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

XPBG LIMITED

NORWICH, ENGLAND, NR3 1RU,
Company Registration Number
04669797
Private Limited Company
Dissolved

Dissolved 2015-06-16

Company Overview

About Xpbg Ltd
XPBG LIMITED was founded on 2003-02-18 and had its registered office in Norwich. The company was dissolved on the 2015-06-16 and is no longer trading or active.

Key Data
Company Name
XPBG LIMITED
 
Legal Registered Office
NORWICH
ENGLAND
NR3 1RU
Other companies in NR3
 
Previous Names
PETER BROTHERHOOD GROUP LIMITED08/07/2008
LEGISLATOR 1620 LIMITED05/03/2003
Filing Information
Company Number 04669797
Date formed 2003-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2015-06-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-16 22:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPBG 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.

Company Officers of XPBG LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOSEPH FITZPATRICK
Director 2003-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER WASSELL
Company Secretary 2003-03-06 2012-08-09
KENNETH MAURICE ANDREWS
Director 2010-02-20 2012-08-09
ALEC SUTHERLAND BUDGE
Director 2010-02-20 2012-08-09
JOSEPH KNOWLES
Director 2010-02-20 2012-08-09
ROBERT PATERSON
Director 2010-02-20 2012-08-09
COLIN JOHN WADE
Director 2010-02-20 2012-08-09
DAVID CHRISTOPHER WASSELL
Director 2010-02-20 2012-08-09
STEPHEN DAVID WELLBURN
Director 2010-02-20 2012-08-09
JOHN DAVID HARVEY
Director 2005-03-01 2010-02-20
JOHN KEMPSTER
Director 2004-03-15 2010-02-20
GRAHAM EDWARD WHITE
Director 2004-03-15 2005-03-01
MAUREEN POOLEY
Nominated Secretary 2003-02-18 2003-03-06
EMMA RACHEL FELTHAM
Nominated Director 2003-02-18 2003-03-06
MAUREEN POOLEY
Nominated Director 2003-02-18 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOSEPH FITZPATRICK FOXBY COURT MANAGEMENT LIMITED Director 2014-04-04 CURRENT 1996-05-17 Active
STEPHEN JOSEPH FITZPATRICK ZXF LIMITED Director 2012-04-16 CURRENT 2012-04-16 Liquidation
STEPHEN JOSEPH FITZPATRICK XPBH LIMITED Director 1996-01-01 CURRENT 1989-11-03 Dissolved 2015-06-16

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
2015-06-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-19DS01APPLICATION FOR STRIKING-OFF
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0118/02/15 FULL LIST
2014-07-17AA31/05/13 TOTAL EXEMPTION SMALL
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH FITZPATRICK / 07/01/2014
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-21AR0118/02/14 FULL LIST
2013-08-01AD02SAIL ADDRESS CREATED
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-03-12AR0118/02/13 FULL LIST
2012-11-27RES01ALTER ARTICLES 15/11/2012
2012-11-27SH1927/11/12 STATEMENT OF CAPITAL GBP 1
2012-11-27SH20STATEMENT BY DIRECTORS
2012-11-27CAP-SSSOLVENCY STATEMENT DATED 15/11/12
2012-11-27RES06REDUCE ISSUED CAPITAL 15/11/2012
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 122 STONALD ROAD WHITTLESEY PETERBOROUGH CAMBS PE7 1QP ENGLAND
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEC BUDGE
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WADE
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID WASSELL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WASSELL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KNOWLES
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDREWS
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELLBURN
2012-03-08AR0118/02/12 FULL LIST
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2011-03-21AR0118/02/11 FULL LIST
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-06-29GAZ1FIRST GAZETTE
2010-04-07AP01DIRECTOR APPOINTED MR ROBERT PATERSON
2010-04-07AP01DIRECTOR APPOINTED MR STEPHEN DAVID WELLBURN
2010-04-07AP01DIRECTOR APPOINTED MR COLIN JOHN WADE
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEMPSTER
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY
2010-04-07AP01DIRECTOR APPOINTED MR JOSEPH KNOWLES
2010-04-07AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER WASSELL
2010-04-07AP01DIRECTOR APPOINTED MR KENNETH MAURICE ANDREWS
2010-04-07AP01DIRECTOR APPOINTED MR ALEC SUTHERLAND BUDGE
2010-03-19AR0118/02/10 FULL LIST
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER WASSELL / 18/02/2010
2009-03-19363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 9 WATERSEND ROAD HAMPTON HARGATE PETERBOROUGH CAMBRIDGESHIRE PE7 8DF
2008-11-25225CURREXT FROM 30/11/2008 TO 31/05/2009
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM WERRINGTON PARKWAY PETERBOROUGH CAMBRIDGESHIRE PE4 5HG
2008-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-07CERTNMCOMPANY NAME CHANGED PETER BROTHERHOOD GROUP LIMITED CERTIFICATE ISSUED ON 08/07/08
2008-03-11363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/12/06
2007-06-08RES13SHARE TRANSFER 26/04/07
2007-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-20363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-11-16SASHARES AGREEMENT OTC
2006-11-1688(2)RAD 22/09/06--------- £ SI 3000@1=3000 £ IC 97000/100000
2006-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/11/05
2006-06-28RES12VARYING SHARE RIGHTS AND NAMES
2006-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-20363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/11/04
2005-09-29244DELIVERY EXT'D 3 MTH 30/11/04
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2005-03-01363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to XPBG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against XPBG 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
GUARANTEE & DEBENTURE 2003-03-26 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of XPBG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XPBG LIMITED
Trademarks
We have not found any records of XPBG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPBG 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 (70100 - Activities of head offices) as XPBG LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where XPBG 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 TypeProposal to Strike Off
Defending partyXPBG LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XPBG 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 XPBG 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.