Company NameXystos Wholesale Limited
Company StatusDissolved
Company Number06450597
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Rowland Lewis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Wentworth Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PR
Director NameMr Philip Theobald Lewis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Secretary NameChristopher Mark Marchant
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address88 Vindomora Road
Ebchester
Consett
County Durham
DH8 0PS
Director NameMrs Barbara Lewis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulwood
61 Western Way,, Ponteland, Darras Hall
Newcastle Upon Tyne
NE20 9AP

Contact

Websitewww.xystos.co.uk
Email address[email protected]
Telephone0191 4991570
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Kpmg Llp Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

3.5k at £1Barbara Lewis
35.00%
Ordinary
3.5k at £1Philip Lewis
35.00%
Ordinary
3k at £1David Roland Lewis
30.00%
Ordinary

Financials

Year2014
Net Worth£1,859,010
Cash£41,007
Current Liabilities£380,825

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2015Administrator's progress report to 23 September 2015 (22 pages)
19 October 2015Administrator's progress report to 23 September 2015 (22 pages)
1 October 2015Notice of move from Administration to Dissolution on 24 September 2015 (22 pages)
1 October 2015Notice of move from Administration to Dissolution on 24 September 2015 (22 pages)
4 August 2015Administrator's progress report to 27 June 2015 (20 pages)
4 August 2015Administrator's progress report to 27 June 2015 (20 pages)
29 January 2015Administrator's progress report to 27 December 2014 (18 pages)
29 January 2015Notice of extension of period of Administration (1 page)
29 January 2015Notice of extension of period of Administration (1 page)
29 January 2015Administrator's progress report to 27 December 2014 (18 pages)
30 September 2014Notice of extension of period of Administration (1 page)
30 September 2014Administrator's progress report to 27 June 2014 (18 pages)
30 September 2014Notice of extension of period of Administration (1 page)
30 September 2014Administrator's progress report to 27 June 2014 (18 pages)
25 April 2014Administrator's progress report to 24 March 2014 (25 pages)
25 April 2014Administrator's progress report to 24 March 2014 (25 pages)
11 December 2013Notice of deemed approval of proposals (1 page)
11 December 2013Notice of deemed approval of proposals (1 page)
26 November 2013Statement of administrator's proposal (31 pages)
26 November 2013Statement of administrator's proposal (31 pages)
26 November 2013Statement of affairs with form 2.14B/2.15B (9 pages)
26 November 2013Statement of affairs with form 2.14B/2.15B (9 pages)
21 November 2013Statement of administrator's proposal (31 pages)
21 November 2013Statement of administrator's proposal (31 pages)
9 October 2013Registered office address changed from Units a and B Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5SD England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Units a and B Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5SD England on 9 October 2013 (2 pages)
7 October 2013Appointment of an administrator (1 page)
7 October 2013Appointment of an administrator (1 page)
27 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-27
  • GBP 10,000
(5 pages)
27 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-27
  • GBP 10,000
(5 pages)
30 October 2012Termination of appointment of Barbara Lewis as a director (1 page)
30 October 2012Termination of appointment of Barbara Lewis as a director (1 page)
10 July 2012Accounts for a small company made up to 31 January 2012 (9 pages)
10 July 2012Accounts for a small company made up to 31 January 2012 (9 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
18 August 2011Accounts for a small company made up to 31 January 2011 (7 pages)
18 August 2011Accounts for a small company made up to 31 January 2011 (7 pages)
11 January 2011Statement of capital following an allotment of shares on 11 December 2007
  • GBP 1
(2 pages)
11 January 2011Statement of capital following an allotment of shares on 11 December 2007
  • GBP 1
(2 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
21 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
21 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
27 April 2010Registered office address changed from Fulwood, 61 Western Way, Ponteland, Darras Hall, Newcastle upon Tyne, NE20 9AP on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Fulwood, 61 Western Way, Ponteland, Darras Hall, Newcastle upon Tyne, NE20 9AP on 27 April 2010 (1 page)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 September 2009Accounts for a small company made up to 31 January 2009 (8 pages)
17 September 2009Accounts for a small company made up to 31 January 2009 (8 pages)
13 January 2009Return made up to 11/12/08; full list of members (4 pages)
13 January 2009Return made up to 11/12/08; full list of members (4 pages)
16 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
16 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
15 April 2008Resolutions
  • RES13 ‐ Section 190, facility letter 31/03/2008
(3 pages)
15 April 2008Resolutions
  • RES13 ‐ Section 190, facility letter 31/03/2008
(3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2007Ad 11/12/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 December 2007Ad 11/12/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 December 2007£ nc 1000/100000 11/12/07 (2 pages)
19 December 2007£ nc 1000/100000 11/12/07 (2 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Incorporation (14 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Incorporation (14 pages)