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

XDB (UK) LIMITED

22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN,
Company Registration Number
04110120
Private Limited Company
Liquidation

Company Overview

About Xdb (uk) Ltd
XDB (UK) LIMITED was founded on 2000-11-17 and has its registered office in Berkshire. The organisation's status is listed as "Liquidation". Xdb (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
XDB (UK) LIMITED
 
Legal Registered Office
22-30 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QN
Other companies in RG14
 
Filing Information
Company Number 04110120
Company ID Number 04110120
Date formed 2000-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2018
Account next due 31/08/2020
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 16:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XDB (UK) 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 XDB (UK) LIMITED
The following companies were found which have the same name as XDB (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XDB (UK) LIMITED Unknown

Company Officers of XDB (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANE CAROLINE GRANTHAM SMITHARD
Company Secretary 2000-11-17
STUART ALEXANDER MCGILL
Director 2010-07-13
GRAHAM HOWARD NORTON
Director 2010-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL SEATON BRAY
Director 2006-01-17 2010-07-08
STEPHEN PAUL KELLY
Director 2006-05-02 2009-09-08
ANTHONY CHRISTOPHER HILL
Director 2002-07-25 2006-04-19
RICHARD BRIAN LLOYD
Director 2002-07-25 2006-01-03
GRAHAM CHRISTOPHER BATES
Director 2000-11-17 2002-07-25
STEWART WATT
Director 2000-11-17 2002-07-25
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2000-11-17 2000-11-17
L.C.I. DIRECTORS LIMITED
Nominated Director 2000-11-17 2000-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE CAROLINE GRANTHAM SMITHARD MICRO FOCUS APM SOLUTIONS LIMITED Company Secretary 2006-11-10 CURRENT 2003-02-28 Liquidation
JANE CAROLINE GRANTHAM SMITHARD MICRO FOCUS UK LIMITED Company Secretary 2001-08-09 CURRENT 2001-06-25 Active
JANE CAROLINE GRANTHAM SMITHARD MICRO FOCUS LIMITED Company Secretary 1998-05-14 CURRENT 1980-06-27 Active
STUART ALEXANDER MCGILL A1 EVENTS SERVICES LIMITED Director 2012-10-17 CURRENT 2007-06-26 Dissolved 2013-10-08
STUART ALEXANDER MCGILL MICRO FOCUS UK LIMITED Director 2010-07-07 CURRENT 2001-06-25 Active
STUART ALEXANDER MCGILL MICRO FOCUS (US) HOLDINGS Director 2010-07-07 CURRENT 2010-01-07 Active
STUART ALEXANDER MCGILL MICRO FOCUS APM SOLUTIONS LIMITED Director 2010-07-07 CURRENT 2003-02-28 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS HOLDINGS UNLIMITED Director 2010-07-07 CURRENT 2005-04-14 Active
STUART ALEXANDER MCGILL MICRO FOCUS (IP) LTD Director 2010-04-27 CURRENT 2004-03-02 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS IP DEVELOPMENT LIMITED Director 2010-04-26 CURRENT 2010-04-23 Active
STUART ALEXANDER MCGILL RYAN MCFARLAND LIMITED Director 2008-07-11 CURRENT 1989-12-22 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS LIMITED Director 2001-09-10 CURRENT 1980-06-27 Active
GRAHAM HOWARD NORTON MICRO FOCUS (IP) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
GRAHAM HOWARD NORTON SERENA HOLDINGS Director 2016-05-02 CURRENT 2004-07-23 Liquidation
GRAHAM HOWARD NORTON SERENA SOFTWARE EUROPE LIMITED Director 2016-05-02 CURRENT 1976-08-12 Liquidation
GRAHAM HOWARD NORTON MERANT HOLDINGS Director 2016-05-02 CURRENT 1984-12-18 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS SOFTWARE HOLDINGS LTD Director 2014-11-20 CURRENT 2014-11-20 Active
GRAHAM HOWARD NORTON ATTACHMATE SALES UK LIMITED Director 2014-11-20 CURRENT 1989-01-24 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS GLOBAL LIMITED Director 2014-11-20 CURRENT 1986-07-02 Active
GRAHAM HOWARD NORTON NETIQ LIMITED Director 2014-11-20 CURRENT 1998-01-23 Liquidation
GRAHAM HOWARD NORTON THE BRAIN TUMOUR CHARITY Director 2012-10-29 CURRENT 2012-10-24 Active
GRAHAM HOWARD NORTON BORLAND (UK) LIMITED Director 2010-07-12 CURRENT 1983-01-26 Liquidation
GRAHAM HOWARD NORTON BORLAND (HOLDING) UK LIMITED Director 2010-07-12 CURRENT 1985-01-18 Liquidation
GRAHAM HOWARD NORTON RYAN MCFARLAND LIMITED Director 2010-07-07 CURRENT 1989-12-22 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS UK LIMITED Director 2010-07-02 CURRENT 2001-06-25 Active
GRAHAM HOWARD NORTON MICRO FOCUS APM SOLUTIONS LIMITED Director 2010-07-02 CURRENT 2003-02-28 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS LIMITED Director 2010-06-30 CURRENT 1980-06-27 Active
GRAHAM HOWARD NORTON MICRO FOCUS (IP) LTD Director 2010-04-27 CURRENT 2004-03-02 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS HOLDINGS UNLIMITED Director 2010-04-27 CURRENT 2005-04-14 Active
GRAHAM HOWARD NORTON MICRO FOCUS IP DEVELOPMENT LIMITED Director 2010-04-26 CURRENT 2010-04-23 Active
GRAHAM HOWARD NORTON MICRO FOCUS (US) HOLDINGS Director 2010-01-08 CURRENT 2010-01-07 Active
GRAHAM HOWARD NORTON TBTF Director 2007-02-01 CURRENT 2005-11-08 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
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-08-29LIQ01Voluntary liquidation declaration of solvency
2019-08-29600Appointment of a voluntary liquidator
2019-08-29LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-15
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-05-14CH01Director's details changed for Mr Stuart Alexander Mcgill on 2019-04-18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-11-07CH01Director's details changed for Mr Graham Howard Norton on 2016-12-08
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-13CH03SECRETARY'S DETAILS CHNAGED FOR JANE CAROLINE GRANTHAM SMITHARD on 2016-01-06
2015-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0107/01/15 ANNUAL RETURN FULL LIST
2014-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0107/01/14 ANNUAL RETURN FULL LIST
2013-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-01-08AR0107/01/13 ANNUAL RETURN FULL LIST
2012-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-12-20AR0115/12/11 ANNUAL RETURN FULL LIST
2011-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2011-08-11RES13Resolutions passed:
  • No conflict unde section 177 &182, balance sheet approved 08/08/2011
2010-12-15AR0115/12/10 FULL LIST
2010-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-07-14RES01ALTER ARTICLES 07/07/2010
2010-07-13AP01DIRECTOR APPOINTED MR STUART ALEXANDER MCGILL
2010-07-13AP01DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAY
2010-01-29AR0115/12/09 FULL LIST
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KELLY
2008-12-22363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-17363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-03-16ELRESS252 DISP LAYING ACC 26/02/07
2007-01-05363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2006-01-03363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2005-01-13363aRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-12-01288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-01-21363aRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-02-07363aRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-09-18288bDIRECTOR RESIGNED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-18288bDIRECTOR RESIGNED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-01-11363aRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288aNEW SECRETARY APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288bDIRECTOR RESIGNED
2001-01-03288bSECRETARY RESIGNED
2000-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to XDB (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XDB (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XDB (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-11-30

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 XDB (UK) LIMITED

Intangible Assets
Patents
We have not found any records of XDB (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XDB (UK) LIMITED
Trademarks
We have not found any records of XDB (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XDB (UK) 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 (99999 - Dormant Company) as XDB (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where XDB (UK) 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 partyXDB (UK) LIMITEDEvent Date2019-08-15
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT by 16 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full Office Holder Details: Emma Cray and Steven Sherry (IP numbers 17450 and 19752 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 August 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com . Emma Cray and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyXDB (UK) LIMITEDEvent Date2019-08-15
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT by 16 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full Office Holder Details: Emma Cray and Steven Sherry (IP numbers 17450 and 19752 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 August 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com . Emma Cray and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyXDB (UK) LIMITEDEvent Date2019-08-15
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT by 16 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full Office Holder Details: Emma Cray and Steven Sherry (IP numbers 17450 and 19752 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 August 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com . Emma Cray and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyXDB (UK) LIMITEDEvent Date2019-08-15
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT by 16 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full Office Holder Details: Emma Cray and Steven Sherry (IP numbers 17450 and 19752 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 August 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com . Emma Cray and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyXDB (UK) LIMITEDEvent Date2019-08-15
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT by 16 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full Office Holder Details: Emma Cray and Steven Sherry (IP numbers 17450 and 19752 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 August 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com . Emma Cray and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyXDB (UK) LIMITEDEvent Date2019-08-15
Emma Cray and Steven Sherry of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com . The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XDB (UK) 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 XDB (UK) 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.