Aberford
Leeds
West Yorkshire
LS25 3AA
Secretary Name | Jacqueline Claire Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Main Street Aberford Leeds West Yorkshire LS25 3AA |
Website | www.xcl.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2880111 |
Telephone region | Leeds |
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Andrew John Knowles 10.87% Redeemable Preference A |
---|---|
10 at £1 | Andrew John Knowles 10.87% Redeemable Preference B |
10 at £1 | Andrew John Knowles 10.87% Redeemable Preference C |
10 at £1 | Andrew John Knowles 10.87% Redeemable Preference D |
10 at £1 | Andrew John Knowles 10.87% Redeemable Preference E |
10 at £1 | Andrew John Knowles 10.87% Redeemable Preference F |
10 at £1 | Andrew John Knowles 10.87% Redeemable Preference G |
10 at £1 | Andrew John Knowles 10.87% Redeemable Preference H |
10 at £1 | Andrew John Knowles 10.87% Redeemable Preference I |
1 at £1 | Andrew John Knowles 1.09% Ordinary |
1 at £1 | Jacqueline Claire Knowles 1.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£216,456 |
Cash | £548 |
Current Liabilities | £223,172 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
23 May 2015 | Company name changed xcl group LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Company name changed xcl group LIMITED\certificate issued on 23/05/15
|
9 May 2015 | Resolutions
|
9 May 2015 | Resolutions
|
6 November 2014 | Resolutions
|
6 November 2014 | Resolutions
|
6 November 2014 | Change of name notice (3 pages) |
6 November 2014 | Change of name notice (3 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Secretary's details changed for Jacqueline Claire Knowles on 5 February 2014 (1 page) |
19 February 2014 | Director's details changed for Andrew John Knowles on 5 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Andrew John Knowles on 5 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Andrew John Knowles on 5 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Jacqueline Claire Knowles on 5 February 2014 (1 page) |
19 February 2014 | Secretary's details changed for Jacqueline Claire Knowles on 5 February 2014 (1 page) |
10 December 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
10 December 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
18 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 September 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (7 pages) |
4 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
6 November 2009 | Registered office address changed from , 140 Aberford Road, Woodlesford, Leeds, West Yorkshire, LS26 8LG on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from , 140 Aberford Road, Woodlesford, Leeds, West Yorkshire, LS26 8LG on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from , 140 Aberford Road, Woodlesford, Leeds, West Yorkshire, LS26 8LG on 6 November 2009 (1 page) |
22 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (2 pages) |
22 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
28 September 2009 | Ad 22/09/09-22/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 September 2009 | Ad 22/09/09-22/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
31 August 2006 | Incorporation (13 pages) |
31 August 2006 | Incorporation (13 pages) |