Company Information for XLCR ENGINEERING LIMITED
BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, B69 2DG,
|
Company Registration Number
06722906
Private Limited Company
Liquidation |
Company Name | |
---|---|
XLCR ENGINEERING LIMITED | |
Legal Registered Office | |
BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY B69 2DG Other companies in DE14 | |
Company Number | 06722906 | |
---|---|---|
Company ID Number | 06722906 | |
Date formed | 2008-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 07:30:23 |
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 |
---|---|---|
KEVIN JOHN REED |
||
ROBERT CHARLES WILLIAM TRUSWELL |
||
GARY JAMES WHYATT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVA BLINDS LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Dissolved 2017-08-22 | |
BLITZ HYGIENE SERVICES LTD | Director | 2009-09-01 | CURRENT | 2006-12-07 | Active | |
HYGIENEX LTD | Director | 2009-02-03 | CURRENT | 2007-12-06 | Active | |
FUTURE ENERGY TECHNOLOGY LIMITED | Director | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2014-03-25 | |
TT INSTALLATIONS LIMITED | Director | 2008-06-05 | CURRENT | 2008-06-05 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-20 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-20 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/17 FROM 7 Faraday Court First Avenue Burton-upon-Trent Staffordshire DE14 2WX United Kingdom | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/16 FROM 7 Faraday Court First Avenue Burton-on-Trent DE14 2WX England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM Claremont House 223 Branston Road Burton on Trent Staffordshire DE14 3BT | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Nicholson Blythe 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT England to C/O Ads Accountancy Ltd Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT | |
AP01 | DIRECTOR APPOINTED MR ROBERT TRUSWELL | |
AP01 | DIRECTOR APPOINTED MR GARY JAMES WHYATT | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 02/01/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 NO CHANGES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN REED / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN REED / 29/06/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2009 TO 30/09/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 14/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN REED / 11/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN REED / 14/10/2008 | |
88(2) | AD 14/10/08 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2024-03-01 |
Appointmen | 2018-04-04 |
Appointment of Administrators | 2017-03-17 |
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 | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 589,629 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 314,417 |
Creditors Due Within One Year | 2012-09-30 | £ 314,417 |
Creditors Due Within One Year | 2011-09-30 | £ 372,486 |
Creditors and other liabilities
|
|
|
|
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 XLCR ENGINEERING LIMITED
Current Assets | 2013-09-30 | £ 836,463 |
---|---|---|
Current Assets | 2012-09-30 | £ 489,117 |
Current Assets | 2012-09-30 | £ 489,117 |
Current Assets | 2011-09-30 | £ 454,543 |
Debtors | 2013-09-30 | £ 750,639 |
Debtors | 2012-09-30 | £ 443,380 |
Debtors | 2012-09-30 | £ 443,380 |
Debtors | 2011-09-30 | £ 394,868 |
Fixed Assets | 2013-09-30 | £ 29,473 |
Fixed Assets | 2012-09-30 | £ 34,242 |
Fixed Assets | 2012-09-30 | £ 34,242 |
Fixed Assets | 2011-09-30 | £ 38,687 |
Shareholder Funds | 2013-09-30 | £ 276,307 |
Shareholder Funds | 2012-09-30 | £ 208,942 |
Shareholder Funds | 2012-09-30 | £ 208,942 |
Shareholder Funds | 2011-09-30 | £ 120,744 |
Stocks Inventory | 2013-09-30 | £ 85,320 |
Stocks Inventory | 2012-09-30 | £ 45,485 |
Stocks Inventory | 2012-09-30 | £ 45,485 |
Stocks Inventory | 2011-09-30 | £ 59,587 |
Tangible Fixed Assets | 2013-09-30 | £ 29,473 |
Tangible Fixed Assets | 2012-09-30 | £ 34,242 |
Tangible Fixed Assets | 2012-09-30 | £ 34,242 |
Tangible Fixed Assets | 2011-09-30 | £ 38,687 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as XLCR ENGINEERING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | XLCR ENGINEERING LIMITED | Event Date | 2018-04-04 |
Name of Company: XLCR ENGINEERING LIMITED Company Number: 06722906 Trading Name: XLCR Engineering or XCLR Nature of Business: Manufacture and engineering of steel products Registered office: Black Cou… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | XLCR ENGINEERING LIMITED | Event Date | 2017-03-13 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8072 James Patrick Nicholas Martin (IP No 008316 ), of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman (IP No 008723 ), of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Leanne Wylde, Email: info@ccwrecoverysolutions.co.uk Tel: 0121 543 1900. : Ag GF121788 | |||
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. |