Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XPB LIMITED
Company Information for

XPB LIMITED

1-4 London Road, Spalding, LINCOLNSHIRE, PE11 2TA,
Company Registration Number
00096092
Private Limited Company
Liquidation

Company Overview

About Xpb Ltd
XPB LIMITED was founded on 1907-12-16 and has its registered office in Spalding. The organisation's status is listed as "Liquidation". Xpb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
XPB LIMITED
 
Legal Registered Office
1-4 London Road
Spalding
LINCOLNSHIRE
PE11 2TA
Other companies in NR3
 
Previous Names
PETER BROTHERHOOD LIMITED08/07/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPB LIMITED
Is this data useful to you?
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.
Companies with same name XPB LIMITED
The following companies were found which have the same name as XPB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of XPB LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOSEPH FITZPATRICK
Director 1991-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER WASSELL
Company Secretary 2002-09-15 2012-08-09
KENNETH MAURICE ANDREWS
Director 2008-06-24 2012-08-09
ALEC SUTHERLAND BUDGE
Director 2004-03-15 2012-08-09
JOSEPH KNOWLES
Director 2004-03-15 2012-08-09
ROBERT PATERSON
Director 2004-03-15 2012-08-09
COLIN JOHN WADE
Director 2004-03-15 2012-08-09
DAVID CHRISTOPHER WASSELL
Director 2004-03-15 2012-08-09
STEPHEN DAVID WELLBURN
Director 2008-06-24 2012-08-09
DAVID ROY COX
Director 2004-03-15 2006-02-28
JAMES DACOSTA
Director 2002-03-14 2003-03-18
NICOLA JANE WARD
Company Secretary 2000-02-01 2002-09-15
WESLEY CHARLES JOHN SCHUSTER
Director 1996-03-19 2002-03-14
STEPHEN JOSEPH FITZPATRICK
Company Secretary 1996-01-01 2000-02-01
IAN ARBON
Director 1997-06-10 2000-01-12
MARSHALL JULIUS ARMSTRONG
Director 1990-12-26 1999-01-12
GEORGE NICHOLAS HATSOPOULOS
Director 1990-12-26 1999-01-12
ROBERT CLARK HOWARD
Director 1990-12-26 1999-01-12
PAUL FRANCIS KELLEHER
Director 1991-02-12 1999-01-12
COLIN WILSON LOVE
Director 1990-12-26 1997-07-28
IVOR GEOFFREY ABLITT
Director 1991-02-12 1996-06-30
PHILIP SALISBURY
Director 1990-12-26 1996-03-19
PETER LESLIE HALLAM
Company Secretary 1990-12-26 1995-12-31
EDWIN BROOKS
Director 1990-12-26 1994-12-23
MICHAEL LAURENCE PAQUIN
Director 1990-12-26 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOSEPH FITZPATRICK FITZICO LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
STEPHEN JOSEPH FITZPATRICK GUSTO ESTATES LIMITED Director 2015-10-01 CURRENT 2014-12-05 Active
STEPHEN JOSEPH FITZPATRICK CARLTON HOMES (FORDWICH) LTD Director 2010-05-19 CURRENT 2010-01-28 Active - Proposal to Strike off
STEPHEN JOSEPH FITZPATRICK XPB TRUST COMPANY LIMITED Director 2003-03-11 CURRENT 2003-02-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27Voluntary liquidation. Notice of members return of final meeting
2023-10-10Voluntary liquidation Statement of receipts and payments to 2023-09-24
2022-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-24
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP United Kingdom
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP United Kingdom
2021-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-24
2020-11-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-25
2020-11-06LIQ01Voluntary liquidation declaration of solvency
2020-10-21600Appointment of a voluntary liquidator
2020-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000960920013
2020-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 000960920013
2019-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-03-05PSC04Change of details for Mr Stephen Joesph Fitzpatrick as a person with significant control on 2017-04-20
2018-02-28CH01Director's details changed for Mr Stephen Joseph Fitzpatrick on 2018-02-27
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM 1 st. James Court Whitefriars Norwich England NR3 1RU
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-04-07AD03Registers moved to registered inspection location of 1 st James Court Whitefriars Norwich England NR3 1RU
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-08CH01Director's details changed for Mr Stephen Joseph Fitzpatrick on 2015-12-07
2015-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0114/12/14 ANNUAL RETURN FULL LIST
2014-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH FITZPATRICK / 07/01/2014
2013-12-20RP04SECOND FILING WITH MUD 14/12/12 FOR FORM AR01
2013-12-20ANNOTATIONClarification
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0114/12/13 FULL LIST
2013-08-01AD02SAIL ADDRESS CREATED
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-12-18AR0114/12/12 FULL LIST
2012-11-27SH1927/11/12 STATEMENT OF CAPITAL GBP 100
2012-11-27SH20STATEMENT BY DIRECTORS
2012-11-27CAP-SSSOLVENCY STATEMENT DATED 15/11/12
2012-11-27RES13SHARE PREMIUM ACCOUNT CANCELLED 15/11/2012
2012-11-27RES06REDUCE ISSUED CAPITAL 15/11/2012
2012-11-27RES01ALTER ARTICLES 15/11/2012
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID WASSELL
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WADE
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEC BUDGE
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KNOWLES
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDREWS
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELLBURN
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WASSELL
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM, 122 STONALD ROAD, WHITTLESEY, PETERBOROUGH, CAMBS, PE7 1QP, ENGLAND
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-22AR0114/12/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-28AR0114/12/10 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WELLBURN / 01/12/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-27AR0114/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID WELLBURN / 14/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WASSELL / 14/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN WADE / 14/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATERSON / 14/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KNOWLES / 14/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH FITZPATRICK / 14/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC BUDGE / 14/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MAURICE ANDREWS / 14/12/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATERSON / 27/05/2009
2009-05-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WASSELL / 27/05/2009
2009-05-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WASSELL / 27/05/2009
2008-12-18363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM, 9 WATERSEND ROAD, HAMPTON HARGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8DF
2008-11-12AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM, WERRINGTON PARKWAY, PETERBOROUGH, PE4 5HG
2008-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-09225PREVSHO FROM 30/11/2008 TO 31/05/2008
2008-07-07CERTNMCOMPANY NAME CHANGED PETER BROTHERHOOD LIMITED CERTIFICATE ISSUED ON 08/07/08
2008-06-30288aDIRECTOR APPOINTED STEPHEN DAVID WELLBURN
2008-06-30288aDIRECTOR APPOINTED KENNETH MAURICE ANDREWS
2007-12-18363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-06AAFULL ACCOUNTS MADE UP TO 01/12/06
2006-12-15363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 26/11/05
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14288bDIRECTOR RESIGNED
2006-01-06363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 26/11/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to XPB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-10-13
Appointment of Liquidators2020-10-13
Resolutions for Winding-up2020-10-13
Fines / Sanctions
No fines or sanctions have been issued against XPB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-07-11 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-08-03 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-08-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 2003-04-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-03-26 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2003-03-25 Satisfied LIFE SCIENCES INTERNATIONAL LIMITED
LEGAL MORTGAGE 2003-03-25 Satisfied THERMO ELECTRON CORPORATION
LEGAL CHARGE 1994-04-25 Satisfied SAFEWAYS STORES PLC
DEBENTURE 1982-11-12 Satisfied BARCLAYS BANK PLC
MORTGAGE 1982-05-20 Satisfied ALLIED BREWERIES (UK) LIMITED
MORTGAGE 1982-05-20 Satisfied MANNS NORTHAMPTON BREWERY COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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

Intangible Assets
Patents
We have not found any records of XPB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XPB LIMITED
Trademarks
We have not found any records of XPB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as XPB LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where XPB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyXPB LIMITEDEvent Date2020-10-13
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 TypeAppointment of Liquidators
Defending partyXPB LIMITEDEvent Date2020-09-25
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 TypeResolutions for Winding-up
Defending partyXPB LIMITEDEvent Date2020-09-25
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XPB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XPB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.