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

XAMINE LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NN5 5LJ,
Company Registration Number
03425177
Private Limited Company
Liquidation

Company Overview

About Xamine Ltd
XAMINE LIMITED was founded on 1997-08-27 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Xamine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
XAMINE LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NN5 5LJ
Other companies in MK9
 
Previous Names
SRS CONSULTANTS LIMITED12/06/2008
Filing Information
Company Number 03425177
Company ID Number 03425177
Date formed 1997-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-06 16:39:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XAMINE 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 XAMINE LIMITED
The following companies were found which have the same name as XAMINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XAMINE DIGITAL LLC 300 WALNUT ST UNIT 184 DES MOINES IA 50309 Active Company formed on the 2023-06-16
XAMINE LIMITED Unknown
XAMINE LIMITED 8 CHASE RIDINGS ENFIELD MIDDLESEX EN2 7QQ Active Company formed on the 2022-05-10
XAMINE, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2010-12-22

Company Officers of XAMINE LIMITED

Current Directors
Officer Role Date Appointed
REID & CO PROFESSIONAL SERVICES LIMITED
Nominated Secretary 1997-08-27
STEPHEN RICHARD SKIDMORE
Director 1997-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
REID & CO CORPORATE SERVICES LIMITED
Nominated Director 1997-08-27 1997-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REID & CO PROFESSIONAL SERVICES LIMITED WATSON HELSBY LIMITED Nominated Secretary 1999-06-23 CURRENT 1999-06-23 Active
REID & CO PROFESSIONAL SERVICES LIMITED NEST EUROPE LIMITED Nominated Secretary 1998-07-15 CURRENT 1998-07-15 Active
REID & CO PROFESSIONAL SERVICES LIMITED BLUE MOUNTAIN SYSTEMS LTD. Nominated Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2013-08-10
REID & CO PROFESSIONAL SERVICES LIMITED CAPPEL NORROW LIMITED Nominated Secretary 1997-11-07 CURRENT 1997-11-07 Liquidation
REID & CO PROFESSIONAL SERVICES LIMITED PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED Nominated Secretary 1997-06-02 CURRENT 1997-06-02 Active
REID & CO PROFESSIONAL SERVICES LIMITED H.S.T. PROPERTY SERVICES LIMITED Nominated Secretary 1996-10-24 CURRENT 1996-10-24 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED STAPLEFORD MANAGEMENT LIMITED Nominated Secretary 1996-05-31 CURRENT 1996-05-31 Active

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
2020-07-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England
2019-08-08LIQ01Voluntary liquidation declaration of solvency
2019-08-08600Appointment of a voluntary liquidator
2019-08-08LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-25
2019-03-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-05-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Witan Court 305 Upper Fourth Street, Central Milton Keynes Milton Keynes MK9 1EH
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-02-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0118/08/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0118/08/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07RES01ADOPT ARTICLES 24/01/2014
2014-03-07RES12Resolution of varying share rights or name
2014-03-07SH08Change of share class name or designation
2013-10-17AR0118/08/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0118/08/12 ANNUAL RETURN FULL LIST
2011-10-20AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AR0118/08/11 ANNUAL RETURN FULL LIST
2011-08-31CH04SECRETARY'S DETAILS CHNAGED FOR REID & CO PROFESSIONAL SERVICES LIMITED on 2011-08-31
2011-08-31CH01Director's details changed for Stephen Richard Skidmore on 2011-08-31
2011-04-05AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0118/08/10 ANNUAL RETURN FULL LIST
2009-11-03AR0118/08/09 ANNUAL RETURN FULL LIST
2009-10-30AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-06-10CERTNMCOMPANY NAME CHANGED SRS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/06/08
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-13363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-19363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-31363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-19363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-26363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-28363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-17363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-16363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-02363sRETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-11363sRETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
1997-10-09288aNEW DIRECTOR APPOINTED
1997-10-09288bDIRECTOR RESIGNED
1997-10-0988(2)RAD 02/10/97--------- £ SI 98@1=98 £ IC 2/100
1997-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to XAMINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-07-30
Appointment of Liquidators2019-07-30
Notices to Creditors2019-07-30
Fines / Sanctions
No fines or sanctions have been issued against XAMINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XAMINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-09-01 £ 13,168

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 XAMINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 100
Cash Bank In Hand 2012-09-01 £ 458,061
Current Assets 2012-09-01 £ 460,322
Debtors 2012-09-01 £ 2,261
Fixed Assets 2012-09-01 £ 857
Shareholder Funds 2012-09-01 £ 448,011
Tangible Fixed Assets 2012-09-01 £ 857

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of XAMINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XAMINE LIMITED
Trademarks
We have not found any records of XAMINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XAMINE 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 (70229 - Management consultancy activities other than financial management) as XAMINE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where XAMINE 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 TypeResolutions for Winding-up
Defending partyXAMINE LIMITEDEvent Date2019-07-25
Place of meeting: BRI, 2nd Floor Elm House, Woodlands Business Park, Milton Keynes, MK14 6FG. Date of meeting: 25 July 2019. Time of meeting: 10:45 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyXAMINE LIMITEDEvent Date2019-07-25
Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. :
 
Initiating party Event TypeNotices to Creditors
Defending partyXAMINE LIMITEDEvent Date2019-07-25
Final Date For Submission: 22 August 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XAMINE 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 XAMINE 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.