Liquidation
Company Information for XLTEC SOLUTIONS LIMITED
C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF,
|
Company Registration Number
SC282793
Private Limited Company
Liquidation |
Company Name | |
---|---|
XLTEC SOLUTIONS LIMITED | |
Legal Registered Office | |
C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Other companies in G68 | |
Company Number | SC282793 | |
---|---|---|
Company ID Number | SC282793 | |
Date formed | 2005-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-04-30 | |
Account next due | 31/07/2015 | |
Latest return | 06/04/2014 | |
Return next due | 04/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-09 12:58:15 |
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 BENEDICT MOORE |
||
VINCENT ANDREW MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW TAYLOR |
Director | ||
FIONA EDDY |
Company Secretary | ||
STUART HARRIS YOUNG |
Director | ||
PAUL EVANS |
Director | ||
ALISON MUIR |
Company Secretary | ||
COSEC LIMITED |
Company Secretary | ||
CODIR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE VARSITY GYM LTD | Director | 2011-11-14 | CURRENT | 2011-11-14 | Dissolved 2015-09-04 | |
BARONIAL HEALTHCARE LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Dissolved 2014-12-12 | |
MAC MOVIES LIMITED | Director | 2007-01-25 | CURRENT | 2007-01-25 | Dissolved 2014-06-27 | |
JOHNSTONE'S JUST DESSERTS LIMITED | Director | 2006-08-28 | CURRENT | 1992-09-24 | Dissolved 2017-02-28 | |
BARONIAL PROPERTIES LTD. | Director | 2004-07-02 | CURRENT | 2004-07-02 | Dissolved 2016-06-02 | |
SIMPLE COMMS LIMITED | Director | 2013-08-23 | CURRENT | 2013-08-23 | Active - Proposal to Strike off | |
SIMPLE GROUP HOLDINGS LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
MAC MOVIES LIMITED | Director | 2007-01-25 | CURRENT | 2007-01-25 | Dissolved 2014-06-27 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
REGISTERED OFFICE CHANGED ON 08/02/22 FROM 319 st Vincent Street Glasgow G2 5AS | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2827930007 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2827930006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2827930005 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 2E NAPIER PLACE WARD PARK NORTH CUMBERNAULD G68 0LL | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA01 | PREVEXT FROM 30/04/2014 TO 31/10/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA EDDY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2827930007 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 06/04/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2827930004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC2827930004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2827930003 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2827930006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2827930005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2827930004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2827930003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART YOUNG | |
AR01 | 06/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 15/04/2013 | |
RP04 | SECOND FILING WITH MUD 06/04/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS | |
AP01 | DIRECTOR APPOINTED MR STUART HARRIS YOUNG | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 06/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL EVANS | |
SH01 | 23/02/12 STATEMENT OF CAPITAL GBP 1004 | |
SH01 | 23/02/12 STATEMENT OF CAPITAL GBP 1004 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 06/04/11 FULL LIST | |
AR01 | 06/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 61 DEERDYKES VIEW WESTFIELD INDUSTRIAL ESTATE CUMBERNAULD G68 9HN | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/01/07--------- £ SI 1@1=1 £ IC 103/104 | |
88(2)R | AD 07/04/06--------- £ SI 3@1=3 £ IC 100/103 | |
88(2)R | AD 06/04/05--------- £ SI 3@1 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-04-07 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | UTAX (UK) LIMITED | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
STANDARD SECURITY | Outstanding | SHAWBROOK BANK LIMITED | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-04-30 | £ 353,034 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 282,599 |
Creditors Due After One Year | 2012-04-30 | £ 282,599 |
Creditors Due Within One Year | 2013-04-30 | £ 1,456,689 |
Creditors Due Within One Year | 2012-04-30 | £ 998,664 |
Creditors Due Within One Year | 2012-04-30 | £ 1,075,054 |
Creditors Due Within One Year | 2011-04-30 | £ 827,638 |
Provisions For Liabilities Charges | 2013-04-30 | £ 7,798 |
Provisions For Liabilities Charges | 2012-04-30 | £ 7,798 |
Provisions For Liabilities Charges | 2012-04-30 | £ 7,798 |
Provisions For Liabilities Charges | 2011-04-30 | £ 6,667 |
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 XLTEC SOLUTIONS LIMITED
Called Up Share Capital | 2013-04-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 0 |
Cash Bank In Hand | 2013-04-30 | £ 35,013 |
Cash Bank In Hand | 2011-04-30 | £ 38,273 |
Current Assets | 2013-04-30 | £ 1,071,842 |
Current Assets | 2012-04-30 | £ 490,958 |
Current Assets | 2012-04-30 | £ 678,624 |
Current Assets | 2011-04-30 | £ 599,442 |
Debtors | 2013-04-30 | £ 889,585 |
Debtors | 2012-04-30 | £ 430,194 |
Debtors | 2012-04-30 | £ 617,860 |
Debtors | 2011-04-30 | £ 506,747 |
Fixed Assets | 2013-04-30 | £ 834,501 |
Fixed Assets | 2012-04-30 | £ 818,185 |
Fixed Assets | 2012-04-30 | £ 818,185 |
Fixed Assets | 2011-04-30 | £ 320,808 |
Secured Debts | 2013-04-30 | £ 293,389 |
Shareholder Funds | 2013-04-30 | £ 88,822 |
Shareholder Funds | 2012-04-30 | £ 20,082 |
Shareholder Funds | 2012-04-30 | £ 131,358 |
Shareholder Funds | 2011-04-30 | £ 85,945 |
Stocks Inventory | 2013-04-30 | £ 147,244 |
Stocks Inventory | 2012-04-30 | £ 60,764 |
Stocks Inventory | 2012-04-30 | £ 60,764 |
Stocks Inventory | 2011-04-30 | £ 54,422 |
Tangible Fixed Assets | 2013-04-30 | £ 600,001 |
Tangible Fixed Assets | 2012-04-30 | £ 583,185 |
Tangible Fixed Assets | 2012-04-30 | £ 583,185 |
Tangible Fixed Assets | 2011-04-30 | £ 85,308 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as XLTEC SOLUTIONS LIMITED are:
Initiating party | Xltec Solutions Limited | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | XLTEC SOLUTIONS LIMITED | Event Date | 2015-03-26 |
Notice is hereby given that on 26 March 2015 a petition was presented to Airdrie Sheriff Court by Xltec Solutions Limited (company number SC282793) having its registered office at 2E Napier Place, Ward Park North, Cumbernauld, G68 0LL (the Company) craving the court inter alia that the Company be wound up and that Blair Carnegie Nimmo and Gerard Anthony Friar , Insolvency Practitioners, KPMG LLP , 191 West George Street, Glasgow G2 2LJ be appointed Joint Interim Liquidators; in which petition the Sheriff by interlocutor dated 26 March 2015 ordained all persons having an interest to lodge Answers with the Sheriff Clerk at Airdrie within 8 days of intimation, service or advertisement; and eo die appointed the said Blair Carnegie Nimmo and Gerard Anthony Friar to be Joint Provisional Liquidators of the Company with the powers contained in paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. MacRoberts LLP , Capella, 60 York Street, Glasgow G2 8JX : Agents for the Petitioners : | |||
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. |