SITEXORBIS HOLDINGS LIMITED

SITEXORBIS HOLDINGS LIMITED

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

    Company NameSITEXORBIS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06440163
    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 SITEXORBIS HOLDINGS LIMITED?

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

    Where is SITEXORBIS HOLDINGS LIMITED located?

    Registered Office Address
    Beaufort House
    Cricket Field Road
    UB8 1QG Uxbridge
    Undeliverable Registered Office AddressNo

    What were the previous names of SITEXORBIS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSITE SERVICE MANAGEMENT LIMITEDJan 07, 2008Jan 07, 2008
    3560TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDNov 29, 2007Nov 29, 2007

    What are the latest accounts for SITEXORBIS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for SITEXORBIS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SITEXORBIS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 29, 2015 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Dec 16, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Richard Barry Sanders as a director on Jan 12, 2015

    1 pagesTM01

    Termination of appointment of Layton Gwyn Tamberlin as a director on Jan 12, 2015

    1 pagesTM01

    Appointment of Mr Stephen John Crabb as a director on Jan 12, 2015

    2 pagesAP01

    Appointment of Mr Guy Anthony Other as a director on Jan 12, 2015

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Annual return made up to Nov 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 33,615,860
    SH01

    Director's details changed for Mr Layton Gwyn Tamberlin on Aug 29, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 33,615,860
    SH01

    Termination of appointment of Oliver Cunningham as a secretary

    2 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Appointment of Layton Gwyn Tamberlin as a director

    3 pagesAP01

    Annual return made up to Jan 31, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Richard Barry Sanders as a director

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    45 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of SITEXORBIS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABB, Stephen John
    Beaufort House
    Cricket Field Road
    UB8 1QG Uxbridge
    Director
    Beaufort House
    Cricket Field Road
    UB8 1QG Uxbridge
    EnglandBritish194023570001
    OTHER, Guy Anthony
    Beaufort House
    Cricket Field Road
    UB8 1QG Uxbridge
    Director
    Beaufort House
    Cricket Field Road
    UB8 1QG Uxbridge
    EnglandBritish194022990001
    CUNNINGHAM, Oliver Mark
    Bridge Farm Close
    Grove
    OX12 7QF Wantage
    2
    Oxon
    Secretary
    Bridge Farm Close
    Grove
    OX12 7QF Wantage
    2
    Oxon
    British135852790001
    JUKES, John Kenneth
    39 Westwater Way
    OX11 7SR Didcot
    Oxfordshire
    Secretary
    39 Westwater Way
    OX11 7SR Didcot
    Oxfordshire
    British52056580002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    BUDD, Mark Andrew
    House
    Elstree Way
    WD6 1JH Borehamwood
    Premiere
    Hertfordshire
    United Kingdom
    Director
    House
    Elstree Way
    WD6 1JH Borehamwood
    Premiere
    Hertfordshire
    United Kingdom
    United KingdomBritish142569110001
    CUNNINGHAM, Oliver Mark
    Bridge Farm Close
    Grove
    OX12 7QF Wantage
    2
    Oxon
    Director
    Bridge Farm Close
    Grove
    OX12 7QF Wantage
    2
    Oxon
    EnglandBritish135852790001
    JUKES, John Kenneth
    39 Westwater Way
    OX11 7SR Didcot
    Oxfordshire
    Director
    39 Westwater Way
    OX11 7SR Didcot
    Oxfordshire
    United KingdomBritish52056580002
    LENCZNER, Matthew John
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    United KingdomBritish171047320001
    MITCHELL, Thomas Andrew
    House
    Elstree Way
    WD6 1JH Borehamwood
    Premiere
    Hertfordshire
    United Kingdom
    Director
    House
    Elstree Way
    WD6 1JH Borehamwood
    Premiere
    Hertfordshire
    United Kingdom
    EnglandBritish175069420001
    SANDERS, Richard Barry
    Cricket Field Road
    UB8 1QG Uxbridge
    Beaufort House
    United Kingdom
    Director
    Cricket Field Road
    UB8 1QG Uxbridge
    Beaufort House
    United Kingdom
    United KingdomBritish173166670001
    TAMBERLIN, Layton Gwyn
    Cricketfield Road
    UB8 1QG Uxbridge
    Beaufort House
    Middlesex
    England
    Director
    Cricketfield Road
    UB8 1QG Uxbridge
    Beaufort House
    Middlesex
    England
    United KingdomBritish177623140002
    WALKER, David Nigel
    14 Claremont Park
    N3 1TH London
    Director
    14 Claremont Park
    N3 1TH London
    United KingdomBritish13977660002
    WEBB, Peter Gordon
    Park Mill Farm
    Shillinglee, Chiddingfold
    GU8 4TA Godalming
    Surrey
    Director
    Park Mill Farm
    Shillinglee, Chiddingfold
    GU8 4TA Godalming
    Surrey
    United KingdomBritish56165490002
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Director
    21 Holborn Viaduct
    EC1A 2DY London
    38761350001
    SERJEANTS'INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Director
    21 Holborn Viaduct
    EC1A 2DY London
    38761340001

    Does SITEXORBIS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 2013
    Delivered On Feb 07, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee (whether for its own account or as agent or trustee for the finance parties) or to any of the other finance parties 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
    • Beechbrook Mezzanine I Gp Limited (As Security Agent)
    Transactions
    • Feb 07, 2013Registration of a charge (MG01)
    • Mar 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 09, 2008
    Delivered On Jan 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the finance parties 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 debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Finance Parties)
    Transactions
    • Jan 23, 2008Registration of a charge (395)
    • Oct 08, 2011Statement 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