Dissolved
Dissolved 2018-04-11
Company Information for X-TRA COMMUNICATIONS LIMITED
ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD, STOKE ON TRENT, ST4,
|
Company Registration Number
04310857
Private Limited Company
Dissolved Dissolved 2018-04-11 |
Company Name | |
---|---|
X-TRA COMMUNICATIONS LIMITED | |
Legal Registered Office | |
ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD STOKE ON TRENT | |
Company Number | 04310857 | |
---|---|---|
Date formed | 2001-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2018-04-11 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-06-19 08:55:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID BULLOCK |
||
IAN BOULD |
||
DAVID BULLOCK |
||
ALESSANDRO VICENZO MORGANTI (BA) |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALESSANDRO VICENZO MORGANTI (BA) |
Company Secretary | ||
WHBC NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
WHBC NOMINEE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O BEGBIES TRAYNOR THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE ON TRENT STAFFORDSHIRE ST3 6HP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/09/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2010 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2009 | |
2.30B | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2008 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
363s | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 31A HIGH STREET DOVERIDGE NEAR ASHBOURNE DERBYSHIRE DE6 5NA | |
363s | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/04 FROM: CEMETARY HOUSE JACQUELINE STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 5JA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/03 FROM: BLYTHE HOUSE BLYTHE PARK CRESSWELL STAFFORDSHIRE ST11 9RD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
88(2)R | AD 07/12/01--------- £ SI 499@1=499 £ IC 1/500 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/01 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2010-10-13 |
Appointment of Administrators | 2009-10-30 |
Appointment of Administrators | 2008-03-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SYSTEMSHARE LIMITED |
The top companies supplying to UK government with the same SIC code (6420 - Telecommunications) as X-TRA COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | X-TRA COMMUNICATIONS LIMITED | Event Date | 2010-10-05 |
Birmingham District Registry 8653 of 2009 The registered office of the Company is at The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP and its principal trading address was at The Meridan, 4 Coptall House, Station Square, Coventry CV1 2FL. Robert Michael Young (IP Number 7875) of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP was appointed as Administrator of the Company on 15 October 2009. Creditors of the Company are required on or before 31 October 2010 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator at Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP and, if so required by notice in writing from the Liquidator, by hi solicitor or personally, to come in and prove their said debts or claims 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. Any person who requires further information may contact the Liquidator by telephone on 01782 394500. Alternatively enquiries can be made to Aaron Richardson by e-mail at stoke@begbies-traynor.com or by telephone on 01782 394500. Robert Michael Young Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | X-TRA COMMUNICATIONS LIMITED | Event Date | 2009-10-15 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8653 Robert Michael Young (IP No 7875 ) of Begbies Traynor , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | X-TRA COMMUNICATIONS LIMITED | Event Date | 2008-03-11 |
In the Stoke-on-Trent County Court No 7 of 2008 (Company Number 04310857) Nature of Business: Import and Sell Mobile Phones. Registered Office of Company: The Meridan, 4 Copthall House, Station Square, Coventry CV1 2FL. Date of Appointment: 20 February 2008. Joint Administrators' Names and Address: Robert Michael Young and Paul Finnity (IP Nos 7875 and 8768), both of Begbies Traynor, The Old Barn, Caverswall Park, Caverswall Lane, Stoke-on-Trent, Staffordshire ST3 6HP. | |||
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. |