Liquidation
Company Information for XPB LIMITED
1-4 London Road, Spalding, LINCOLNSHIRE, PE11 2TA,
|
Company Registration Number
00096092
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
XPB LIMITED | ||
Legal Registered Office | ||
1-4 London Road Spalding LINCOLNSHIRE PE11 2TA Other companies in NR3 | ||
Previous Names | ||
|
Company Number | 00096092 | |
---|---|---|
Company ID Number | 00096092 | |
Date formed | 1907-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-05-31 | |
Account next due | 2021-05-31 | |
Latest return | 2020-02-18 | |
Return next due | 2021-04-01 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-27 11:40:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
XPB ACTIVE RENTING LLC | 8782 CAMFIELD WAY FRISCO TX 75033 | Active | Company formed on the 2022-08-03 | |
Xpb Construction LLC | Connecticut | Unknown | ||
XPB FITNESS, LLC | 6508 NOTTINGHILL CT N RICHLND HLS TX 76180 | ACTIVE | Company formed on the 2014-11-03 | |
XPB IMAGES LTD | C/O CED ACCOUNTANCY SERVICES LIMITED UNIT 1, LUCAS BRIDGE BUSINESS PARK 1 OLD GREENS, NORTON ROAD TOWCESTER NN12 8AX | Active | Company formed on the 2012-01-09 | |
XPB LIMITED | Unknown | |||
XPB LLC | 1450 BRICKELL BAY DR UNIT 904 MIAMI FL 33131 | Active | Company formed on the 2017-04-05 | |
XPB LOCKER & SUPPLY, LLC | 732 KRUEGER CYN STE 100 NEW BRAUNFELS TX 78132 | Active | Company formed on the 2018-12-12 | |
XPB PAINTING PTY. LTD. | NSW 2150 | Dissolved | Company formed on the 2015-09-17 | |
XPB PROPERTY LIMITED | 17 HARELEESHILL ROAD LARKHALL ML9 2EX | Active - Proposal to Strike off | Company formed on the 2002-04-15 | |
XPB TECHNOLOGY CO., LIMITED | Unknown | Company formed on the 2017-08-16 | ||
XPB TRANSPORT PTY LTD | Active | Company formed on the 2022-02-04 | ||
XPB TRANSPORT PTY LTD | Active | Company formed on the 2022-02-04 | ||
XPB TRUST COMPANY LIMITED | 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP | Active - Proposal to Strike off | Company formed on the 2003-02-18 | |
XPB.CC LIMITED | 69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW | Dissolved | Company formed on the 2004-01-12 | |
XPBASE SOLUTIONS SDN. BHD. | Unknown | |||
XPBG LIMITED | 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND NR3 1RU | Dissolved | Company formed on the 2003-02-18 | |
XPBH LIMITED | 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND NR3 1RU | Dissolved | Company formed on the 1989-11-03 | |
XPBOOST LTD | 48A STEYNTON AVENUE BEXLEY DA5 3HG | Active - Proposal to Strike off | Company formed on the 2020-08-25 | |
XPBR FLORIDA LLC | Georgia | Unknown | ||
XPBR FLORIDA LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOSEPH FITZPATRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHRISTOPHER WASSELL |
Company Secretary | ||
KENNETH MAURICE ANDREWS |
Director | ||
ALEC SUTHERLAND BUDGE |
Director | ||
JOSEPH KNOWLES |
Director | ||
ROBERT PATERSON |
Director | ||
COLIN JOHN WADE |
Director | ||
DAVID CHRISTOPHER WASSELL |
Director | ||
STEPHEN DAVID WELLBURN |
Director | ||
DAVID ROY COX |
Director | ||
JAMES DACOSTA |
Director | ||
NICOLA JANE WARD |
Company Secretary | ||
WESLEY CHARLES JOHN SCHUSTER |
Director | ||
STEPHEN JOSEPH FITZPATRICK |
Company Secretary | ||
IAN ARBON |
Director | ||
MARSHALL JULIUS ARMSTRONG |
Director | ||
GEORGE NICHOLAS HATSOPOULOS |
Director | ||
ROBERT CLARK HOWARD |
Director | ||
PAUL FRANCIS KELLEHER |
Director | ||
COLIN WILSON LOVE |
Director | ||
IVOR GEOFFREY ABLITT |
Director | ||
PHILIP SALISBURY |
Director | ||
PETER LESLIE HALLAM |
Company Secretary | ||
EDWIN BROOKS |
Director | ||
MICHAEL LAURENCE PAQUIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FITZICO LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
GUSTO ESTATES LIMITED | Director | 2015-10-01 | CURRENT | 2014-12-05 | Active | |
CARLTON HOMES (FORDWICH) LTD | Director | 2010-05-19 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
XPB TRUST COMPANY LIMITED | Director | 2003-03-11 | CURRENT | 2003-02-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-09-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-24 | |
REGISTERED OFFICE CHANGED ON 25/07/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/07/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP United Kingdom | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-24 | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000960920013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000960920013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen Joesph Fitzpatrick as a person with significant control on 2017-04-20 | |
CH01 | Director's details changed for Mr Stephen Joseph Fitzpatrick on 2018-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM 1 st. James Court Whitefriars Norwich England NR3 1RU | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
AD03 | Registers moved to registered inspection location of 1 st James Court Whitefriars Norwich England NR3 1RU | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Joseph Fitzpatrick on 2015-12-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH FITZPATRICK / 07/01/2014 | |
RP04 | SECOND FILING WITH MUD 14/12/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 14/12/12 FULL LIST | |
SH19 | 27/11/12 STATEMENT OF CAPITAL GBP 100 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 15/11/12 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 15/11/2012 | |
RES06 | REDUCE ISSUED CAPITAL 15/11/2012 | |
RES01 | ALTER ARTICLES 15/11/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WASSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEC BUDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH KNOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELLBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WASSELL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM, 122 STONALD ROAD, WHITTLESEY, PETERBOROUGH, CAMBS, PE7 1QP, ENGLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 14/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 14/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WELLBURN / 01/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID WELLBURN / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WASSELL / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN WADE / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATERSON / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KNOWLES / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH FITZPATRICK / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC BUDGE / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MAURICE ANDREWS / 14/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATERSON / 27/05/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WASSELL / 27/05/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WASSELL / 27/05/2009 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM, 9 WATERSEND ROAD, HAMPTON HARGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8DF | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM, WERRINGTON PARKWAY, PETERBOROUGH, PE4 5HG | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | PREVSHO FROM 30/11/2008 TO 31/05/2008 | |
CERTNM | COMPANY NAME CHANGED PETER BROTHERHOOD LIMITED CERTIFICATE ISSUED ON 08/07/08 | |
288a | DIRECTOR APPOINTED STEPHEN DAVID WELLBURN | |
288a | DIRECTOR APPOINTED KENNETH MAURICE ANDREWS | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/12/06 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/11/04 |
Notices to Creditors | 2020-10-13 |
Appointment of Liquidators | 2020-10-13 |
Resolutions for Winding-up | 2020-10-13 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LIFE SCIENCES INTERNATIONAL LIMITED | |
LEGAL MORTGAGE | Satisfied | THERMO ELECTRON CORPORATION | |
LEGAL CHARGE | Satisfied | SAFEWAYS STORES PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | ALLIED BREWERIES (UK) LIMITED | |
MORTGAGE | Satisfied | MANNS NORTHAMPTON BREWERY COMPANY LIMITED. |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XPB LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as XPB LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | XPB LIMITED | Event Date | 2020-10-13 |
Liquidator appointed: NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 25 December 2020 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder No 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Laurie Hodgkings, laurie.hodgkings@bulleydavey.co.uk - Telephone: 01733 569494 Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. MICHAEL JAMES GREGSON : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | XPB LIMITED | Event Date | 2020-09-25 |
Liquidator's name and address: Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP : Alternative contact: Laurie Hodgkings, laurie.hodgkings@bulleydavey.co.uk - Telephone: 01733 569494 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | XPB LIMITED | Event Date | 2020-09-25 |
At a General Meeting of the Contributories of the above named company held at 11:00am on 25 September 2020 the following Resolutions were duly passed, No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily. 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP, be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No 9339 ) Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP Contact: Laurie Hodgkings, laurie.hodgkings@bulleydavey.co.uk - Telephone: 01733 569494 Mr Stephen Joseph Fitzpatrick : Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |