Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > X-TRA COMMUNICATIONS LIMITED
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 Overview

About X-tra Communications Ltd
X-TRA COMMUNICATIONS LIMITED was founded on 2001-10-25 and had its registered office in Alexander House Waters Edge Business Park Campbell Road. The company was dissolved on the 2018-04-11 and is no longer trading or active.

Key Data
Company Name
X-TRA COMMUNICATIONS LIMITED
 
Legal Registered Office
ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD
STOKE ON TRENT
 
Filing Information
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
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.

Company Officers of X-TRA COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BULLOCK
Company Secretary 2003-04-06
IAN BOULD
Director 2001-12-07
DAVID BULLOCK
Director 2003-04-06
ALESSANDRO VICENZO MORGANTI (BA)
Director 2001-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALESSANDRO VICENZO MORGANTI (BA)
Company Secretary 2001-12-07 2003-05-06
WHBC NOMINEE SECRETARIES LIMITED
Nominated Secretary 2001-10-25 2001-12-07
WHBC NOMINEE DIRECTORS LIMITED
Nominated Director 2001-10-25 2001-12-07

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
2018-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3
2017-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2017
2017-11-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-08LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2017-11-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2017-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2017
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O BEGBIES TRAYNOR THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE ON TRENT STAFFORDSHIRE ST3 6HP
2016-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2016
2016-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2016
2015-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015
2014-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2014
2014-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2014
2013-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013
2013-10-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2013
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2012
2012-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012
2011-11-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2011
2010-09-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/09/2010
2010-09-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-06-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2010
2010-06-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-11-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2009
2009-11-302.30BNOTICE OF AUTOMATIC END OF ADMINISTRATION
2009-02-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-02-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2009
2008-09-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2008
2008-04-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-04-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-04-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL
2008-03-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-01-21363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 31A HIGH STREET DOVERIDGE NEAR ASHBOURNE DERBYSHIRE DE6 5NA
2006-11-21363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-02363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: CEMETARY HOUSE JACQUELINE STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 5JA
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-09-20287REGISTERED OFFICE CHANGED ON 20/09/03 FROM: BLYTHE HOUSE BLYTHE PARK CRESSWELL STAFFORDSHIRE ST11 9RD
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288bSECRETARY RESIGNED
2003-04-29288aNEW SECRETARY APPOINTED
2002-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-01-02225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-12-1188(2)RAD 07/12/01--------- £ SI 499@1=499 £ IC 1/500
2001-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-07288bDIRECTOR RESIGNED
2001-12-07288bSECRETARY RESIGNED
2001-12-07287REGISTERED OFFICE CHANGED ON 07/12/01 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY
2001-12-07288aNEW DIRECTOR APPOINTED
2001-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6420 - Telecommunications



Licences & Regulatory approval
We could not find any licences issued to X-TRA COMMUNICATIONS 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 Creditors2010-10-13
Appointment of Administrators2009-10-30
Appointment of Administrators2008-03-11
Fines / Sanctions
No fines or sanctions have been issued against X-TRA COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-29 Outstanding SYSTEMSHARE LIMITED
Intangible Assets
Patents
We have not found any records of X-TRA COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for X-TRA COMMUNICATIONS LIMITED
Trademarks
We have not found any records of X-TRA COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for X-TRA COMMUNICATIONS 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 (6420 - Telecommunications) as X-TRA COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where X-TRA COMMUNICATIONS 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 partyX-TRA COMMUNICATIONS LIMITEDEvent Date2010-10-05
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 TypeAppointment of Administrators
Defending partyX-TRA COMMUNICATIONS LIMITEDEvent Date2009-10-15
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 TypeAppointment of Administrators
Defending partyX-TRA COMMUNICATIONS LIMITEDEvent Date2008-03-11
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded X-TRA COMMUNICATIONS 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 X-TRA COMMUNICATIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1