Company NameXCLA Limited
Company StatusDissolved
Company Number05919929
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameXCL Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew John Knowles
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBridge House Main Street
Aberford
Leeds
West Yorkshire
LS25 3AA
Secretary NameJacqueline Claire Knowles
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Main Street
Aberford
Leeds
West Yorkshire
LS25 3AA

Contact

Websitewww.xcl.co.uk/
Email address[email protected]
Telephone0113 2880111
Telephone regionLeeds

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Andrew John Knowles
10.87%
Redeemable Preference A
10 at £1Andrew John Knowles
10.87%
Redeemable Preference B
10 at £1Andrew John Knowles
10.87%
Redeemable Preference C
10 at £1Andrew John Knowles
10.87%
Redeemable Preference D
10 at £1Andrew John Knowles
10.87%
Redeemable Preference E
10 at £1Andrew John Knowles
10.87%
Redeemable Preference F
10 at £1Andrew John Knowles
10.87%
Redeemable Preference G
10 at £1Andrew John Knowles
10.87%
Redeemable Preference H
10 at £1Andrew John Knowles
10.87%
Redeemable Preference I
1 at £1Andrew John Knowles
1.09%
Ordinary
1 at £1Jacqueline Claire Knowles
1.09%
Ordinary

Financials

Year2014
Net Worth-£216,456
Cash£548
Current Liabilities£223,172

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
23 May 2015Company name changed xcl group LIMITED\certificate issued on 23/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 May 2015Company name changed xcl group LIMITED\certificate issued on 23/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-16
(1 page)
9 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-16
  • RES15 ‐ Change company name resolution on 2015-04-16
(1 page)
6 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-30
(1 page)
6 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-30
  • RES15 ‐ Change company name resolution on 2014-10-30
(1 page)
6 November 2014Change of name notice (3 pages)
6 November 2014Change of name notice (3 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 92
(8 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 92
(8 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Secretary's details changed for Jacqueline Claire Knowles on 5 February 2014 (1 page)
19 February 2014Director's details changed for Andrew John Knowles on 5 February 2014 (2 pages)
19 February 2014Director's details changed for Andrew John Knowles on 5 February 2014 (2 pages)
19 February 2014Director's details changed for Andrew John Knowles on 5 February 2014 (2 pages)
19 February 2014Secretary's details changed for Jacqueline Claire Knowles on 5 February 2014 (1 page)
19 February 2014Secretary's details changed for Jacqueline Claire Knowles on 5 February 2014 (1 page)
10 December 2013Amended accounts made up to 31 August 2012 (7 pages)
10 December 2013Amended accounts made up to 31 August 2012 (7 pages)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 92
(8 pages)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 92
(8 pages)
18 September 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
27 May 2011Full accounts made up to 31 August 2010 (7 pages)
27 May 2011Full accounts made up to 31 August 2010 (7 pages)
4 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
6 November 2009Registered office address changed from , 140 Aberford Road, Woodlesford, Leeds, West Yorkshire, LS26 8LG on 6 November 2009 (1 page)
6 November 2009Registered office address changed from , 140 Aberford Road, Woodlesford, Leeds, West Yorkshire, LS26 8LG on 6 November 2009 (1 page)
6 November 2009Registered office address changed from , 140 Aberford Road, Woodlesford, Leeds, West Yorkshire, LS26 8LG on 6 November 2009 (1 page)
22 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (2 pages)
22 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (2 pages)
21 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 September 2009Ad 22/09/09-22/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 September 2009Ad 22/09/09-22/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2008Return made up to 31/08/08; full list of members (3 pages)
10 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
15 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
31 August 2006Incorporation (13 pages)
31 August 2006Incorporation (13 pages)