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

XWAVIA LIMITED

MANCHESTER, M3,
Company Registration Number
06956755
Private Limited Company
Dissolved

Dissolved 2016-01-30

Company Overview

About Xwavia Ltd
XWAVIA LIMITED was founded on 2009-07-08 and had its registered office in Manchester. The company was dissolved on the 2016-01-30 and is no longer trading or active.

Key Data
Company Name
XWAVIA LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
EXWAVIA LIMITED07/04/2014
OLIVE TREE IT LIMITED27/10/2010
Filing Information
Company Number 06956755
Date formed 2009-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2016-01-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-05-27 10:18:23
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.
Companies with same name XWAVIA LIMITED
The following companies were found which have the same name as XWAVIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XWAVIA LLC Delaware Unknown

Company Officers of XWAVIA LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GORDON KNEAFSEY
Company Secretary 2014-07-24
MARK GORDON DELAP HURLEY
Director 2014-04-17
ANTHONY GORDON KNEAFSEY
Director 2013-12-10
PETER ARTHUR SAUNDERS
Director 2011-10-19
DAFYDD WYN THOMAS
Director 2013-12-10
JOHN JAMES TURNER
Director 2012-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BROWN
Director 2013-12-10 2014-07-31
MICHAEL BROWN
Company Secretary 2012-04-25 2014-07-24
BARRY IDWAL LEWIS
Director 2012-02-15 2014-03-01
ANNETTE BURGESS
Director 2009-07-08 2013-11-20
JOHN GRANVILLE BARKER
Director 2011-10-19 2012-02-15
RICHARD BROWN
Director 2009-07-08 2011-04-21
JOHN MARTIN HANDLEY
Director 2009-08-04 2010-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GORDON DELAP HURLEY E2E ENGINEERING LIMITED Director 2017-10-02 CURRENT 2010-05-11 Active
MARK GORDON DELAP HURLEY OB REALISATIONS 2021 LIMITED Director 2016-03-10 CURRENT 2011-01-10 In Administration/Administrative Receiver
MARK GORDON DELAP HURLEY NETACEA EBT LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
MARK GORDON DELAP HURLEY COMPTONGATE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2015-06-23
MARK GORDON DELAP HURLEY NETACEA HOLDINGS LIMITED Director 2013-12-16 CURRENT 2010-06-22 Active
MARK GORDON DELAP HURLEY INTECHNICA DEVELOPMENT SERVICES LTD Director 2013-12-16 CURRENT 2011-07-05 Active
MARK GORDON DELAP HURLEY INTECHNICA PERFORMANCE SERVICES LTD Director 2013-12-16 CURRENT 2013-06-14 Active
MARK GORDON DELAP HURLEY THE LOCAL DATA COMPANY LTD Director 2013-06-05 CURRENT 2003-07-04 Active
MARK GORDON DELAP HURLEY MAIESTA LIMITED Director 2013-03-26 CURRENT 2013-03-26 Liquidation
MARK GORDON DELAP HURLEY NOVOLYTICS LIMITED Director 2009-04-27 CURRENT 2002-01-18 Dissolved 2017-07-07
MARK GORDON DELAP HURLEY BIOFORTUNA LIMITED Director 2008-08-07 CURRENT 2008-02-26 Active
ANTHONY GORDON KNEAFSEY AGK CONSULTING LIMITED Director 1999-11-19 CURRENT 1999-11-19 Active
PETER ARTHUR SAUNDERS KOOLTH LIMITED Director 2011-02-08 CURRENT 2007-04-12 Active - Proposal to Strike off
PETER ARTHUR SAUNDERS THE SURE CHILL COMPANY LIMITED Director 2009-04-01 CURRENT 2002-12-17 Active
PETER ARTHUR SAUNDERS SKY SPEED LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active - Proposal to Strike off
DAFYDD WYN THOMAS EARLESTOWN TECHNOLOGY LIMITED Director 2011-04-18 CURRENT 2008-05-08 Dissolved 2015-11-20
JOHN JAMES TURNER THE GREGYNOG TRUST Director 2016-11-15 CURRENT 2016-11-15 Active
JOHN JAMES TURNER TEDSMORE HALL LIMITED Director 2014-10-27 CURRENT 2007-08-28 Active
JOHN JAMES TURNER THE ST MELANGELL CENTRE Director 2011-03-31 CURRENT 1998-11-25 Active
JOHN JAMES TURNER COMMUNITY JUSTICE INTERVENTIONS WALES Director 2007-02-08 CURRENT 2006-10-17 Dissolved 2016-03-01

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
2016-01-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2015
2015-10-302.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-06-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2015
2015-03-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-01-19F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-12-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM GLANSEVERN HALL WELSHPOOL POWYS SY21 8AH
2014-12-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069567550003
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2014-08-01AP03SECRETARY APPOINTED MR ANTHONY GORDON KNEAFSEY
2014-08-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1019641
2014-07-25AR0108/07/14 FULL LIST
2014-05-13SH0117/04/14 STATEMENT OF CAPITAL GBP 1019641.00
2014-05-07RES01ADOPT ARTICLES 17/04/2014
2014-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-17AP01DIRECTOR APPOINTED MR. MARK GORDON DELAP HURLEY
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LEWIS
2014-04-09RP04SECOND FILING WITH MUD 08/07/13 FOR FORM AR01
2014-04-09ANNOTATIONClarification
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM, THE COACH HOUSE GLANSEVERN HALL, REVEL, POWYS, SY21 8AH, WALES
2014-04-07RES15CHANGE OF NAME 04/04/2014
2014-04-07CERTNMCOMPANY NAME CHANGED EXWAVIA LIMITED CERTIFICATE ISSUED ON 07/04/14
2014-03-26RES12VARYING SHARE RIGHTS AND NAMES
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069567550002
2013-12-10AP01DIRECTOR APPOINTED MR DAFYDD WYN THOMAS
2013-12-10AP01DIRECTOR APPOINTED MR ANTHONY GORDON KNEAFSEY
2013-12-10AP01DIRECTOR APPOINTED MR MICHAEL BROWN
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BURGESS
2013-08-28AR0108/07/13 FULL LIST
2013-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-15RES01ADOPT ARTICLES 31/07/2012
2013-08-09AP01DIRECTOR APPOINTED MR JOHN JAMES TURNER
2013-08-09ANNOTATIONClarification
2013-08-09RP04SECOND FILING FOR FORM SH01
2013-08-09SH0120/02/13 STATEMENT OF CAPITAL GBP 1008660.60
2013-08-09SH0110/10/12 STATEMENT OF CAPITAL GBP 937660.00
2013-08-01SH0131/07/12 STATEMENT OF CAPITAL GBP 847660
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-19SH0131/07/12 STATEMENT OF CAPITAL GBP 847660
2012-10-10SH0131/07/12 STATEMENT OF CAPITAL GBP 847660
2012-08-28AR0108/07/12 FULL LIST
2012-08-28RES01ADOPT ARTICLES 31/07/2012
2012-07-18SH0118/07/12 STATEMENT OF CAPITAL GBP 847660
2012-07-18SH0123/05/12 STATEMENT OF CAPITAL GBP 787660
2012-07-18SH0125/04/12 STATEMENT OF CAPITAL GBP 712660
2012-05-08AP03SECRETARY APPOINTED MR MICHAEL BROWN
2012-05-04SH0121/03/12 STATEMENT OF CAPITAL GBP 634660
2012-05-01AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-20AP01DIRECTOR APPOINTED MR BARRY IDWAL LEWIS
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER
2012-02-17SH0115/02/12 STATEMENT OF CAPITAL GBP 574660
2012-01-25SH0124/01/12 STATEMENT OF CAPITAL GBP 510660
2011-11-28AP01DIRECTOR APPOINTED MR JOHN GRANVILLE BARKER
2011-11-28AP01DIRECTOR APPOINTED MR PETER ARTHUR SAUNDERS
2011-11-14SH0120/10/11 STATEMENT OF CAPITAL GBP 366660
2011-11-13SH0130/09/11 STATEMENT OF CAPITAL GBP 358660
2011-09-07SH0122/08/11 STATEMENT OF CAPITAL GBP 328660
2011-08-30SH0122/07/11 STATEMENT OF CAPITAL GBP 238660
2011-07-27AR0108/07/11 FULL LIST
2011-07-12SH0128/06/11 STATEMENT OF CAPITAL GBP 238600
2011-05-05SH0128/02/11 STATEMENT OF CAPITAL GBP 71000
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2011-04-12AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE BURGESS / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BROWN / 23/02/2011
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, THE LIBERTY POOL ROAD, MONTGOMERY, POWYS, SY15 6QU
2010-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27CERTNMCOMPANY NAME CHANGED OLIVE TREE IT LIMITED CERTIFICATE ISSUED ON 27/10/10
2010-10-18RES15CHANGE OF NAME 22/09/2010
2010-08-20AR0108/07/10 FULL LIST
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY
2010-06-28RES01ALTER ARTICLES 27/05/2010
2010-06-28RES13SHARES ISSUED 27/05/2010
2010-01-16MISCMEMORANDUM OF CAPITAL - PROCESED 16/01/10
2010-01-16SH20STATEMENT BY DIRECTORS
2010-01-16CAP-SSSOLVENCY STATEMENT DATED 02/09/09
2010-01-16RES06REDUCE ISSUED CAPITAL 02/09/2009
2010-01-08AP01APPOINT PERSON AS DIRECTOR
2010-01-08SH02SUB-DIVISION 13/10/09
2010-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-08RES12VARYING SHARE RIGHTS AND NAMES
2010-01-08RES01ADOPT ARTICLES 13/10/2009
2009-12-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-13288aDIRECTOR APPOINTED JOHN MARTIN HANDLEY
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM, THE LIBERTY ARTHURS GATE, POOL ROAD, MONTGOMERY, POWYS, SY16 5QU, UNITED KINGDOM
2009-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to XWAVIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-12-04
Fines / Sanctions
No fines or sanctions have been issued against XWAVIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-06 Outstanding FINANCE WALES INVESTMENTS (3) LTD
2014-01-22 Outstanding THE WELSH MINISTERS
DEBENTURE 2009-09-04 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
Creditors
Creditors Due After One Year 2013-07-31 £ 35,295
Creditors Due After One Year 2012-07-31 £ 50,868
Creditors Due After One Year 2012-07-31 £ 50,868
Creditors Due After One Year 2011-07-31 £ 331,977
Creditors Due Within One Year 2013-07-31 £ 405,612
Creditors Due Within One Year 2012-07-31 £ 118,786
Creditors Due Within One Year 2012-07-31 £ 118,786
Creditors Due Within One Year 2011-07-31 £ 168,943

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 XWAVIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,008,660
Called Up Share Capital 2012-07-31 £ 887,660
Called Up Share Capital 2012-07-31 £ 887,660
Called Up Share Capital 2011-07-31 £ 8,000
Cash Bank In Hand 2013-07-31 £ 8,993
Cash Bank In Hand 2012-07-31 £ 45,399
Cash Bank In Hand 2012-07-31 £ 45,399
Cash Bank In Hand 2011-07-31 £ 14,177
Current Assets 2013-07-31 £ 283,086
Current Assets 2012-07-31 £ 258,702
Current Assets 2012-07-31 £ 258,702
Current Assets 2011-07-31 £ 40,093
Debtors 2013-07-31 £ 263,022
Debtors 2012-07-31 £ 188,184
Debtors 2012-07-31 £ 188,184
Debtors 2011-07-31 £ 14,701
Secured Debts 2013-07-31 £ 50,831
Secured Debts 2012-07-31 £ 64,918
Secured Debts 2012-07-31 £ 64,918
Secured Debts 2011-07-31 £ 69,068
Shareholder Funds 2013-07-31 £ 113,820
Shareholder Funds 2012-07-31 £ 256,228
Shareholder Funds 2012-07-31 £ 256,228
Stocks Inventory 2013-07-31 £ 11,071
Stocks Inventory 2012-07-31 £ 25,119
Stocks Inventory 2012-07-31 £ 25,119
Stocks Inventory 2011-07-31 £ 11,215
Tangible Fixed Assets 2013-07-31 £ 271,641
Tangible Fixed Assets 2012-07-31 £ 167,180
Tangible Fixed Assets 2012-07-31 £ 167,180
Tangible Fixed Assets 2011-07-31 £ 25,872

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of XWAVIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XWAVIA LIMITED
Trademarks
We have not found any records of XWAVIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XWAVIA 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 (61200 - Wireless telecommunications activities) as XWAVIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where XWAVIA 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 TypeAppointment of Administrators
Defending partyXWAVIA LIMITEDEvent Date2014-11-25
In the High Court of Justice, Chancery Division Manchester District Registry case number 3359 Lindsey Cooper and Jeremy Woodside (IP Nos 8931 and 9515 ), both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF Contact details of case manager: Phil Higham, Baker Tilly, Tel: 0161 830 4118. Further details contact: The Joint Liquidators, Tel: 0161 830 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XWAVIA 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 XWAVIA 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.