Dissolved
Dissolved 2016-05-25
Company Information for XLCTP LTD
HAMILTON INTERNATIONAL TECHNOLOGY PARK, BLANTYRE, G72,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-05-25 |
Company Name | ||||
---|---|---|---|---|
XLCTP LTD | ||||
Legal Registered Office | ||||
HAMILTON INTERNATIONAL TECHNOLOGY PARK BLANTYRE | ||||
Previous Names | ||||
|
Company Number | SC314646 | |
---|---|---|
Date formed | 2007-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-05-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-17 01:23:35 |
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 |
---|---|---|
GRAEME JAMES DOYLE |
||
ANDREW PETER LEONARD |
||
DUANE MCEWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUANE MCEWAN |
Company Secretary | ||
CHRISTOPHER ROBERT DENNIS |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CERAMEXCEL CONTRACT CERAMICS LTD | Director | 2014-02-28 | CURRENT | 2012-04-03 | Active | |
VERDE CERAMICA (UK) LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 104 QUARRY STREET HAMILTON ML3 7AX | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O FEELY & CO. ACCOUNTANTS 165 MAIN STREET WISHAW LANARKSHIRE ML2 7AU SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 08/02/2013 | |
CERTNM | COMPANY NAME CHANGED CERAMEXCEL LTD. CERTIFICATE ISSUED ON 11/02/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DUANE MCEWAN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 10 MURRAY PLACE RIGHEAD INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 3LP | |
LATEST SOC | 17/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEONARD / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUANE MCEWAN / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JAMES DOYLE / 01/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DUANE MCEWAN / 01/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUANE MCEWAN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEONARD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JAMES DOYLE / 31/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DENNIS | |
288a | DIRECTOR APPOINTED GRAEME JAMES DOYLE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED CHRISTOPHER ROBERT DENNIS | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 50 ORCHARD STREET HAMILTON ML3 6PB | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/01/07--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED CERAM EXCEL LTD. CERTIFICATE ISSUED ON 19/01/07 | |
288b | SECRETARY RESIGNED | |
288b | 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) | 2013-05-28 |
Proposal to Strike Off | 2013-04-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as XLCTP LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | XLCTP LTD | Event Date | 2013-05-28 |
On 7 May 2013, a petition was presented to Hamilton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that XLCTP Ltd, c/o Feely Co Accountants, 165 Main Street, Wishaw ML2 7AU (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Hamilton Sheriff Court, Birnie Caird Park, Hamilton Business Park, Caird Street, Hamilton within 8 days of intimation, service and advertisement. J Noonan , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1054481 NAS | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | XLCTP LTD | Event Date | 2013-04-05 |
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. |