Liquidation
Company Information for XIOTA RETAIL LIMITED
SUITE 42 DUNSTON HOUSE, DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 9QD,
|
Company Registration Number
06787085
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
XIOTA RETAIL LIMITED | ||
Legal Registered Office | ||
SUITE 42 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 9QD Other companies in W1S | ||
Previous Names | ||
|
Company Number | 06787085 | |
---|---|---|
Company ID Number | 06787085 | |
Date formed | 2009-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 26/06/2011 | |
Account next due | 26/03/2013 | |
Latest return | 09/01/2012 | |
Return next due | 06/02/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-07-04 05:23:09 |
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 |
---|---|---|
CHRISTOPHER PATRICK EMMEL |
||
MICHAEL JOHN REARDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JITENDRA CHANDRA |
Director | ||
DAVID STUART MCCRUM |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN REARDON | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM 18 the Bridge Business Centre Chesterfield S41 9FG | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-20 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2016-10-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/17 FROM Albemarle House 1 Albemarle Street London W1S 4HA | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-20 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/04/2013 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM PARK HOUSE 10 PARK STREET BRISTOL BS1 5HX ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JITENDRA CHANDRA | |
AA | 26/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND | |
LATEST SOC | 07/02/12 STATEMENT OF CAPITAL;GBP 699 | |
AR01 | 09/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REARDON / 16/09/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: 100 CROFTON ROAD ORPINGTON KENT BR6 8HZ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDRA CHANDRA / 01/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AP01 | DIRECTOR APPOINTED JITENDRA CHANDRA | |
AR01 | 09/01/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REARDON / 08/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK EMMEL / 08/02/2011 | |
AA | 26/06/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCCRUM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA01 | CURREXT FROM 31/01/2010 TO 26/06/2010 | |
AR01 | 09/01/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED DAVID STUART MCCRUM | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER PATRICK EMMEL | |
288a | DIRECTOR APPOINTED MR MICHAEL JOHN REARDON | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK | |
CERTNM | COMPANY NAME CHANGED BAYSUN LIMITED CERTIFICATE ISSUED ON 26/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-11-01 |
Appointment of Administrators | 2012-11-01 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NEIL OUGHTON | |
LEGAL CHARGE | Outstanding | GAELTAG-KELTIKA LIMITED | |
LEGAL CHARGE | Outstanding | NISA-TODAY'S (HOLDINGS) LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FORM CH1 LEGAL CHARGE | Outstanding | MICHAEL JOHN REARDON AND DENTON & CO TRUSTEES LIMITED | |
LEGAL CHARGE | Outstanding | NEIL OUGHTON | |
DEBENTURE | Outstanding | DAVID STUART MCCRUM AND SUSAN JENNIFER MCCRUM | |
RENT DEPOSIT DEED | Outstanding | PRISM ESTATES LIMITED | |
LEGAL CHARGE | Outstanding | HORNBUCKLE MITCHELL TRUSTEES LIMITED AS TRUSTEES OF THE PRIVATE PENSION - AB AND SL HUTCHBY | |
LEGAL CHARGE | Outstanding | HORNBUCKLE MITCHELL TRUSTEES LIMITED AS TRUSTEES OF THE PRIVATE PENSION - AB AND SL HUTCHBY | |
LEGAL CHARGE | Outstanding | DAVID STUART MCCRUM AND SUSAN JENNIFER MCCRUM | |
DEBENTURE | Outstanding | DAVID STUART MCCRUM & SUSAN JENNIFER MCCRUM |
|
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 XIOTA RETAIL LIMITED
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as XIOTA RETAIL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | XIOTA RETAIL LIMITED | Event Date | 2013-10-21 |
Nimish Chandrakant Patel , Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA and Keith Cottam , Resstart BTi , The Orchard, Sydnope Hill, Two Dales, Matlock DE4 2FN : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | XIOTA RETAIL LIMITED | Event Date | 2012-10-23 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1080 Nimish Chandrakant Patel (IP No 8679 ) of Re10 (UK) plc , Albemarle House, 1 Albemarle Street, London W1S 4HA : | |||
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. |