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

XLNT RESULTS LIMITED

CASTLE HILL INSOLVENCY, 10 ORCHARD COURT, HERON ROAD, EXETER, EX2 7LL,
Company Registration Number
05087955
Private Limited Company
Liquidation

Company Overview

About Xlnt Results Ltd
XLNT RESULTS LIMITED was founded on 2004-03-30 and has its registered office in Heron Road. The organisation's status is listed as "Liquidation". Xlnt Results Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
XLNT RESULTS LIMITED
 
Legal Registered Office
CASTLE HILL INSOLVENCY
10 ORCHARD COURT
HERON ROAD
EXETER
EX2 7LL
Other companies in SE16
 
Filing Information
Company Number 05087955
Company ID Number 05087955
Date formed 2004-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts 
VAT Number /Sales tax ID GB867829656  
Last Datalog update: 2019-02-05 06:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XLNT RESULTS 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 XLNT RESULTS LIMITED

Current Directors
Officer Role Date Appointed
MARIO ANTHONY PETER CATTINI
Company Secretary 2004-03-30
MARIO ANTHONY PETER CATTINI
Director 2004-03-30
LUIGI FARNESI
Director 2011-03-30
MARCO GUALDI
Director 2005-10-31
JOHN SIDOLI
Director 2005-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA DOMENICA CATTINI
Director 2004-03-30 2005-10-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-03-30 2004-03-30
COMPANY DIRECTORS LIMITED
Nominated Director 2004-03-30 2004-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO ANTHONY PETER CATTINI XLNT (HEALTH) LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Active
MARIO ANTHONY PETER CATTINI DINNERD (TOTHILL ST) LIMITED Company Secretary 1994-06-02 CURRENT 1994-06-02 Active
MARIO ANTHONY PETER CATTINI AMSTI LIMITED Company Secretary 1991-08-31 CURRENT 1988-03-22 Active
MARIO ANTHONY PETER CATTINI DINNERD LIMITED Company Secretary 1990-12-31 CURRENT 1985-04-15 Active
MARIO ANTHONY PETER CATTINI HARD HAT (LONDON) CATERING LTD Director 2016-07-01 CURRENT 2016-07-01 Liquidation
MARIO ANTHONY PETER CATTINI AOZ LTD Director 2015-10-19 CURRENT 2014-07-31 Dissolved 2016-09-20
MARIO ANTHONY PETER CATTINI LONDON LUNCH LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
MARIO ANTHONY PETER CATTINI XBLOOM LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-05-23
MARIO ANTHONY PETER CATTINI XLNT (HEALTH) LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active
MARIO ANTHONY PETER CATTINI DINNERD (TOTHILL ST) LIMITED Director 1994-06-02 CURRENT 1994-06-02 Active
MARIO ANTHONY PETER CATTINI AMSTI LIMITED Director 1991-08-31 CURRENT 1988-03-22 Active
MARIO ANTHONY PETER CATTINI DINNERD LIMITED Director 1990-12-31 CURRENT 1985-04-15 Active
LUIGI FARNESI DALEWISE LIMITED Director 2005-05-16 CURRENT 2005-04-18 Dissolved 2013-09-03
MARCO GUALDI XBLOOM LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-05-23

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
2021-02-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-30
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 107 Hindes Road Harrow Middlesex HA1 1RU
2019-01-18LIQ02Voluntary liquidation Statement of affairs
2019-01-18600Appointment of a voluntary liquidator
2019-01-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-31
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AR0130/03/16 ANNUAL RETURN FULL LIST
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM C/O Unit Ao-1 Tower Bridge Business Complex 100 Clements Road Bermondsey London SE16 4DG
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-09DISS40Compulsory strike-off action has been discontinued
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0130/03/14 ANNUAL RETURN FULL LIST
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0130/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0130/03/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26MG01Particulars of a mortgage or charge / charge no: 1
2011-04-14AR0130/03/11 ANNUAL RETURN FULL LIST
2011-04-11AP01DIRECTOR APPOINTED LUIGI FARNESI
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0130/03/10 ANNUAL RETURN FULL LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/10 FROM 15 Greycoat Place London SW1P 1SB
2009-12-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-14363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-09-14288bDIRECTOR RESIGNED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-18363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-11-26287REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU
2004-05-04288bDIRECTOR RESIGNED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288bSECRETARY RESIGNED
2004-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-3088(2)RAD 30/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to XLNT RESULTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-07
Resolution2019-01-07
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against XLNT RESULTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-09-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 XLNT RESULTS LIMITED

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

XLNT RESULTS LIMITED owns 1 domain names.

appetitedeliveries.co.uk  

Trademarks
We have not found any records of XLNT RESULTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XLNT RESULTS 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 (56290 - Other food services) as XLNT RESULTS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where XLNT RESULTS 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 TypeAppointmen
Defending partyXLNT RESULTS LIMITEDEvent Date2019-01-07
Name of Company: XLNT RESULTS LIMITED Company Number: 05087955 Nature of Business: Other food services Registered office: 107 Hindes Road, Harrow, Middlesex HA1 1RU Type of Liquidation: Creditors Dateā€¦
 
Initiating party Event TypeResolution
Defending partyXLNT RESULTS LIMITEDEvent Date2019-01-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyXLNT RESULTS LIMITEDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XLNT RESULTS 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 XLNT RESULTS 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.