yardley Business Park, Luckyn
    Lane, Basildon
    SS14 3GL Essex
    United KingdomBritishCompany Director181960830001
    HATTON, Philip John
    1 Yardley Business Park, Luckyn
    Lane, Basildon
    SS14 3GL Essex
    Director
    1 Yardley Business Park, Luckyn
    Lane, Basildon
    SS14 3GL Essex
    EnglandBritishCompany Director122687050001
    MASSEY, Raymond John
    329 Benfleet Road
    SS7 1PW South Benfleet
    Essex
    Director
    329 Benfleet Road
    SS7 1PW South Benfleet
    Essex
    United KingdomBritishDirector44018860001
    MASSEY, Sharon
    329 Benfleet Road
    SS7 1PW South Benfleet
    Essex
    Director
    329 Benfleet Road
    SS7 1PW South Benfleet
    Essex
    United KingdomBritishDirector44248820001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does CLOUDXL NETWORKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 20, 2012
    Delivered On May 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company, each borrower, each other member of the group and each chargor to the chargee 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, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 01, 2012Registration of a charge (MG01)
    • May 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 17, 2007
    Delivered On Jan 20, 2007
    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
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2007Registration of a charge (395)
    • Mar 22, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 02, 2007
    Delivered On Jan 03, 2007
    Satisfied
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Mar 22, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does CLOUDXL NETWORKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2017Due to be dissolved on
    Jan 28, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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