XINTERA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameXINTERA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08117335
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of XINTERA LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is XINTERA LIMITED located?

    Registered Office Address
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for XINTERA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for XINTERA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Liquidators' statement of receipts and payments to Apr 03, 2019

    15 pagesLIQ03

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Registered office address changed from St John’S Innovation Centre Cowley Road Cambridge CB4 0WS England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Apr 26, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 04, 2018

    LRESSP

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Notification of Koenraad Blot as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Benedicte Marie Agnes Fernande Lescrauwaet as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 16, 2017 with updates

    4 pagesCS01

    Director's details changed for Mrs. Benedicte Marie Agnes Fernande Lescrauwaet on Mar 16, 2015

    2 pagesCH01

    Director's details changed for Mr Koenraad Blot on Mar 16, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Jun 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Registered office address changed from Third Floor Carrington House 126-130 Regent Street London Mayfair W1B 5SE to St John’S Innovation Centre Cowley Road Cambridge CB4 0WS on Jan 22, 2016

    1 pagesAD01

    Annual return made up to Jul 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Termination of appointment of Shane Donald Joseph Kochan as a director on Nov 27, 2014

    1 pagesTM01

    Annual return made up to Jul 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2013

    Statement of capital on Jul 10, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of XINTERA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOT, Koenraad
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Director
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    EnglandBelgian170121390002
    LESCRAUWAET, Benedicte Marie Agnes Fernande, Mrs.
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Director
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    EnglandBelgian173592500002
    KOCHAN, Shane Donald Joseph
    126-130 Regent Street
    W1B 5SE London
    Third Floor Carrington House
    Mayfair
    United Kingdom
    Director
    126-130 Regent Street
    W1B 5SE London
    Third Floor Carrington House
    Mayfair
    United Kingdom
    United KingdomBritish168163800001

    Who are the persons with significant control of XINTERA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Benedicte Marie Agnes Fernande Lescrauwaet
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Apr 06, 2016
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    No
    Nationality: Belgian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Koenraad Blot
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Apr 06, 2016
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    No
    Nationality: Belgian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does XINTERA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2018Commencement of winding up
    Mar 15, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Poxon
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester

    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