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

CLOUDXL LIMITED

LONDON, UNITED KINGDOM, WC1R,
Company Registration Number
03443420
Private Limited Company
Dissolved

Dissolved 2017-05-14

Company Overview

About Cloudxl Ltd
CLOUDXL LIMITED was founded on 1997-10-02 and had its registered office in London. The company was dissolved on the 2017-05-14 and is no longer trading or active.

Key Data
Company Name
CLOUDXL LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
ACTIMAX LIMITED02/07/2012
Filing Information
Company Number 03443420
Date formed 1997-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2017-05-14
Type of accounts FULL
Last Datalog update: 2017-08-18 09:33:32
Primary Source:Companies House
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 CLOUDXL LIMITED
The following companies were found which have the same name as CLOUDXL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOUDXL NETWORKS LIMITED SECOND FLOOR 3 FIELD COURT GRAY'S INN LONDON UNITED KINGDOM WC1R 5EF Dissolved Company formed on the 2006-11-10
CLOUDXL SUPPORT LIMITED SECOND FLOOR 3 FIELD COURT GRAY'S INN LONDON UNITED KINGDOM WC1R 5EF Dissolved Company formed on the 2006-11-10
CLOUDXLAB INC Delaware Unknown

Company Officers of CLOUDXL LIMITED

Current Directors
Officer Role Date Appointed
DIANA DYER BARTLETT
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUE ALEXANDER
Director 2014-02-07 2015-03-03
DAVID BREITH
Director 2014-02-07 2015-03-01
SHARON MASSEY
Company Secretary 2004-08-20 2014-02-07
JOHN HADEN HARRIS
Director 2013-08-03 2014-02-07
PHILIP JOHN HATTON
Director 2013-08-03 2014-02-07
SHARON MASSEY
Director 1997-11-21 2014-02-07
IAN DAVID BREWER
Director 2012-05-29 2013-08-03
MARC JOHN GOOD
Director 2003-05-28 2013-08-03
RAYMOND JOHN MASSEY
Director 1997-10-02 2013-08-03
PETER DAVID ENGLISH
Director 2003-05-28 2011-04-21
SCOTT FREDERICK BURMAN
Company Secretary 2003-03-24 2004-08-20
SCOTT FREDERICK BURMAN
Director 2003-03-24 2004-08-20
BERNARD WILLIAM FAIRMAN
Director 1998-11-13 2003-05-28
TRACY ANN HUNT
Company Secretary 2000-08-15 2002-12-24
STEPHEN ALAN LARKIN
Company Secretary 1999-05-25 2000-08-15
ADRIAN PATRICK SHAUN DANN
Company Secretary 1997-12-11 1999-05-25
SHARON MASSEY
Company Secretary 1997-10-02 1997-12-11
DANIEL JOHN DWYER
Nominated Secretary 1997-10-02 1997-10-02
BETTY JUNE DOYLE
Nominated Director 1997-10-02 1997-10-02
DANIEL JOHN DWYER
Nominated Director 1997-10-02 1997-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA DYER BARTLETT UNIVERSAL OFFICE AUTOMATION (NETWORKS) LIMITED Director 2015-03-01 CURRENT 1998-10-26 Dissolved 2016-02-02
DIANA DYER BARTLETT CLICKS MEDIA STUDIOS LTD Director 2015-03-01 CURRENT 2008-01-23 Dissolved 2016-07-05
DIANA DYER BARTLETT DARKSIDE ANIMATION LIMITED Director 2015-03-01 CURRENT 2000-01-11 Dissolved 2016-07-05
DIANA DYER BARTLETT CLOUDXL NETWORKS LIMITED Director 2015-03-01 CURRENT 2006-11-10 Dissolved 2017-05-15
DIANA DYER BARTLETT CLOUDXL SUPPORT LIMITED Director 2015-03-01 CURRENT 2006-11-10 Dissolved 2017-05-14
DIANA DYER BARTLETT COMS.COM LIMITED Director 2015-03-01 CURRENT 2003-09-26 Dissolved 2018-01-04
DIANA DYER BARTLETT COMS MOBILE LIMITED Director 2015-03-01 CURRENT 2002-04-03 Dissolved 2017-05-14
DIANA DYER BARTLETT NETWORK RESOURCE GROUP LIMITED Director 2015-03-01 CURRENT 2007-12-05 Dissolved 2018-01-13
DIANA DYER BARTLETT NETWORK RESOURCE LIMITED Director 2015-03-01 CURRENT 1988-11-25 Dissolved 2017-05-14
DIANA DYER BARTLETT SMARTER MOBILE UK LIMITED Director 2015-03-01 CURRENT 2007-11-14 Dissolved 2017-05-15
DIANA DYER BARTLETT SYSTEM ONLINE LIMITED Director 2015-03-01 CURRENT 1998-02-16 Dissolved 2017-05-16
DIANA DYER BARTLETT COMS CARRIER SERVICES LIMITED Director 2015-03-01 CURRENT 2014-08-07 Dissolved 2017-05-14
DIANA DYER BARTLETT COMS ENTERPRISE LIMITED Director 2015-03-01 CURRENT 2012-04-19 Dissolved 2017-04-25
DIANA DYER BARTLETT SMARTSPACE SOFTWARE PLC Director 2013-10-11 CURRENT 2005-01-13 Active
DIANA DYER BARTLETT TRAFALGAR LIMITED Director 1991-07-29 CURRENT 1984-12-14 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
2017-05-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-094.20STATEMENT OF AFFAIRS/4.19
2016-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-094.20STATEMENT OF AFFAIRS/4.19
2016-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM BEACON HOUSE STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH BUCKINGHAMSHIRE HP14 3FE
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034434200013
2015-12-29GAZ1FIRST GAZETTE
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 542309.38
2015-10-27AR0116/09/15 FULL LIST
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-21AP01DIRECTOR APPOINTED MRS DIANA DYER BARTLETT
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREITH
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREITH
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SUE ALEXANDER
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034434200013
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 542309.38
2014-09-17AR0116/09/14 FULL LIST
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM BEACON HOUSE STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH BUCKINGHAMSHIRE HP14 3FE ENGLAND
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM C/O COMS ACADEMY PLACE 1 - 9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ ENGLAND
2014-07-17AA01PREVEXT FROM 31/12/2013 TO 31/01/2014
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 1 YARDLEY BUSINESS PARK LUCKYN LANE BASILDON ESSEX SS14 3GL
2014-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-04-01GAZ1FIRST GAZETTE
2014-02-11AP01DIRECTOR APPOINTED MRS SUE ALEXANDER
2014-02-11AP01DIRECTOR APPOINTED MR DAVID BREITH
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MASSEY
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY SHARON MASSEY
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HATTON
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-09AP01DIRECTOR APPOINTED MR JOHN HADEN HARRIS
2013-10-09AP01DIRECTOR APPOINTED MR PHILIP JOHN HATTON
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MASSEY
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN BREWER
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARC GOOD
2013-10-08AR0102/08/13 FULL LIST
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0102/08/12 FULL LIST
2012-07-02RES15CHANGE OF NAME 02/07/2012
2012-07-02CERTNMCOMPANY NAME CHANGED ACTIMAX LIMITED CERTIFICATE ISSUED ON 02/07/12
2012-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-06-11MEM/ARTSARTICLES OF ASSOCIATION
2012-06-11RES01ALTER ARTICLES 18/04/2012
2012-05-29AP01DIRECTOR APPOINTED MR IAN DAVID BREWER
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-09-07AR0102/08/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENGLISH
2011-05-10RES01ADOPT ARTICLES 22/04/2011
2011-04-21RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-04-21RES02REREG PLC TO PRI; RES02 PASS DATE:21/04/2011
2011-04-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-04-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-25AR0102/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON MASSEY / 19/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN MASSEY / 19/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JOHN GOOD / 19/07/2010
2010-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-29363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-09-19363sRETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ENGLISH / 14/03/2008
2008-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-24363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-04-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CLOUDXL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-13
Appointment of Liquidators2016-02-04
Resolutions for Winding-up2016-02-04
Meetings of Creditors2016-01-22
Meetings of Creditors2016-01-19
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against CLOUDXL 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
2014-11-19 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-06-19 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-05-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-05-01 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-01-02 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2003-06-30 Satisfied FORESIGHT TECHNOLOGY VCT PLC
DEBENTURE 2002-12-19 Satisfied FORESIGHT TECHNOLOGY VCT PLC
DEBENTURE 2000-01-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-01-11 Satisfied ARGENT COMMERCIAL SERVICES LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1998-03-12 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 1998-03-03 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1997-12-19 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1997-12-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2012-12-31

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 CLOUDXL LIMITED

Intangible Assets
Patents
We have not found any records of CLOUDXL LIMITED registering or being granted any patents
Domain Names

CLOUDXL LIMITED owns 1 domain names.

actimax.co.uk  

Trademarks
We have not found any records of CLOUDXL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLOUDXL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-07-01 GBP £758
Redcar and Cleveland Council 2014-07-01 GBP £5,962
London Borough of Camden 2014-05-01 GBP £3,800
London Borough of Camden 2014-04-01 GBP £750
London Borough of Camden 2014-04-01 GBP £78,800
London Borough of Camden 2014-04-01 GBP £9,350
London Borough of Camden 2014-03-01 GBP £3,617
London Borough of Camden 2014-02-01 GBP £3,850
London Borough of Camden 2014-01-01 GBP £3,600
London Borough of Camden 2013-10-01 GBP £675
London Borough of Camden 2013-10-01 GBP £3,600
London Borough of Camden 2013-10-01 GBP £1,650
London Borough of Camden 2013-06-01 GBP £3,600
London Borough of Camden 2013-06-01 GBP £3,600
London Borough of Camden 2013-06-01 GBP £1,811
London Borough of Camden 2013-05-01 GBP £102,000
London Borough of Camden 2013-05-01 GBP £3,332
London Borough of Camden 2013-04-01 GBP £650
London Borough of Camden 2013-04-01 GBP £3,332
London Borough of Camden 2013-03-01 GBP £1,450
London Borough of Camden 2013-02-01 GBP £3,600
East Sussex County Council 2012-12-31 GBP £3,620

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CLOUDXL LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE AND PREMISES UNIT 1 YARDLEY BUSINESS PARK Luckyn Lane Basildon Essex SS14 3GL 41,7502014-04-01
Basildon Council WAREHOUSE AND PREMISES Unit 20 Yardley Business Park Luckyn Lane Basildon Essex SS14 3GN 15,7502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CLOUDXL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCLOUDXL LIMITEDEvent Date2016-01-28
William Anthony Batty , Anthony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLOUDXL LIMITEDEvent Date2016-01-28
Registered office: Second Floor, 3 Field Court, Grays Inn, London WC1R 5EF AND IN THE MATTER of the Insolvency Act 1986 Passed on 28 January 2016 At a GENERAL MEETING of the above named Companies, duly convened and held at 3 Field Court, Grays Inn, London, WC1R 5EF on 28 January 2016 the following Special Resolution was duly passed at each meeting: That the Company be wound up voluntarily. William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF was appointed as Liquidator. Liquidators name: William Antony Batty , Insolvency Practitioner Number(s) 8111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: sarahw Diana Dyer-Bartlett , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLOUDXL LIMITEDEvent Date2016-01-13
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that meetings of the creditors of the above companies will be held at 3 Field Court, Grays Inn, London WC1R 5EF on 28 January 2018 at the following times for the purposes mentioned in Sections 100 and 101 of the said Act 10.10 am COMS CARRIER SERVICES LIMITED 10.20 am SMARTER MOBILE UK LIMITED 10.30 am SUPERLINE TELECOMMUNICATIONS LIMITED 10.40 am NETWORK RESOURCE LIMITED 10.50 am SYSTEM ONLINE LIMITED 11.00 am CLOUDXL NETWORKS LIMITED 11.10 am CLOUDXL SUPPORT LIMITED 11.20 am NETWORK RESOURCE GROUP LIMITED 11.30 am PREMIUM O LIMITED 11.40 am CLOUDXL LIMITED NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meetings must be lodged with the Companies at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day before the meetings. A list of the names and addresses of the creditors of the above-named Companies may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meetings may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meetings will receive information about the costs of preparing the Statements of Affairs and convening the meetings and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Companies (together with a statement of account where applicable) to Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sarah Wege
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLOUDXL LIMITEDEvent Date2016-01-13
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that meetings of the creditors of the above companies will be held at 3 Field Court, Grays Inn, London WC1R 5EF on 28 January 2016 at the following times for the purposes mentioned in Sections 100 and 101 of the said Act 10.10 am COMS CARRIER SERVICES LIMITED 10.20 am SMARTER MOBILE UK LIMITED 10.30 am SUPERLINE TELECOMMUNICATIONS LIMITED 10.40 am NETWORK RESOURCE LIMITED 10.50 am SYSTEM ONLINE LIMITED 11.00 am CLOUDXL NETWORKS LIMITED 11.10 am CLOUDXL SUPPORT LIMITED 11.20 am NETWORK RESOURCE GROUP LIMITED 11.30 am PREMIUM O LIMITED 11.40 am CLOUDXL LIMITED NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meetings must be lodged with the Companies at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day before the meetings. A list of the names and addresses of the creditors of the above-named Companies may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meetings may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meetings will receive information about the costs of preparing the Statements of Affairs and convening the meetings and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Companies (together with a statement of account where applicable) to Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sarah Wege
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLOUDXL LIMITEDEvent Date2014-04-01
 
Initiating party Event Type
Defending partyCLOUDXL LIMITEDEvent Date
Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 21 March 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Current registered offices: Second Floor, 3 Field Court, Grays Inn, London WC1R 5EF Trading addresses: Beacon House, Stockenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire HP14 3FE NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final Meetings of the Members and Creditors of the above named Companies will be held at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF on 24 January 2017 at the following times, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companies property has been disposed of, and to consider the following resolution: That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, no later than 12 noon on the business day before the meeting. Liquidator: William Antony Batty : Insolvency Practitioner Number: 8111 : Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF : Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDXL 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 CLOUDXL 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.