XATIRB3 LIMITED

Register to unlock more data on OkredoRegister

XATIRB3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04169239

Incorporation date

27/02/2001

Size

Full

Contacts

Registered address

Registered address

KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2001)
dot icon09/11/2012
Final Gazette dissolved following liquidation
dot icon09/08/2012
Return of final meeting in a members' voluntary winding up
dot icon27/04/2012
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2012-04-27
dot icon26/04/2012
Appointment of a voluntary liquidator
dot icon26/04/2012
Resolutions
dot icon26/04/2012
Declaration of solvency
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/02/2012
Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 2012-02-03
dot icon26/01/2012
Resolutions
dot icon20/01/2012
Statement by Directors
dot icon20/01/2012
Statement of capital on 2012-01-20
dot icon20/01/2012
Statement of capital on 2012-01-18
dot icon20/01/2012
Solvency Statement dated 18/01/12
dot icon20/01/2012
Resolutions
dot icon20/01/2012
Consolidation of shares on 2012-01-18
dot icon20/01/2012
Statement of capital on 2012-01-20
dot icon20/01/2012
Resolutions
dot icon20/01/2012
Statement by Directors
dot icon20/01/2012
Solvency Statement dated 18/01/12
dot icon20/01/2012
Resolutions
dot icon06/10/2011
Termination of appointment of Stuart David Mccaslin as a director on 2011-08-31
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon03/10/2011
Resolutions
dot icon22/07/2011
Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon22/07/2011
Appointment of Maureen Hodgkinson as a secretary
dot icon30/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon25/10/2010
Termination of appointment of Neil Rodgers as a director
dot icon25/10/2010
Termination of appointment of Paul Carter as a director
dot icon19/10/2010
Resolutions
dot icon19/10/2010
Statement of company's objects
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon11/10/2010
Appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon11/10/2010
Termination of appointment of Seton House International Services Limited as a secretary
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Appointment of Mr William Gerard Devanney as a director
dot icon20/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon08/01/2010
Resolutions
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon06/06/2009
Director appointed neil anthony rodgers
dot icon06/06/2009
Appointment Terminated Director michael kayser
dot icon19/03/2009
Return made up to 27/02/09; full list of members
dot icon18/03/2009
Director's Change of Particulars / paul carter / 27/02/2009 / Middle Name/s was: , now: dennis; HouseName/Number was: , now: 24; Street was: 24 allington avenue, now: allington avenue
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2008
Resolutions
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 27/02/08; full list of members
dot icon21/05/2008
Secretary's Change of Particulars / seton house international services LIMITED / 29/06/2007 / HouseName/Number was: , now: watchmoor point; Street was: seton house, now: watchmoor road; Area was: warwick technology park, gallows hill, now: ; Post Town was: warwick, now: camberley; Region was: , now: surrey; Post Code was: CV34 6DE, now: GU15 3EX
dot icon09/05/2008
Appointment Terminated Director jamie mccomasky
dot icon30/04/2008
Director appointed michael arthur kayser
dot icon28/12/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon09/07/2007
Registered office changed on 09/07/07 from: seton house warwick technology park, gallows hill warwick CV34 6DE
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Ad 03/04/07--------- £ si 138468173@1
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Ad 03/04/07--------- £ si 138468173@1=138468173 £ ic 193775126/332243299
dot icon21/04/2007
Nc inc already adjusted 03/04/07
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Resolutions
dot icon28/03/2007
Return made up to 27/02/07; full list of members
dot icon28/03/2007
Secretary's particulars changed
dot icon28/07/2006
Ad 06/07/06--------- £ si 23169214@1=23169214 £ ic 170605912/193775126
dot icon28/07/2006
Nc inc already adjusted 06/07/06
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 27/02/06; full list of members
dot icon06/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Ad 15/12/05--------- £ si 21490000@1=21490000 £ ic 149115912/170605912
dot icon06/01/2006
Nc inc already adjusted 15/12/05
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon21/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Ad 20/10/05--------- £ si 30000000@1=30000000 £ ic 119115912/149115912
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 27/02/05; full list of members
dot icon23/02/2005
Memorandum and Articles of Association
dot icon23/02/2005
Resolutions
dot icon08/11/2004
Particulars of contract relating to shares
dot icon08/11/2004
Ad 15/10/04--------- £ si 18827674@1=18827674 £ ic 100288238/119115912
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 27/02/04; full list of members
dot icon07/02/2004
Director's particulars changed
dot icon15/01/2004
Ad 18/12/03--------- £ si 4777235@1=4777235 £ ic 95511003/100288238
dot icon15/01/2004
£ nc 100000000/150000000 18/12/03
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon25/11/2003
Ad 12/11/03--------- £ si 3578886@1=3578886 £ ic 91932117/95511003
dot icon04/07/2003
Ad 18/06/03--------- £ si 4842504@1=4842504 £ ic 87089613/91932117
dot icon04/07/2003
Ad 18/06/03--------- £ si 8720884@1=8720884 £ ic 78368729/87089613
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 27/02/03; full list of members
dot icon11/03/2003
Ad 19/02/03--------- £ si 10765038@1=10765038 £ ic 67603691/78368729
dot icon02/10/2002
Auditor's resignation
dot icon26/09/2002
Ad 12/09/02--------- £ si 1426917@1=1426917 £ ic 66176774/67603691
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon15/06/2002
New director appointed
dot icon12/03/2002
Return made up to 27/02/02; full list of members
dot icon25/02/2002
Auditor's resignation
dot icon19/02/2002
Declaration of assistance for shares acquisition
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon05/02/2002
Director resigned
dot icon10/01/2002
Ad 20/12/01--------- £ si 2779014@1=2779014 £ ic 61580861/64359875
dot icon27/12/2001
Ad 20/09/01--------- £ si 351649@1=351649 £ ic 61229212/61580861
dot icon10/09/2001
Resolutions
dot icon31/08/2001
Particulars of mortgage/charge
dot icon13/04/2001
Ad 16/03/01--------- £ si 249985@1=249985 £ ic 60979227/61229212
dot icon29/03/2001
Ad 07/03/01--------- £ si 60979225@1=60979225 £ ic 2/60979227
dot icon21/03/2001
New director appointed
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
£ nc 100/100000000 05/03/01
dot icon19/03/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon27/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellsmore, Mark Anthony
Director
05/03/2001 - 28/01/2002
75
Mccomasky, James Anthony
Director
30/04/2007 - 25/04/2008
35
VICTORIA SQUARE SECRETARIES LIMITED
Corporate Director
27/02/2001 - 05/03/2001
65
VICTORIA SQUARE SECRETARIES LIMITED
Corporate Secretary
27/02/2001 - 05/03/2001
65
PREMIUM AIRCRAFT INTERIORS GROUP LIMITED
Corporate Secretary
31/08/2010 - 30/06/2011
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XATIRB3 LIMITED

XATIRB3 LIMITED is an(a) Dissolved company incorporated on 27/02/2001 with the registered office located at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of XATIRB3 LIMITED?

toggle

XATIRB3 LIMITED is currently Dissolved. It was registered on 27/02/2001 and dissolved on 09/11/2012.

Where is XATIRB3 LIMITED located?

toggle

XATIRB3 LIMITED is registered at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What does XATIRB3 LIMITED do?

toggle

XATIRB3 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for XATIRB3 LIMITED?

toggle

The latest filing was on 09/11/2012: Final Gazette dissolved following liquidation.