XIMECH PLC

Register to unlock more data on OkredoRegister

XIMECH PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01498727

Incorporation date

28/05/1980

Size

Group

Contacts

Registered address

Registered address

The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1980)
dot icon28/09/2011
Final Gazette dissolved following liquidation
dot icon01/07/2011
Liquidators' statement of receipts and payments to 2011-06-16
dot icon28/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-14
dot icon06/07/2010
Liquidators' statement of receipts and payments to 2010-06-12
dot icon25/06/2010
Registered office address changed from Kroll Limited the Observatory Chapel Walks Manchester M2 1HL on 2010-06-25
dot icon04/01/2010
Liquidators' statement of receipts and payments to 2009-12-12
dot icon16/06/2009
Liquidators' statement of receipts and payments to 2009-06-12
dot icon27/12/2008
Liquidators' statement of receipts and payments to 2008-12-12
dot icon26/06/2008
Liquidators' statement of receipts and payments to 2008-12-12
dot icon20/09/2007
Miscellaneous
dot icon20/09/2007
Notice of ceasing to act as a voluntary liquidator
dot icon20/09/2007
Appointment of a voluntary liquidator
dot icon13/06/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/01/2007
Administrator's progress report
dot icon15/09/2006
Result of meeting of creditors
dot icon25/08/2006
Amended certificate of constitution of creditors' committee
dot icon01/08/2006
Statement of administrator's proposal
dot icon27/07/2006
Statement of affairs
dot icon06/07/2006
Certificate of change of name
dot icon28/06/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Registered office changed on 21/06/06 from: vauxhall industrial estate greg street reddish stockport cheshire SK5 7BR
dot icon15/06/2006
Appointment of an administrator
dot icon28/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon26/08/2005
Return made up to 02/08/05; full list of members
dot icon05/07/2005
Group of companies' accounts made up to 2004-11-30
dot icon07/09/2004
Return made up to 02/08/04; full list of members
dot icon17/05/2004
Group of companies' accounts made up to 2003-11-30
dot icon07/04/2004
Particulars of mortgage/charge
dot icon19/09/2003
Return made up to 02/08/03; full list of members
dot icon01/07/2003
Group of companies' accounts made up to 2002-11-30
dot icon08/10/2002
Return made up to 02/08/02; full list of members
dot icon22/05/2002
Resolutions
dot icon22/05/2002
£ ic 154004/149004 16/04/02 £ sr 5000@1=5000
dot icon08/05/2002
Full accounts made up to 2001-11-30
dot icon05/03/2002
Director resigned
dot icon05/03/2002
New director appointed
dot icon28/12/2001
£ ic 160004/154004 04/12/01 £ sr 6000@1=6000
dot icon28/08/2001
Return made up to 02/08/01; full list of members
dot icon28/08/2001
Registered office changed on 28/08/01 from: bridge house ashley road ale altrincham cheshire WA15 2UT
dot icon28/06/2001
Accounting reference date extended from 31/05/01 to 30/11/01
dot icon29/12/2000
Full accounts made up to 2000-05-31
dot icon20/09/2000
Return made up to 02/08/00; full list of members
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon29/12/1999
Full accounts made up to 1999-05-31
dot icon10/08/1999
Return made up to 02/08/99; full list of members
dot icon22/12/1998
Full accounts made up to 1998-05-31
dot icon03/09/1998
Return made up to 02/08/98; no change of members
dot icon25/08/1998
Memorandum and Articles of Association
dot icon13/05/1998
Particulars of mortgage/charge
dot icon02/01/1998
Full accounts made up to 1997-05-31
dot icon22/10/1997
Return made up to 02/08/97; no change of members
dot icon22/10/1997
Secretary's particulars changed;director's particulars changed
dot icon22/10/1997
Director's particulars changed
dot icon01/07/1997
Full accounts made up to 1996-05-31
dot icon27/05/1997
Director's particulars changed
dot icon07/05/1997
Director resigned
dot icon24/04/1997
Director's particulars changed
dot icon19/03/1997
Director's particulars changed
dot icon19/12/1996
Director's particulars changed
dot icon07/10/1996
Return made up to 02/08/96; full list of members
dot icon19/09/1996
Registered office changed on 19/09/96 from: 2 the downs altrincham cheshire WA14 2PX
dot icon22/12/1995
Full accounts made up to 1995-05-31
dot icon11/08/1995
Return made up to 02/08/95; no change of members
dot icon19/01/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 02/08/94; no change of members
dot icon29/03/1994
Accounting reference date extended from 31/03 to 31/05
dot icon23/09/1993
Full accounts made up to 1993-03-31
dot icon13/09/1993
Return made up to 02/08/93; full list of members
dot icon28/10/1992
Return made up to 02/08/92; full list of members
dot icon09/09/1992
Ad 18/08/92--------- £ si 49900@1=49900 £ ic 110104/160004
dot icon09/09/1992
Resolutions
dot icon09/09/1992
Resolutions
dot icon09/09/1992
Resolutions
dot icon09/09/1992
Resolutions
dot icon09/09/1992
£ nc 111000/1000000 18/08/92
dot icon09/09/1992
Full accounts made up to 1992-03-31
dot icon26/08/1992
Certificate of re-registration from Private to Public Limited Company
dot icon26/08/1992
Auditor's statement
dot icon26/08/1992
Auditor's report
dot icon26/08/1992
Balance Sheet
dot icon26/08/1992
Re-registration of Memorandum and Articles
dot icon26/08/1992
Declaration on reregistration from private to PLC
dot icon26/08/1992
Application for reregistration from private to PLC
dot icon26/08/1992
Resolutions
dot icon26/08/1992
Resolutions
dot icon19/06/1992
Ad 31/03/92--------- £ si 4@1=4 £ ic 110100/110104
dot icon19/06/1992
Resolutions
dot icon19/06/1992
Resolutions
dot icon19/06/1992
Resolutions
dot icon26/02/1992
Full accounts made up to 1991-03-31
dot icon18/11/1991
Return made up to 02/08/91; no change of members
dot icon09/04/1991
Return made up to 04/10/90; full list of members
dot icon09/04/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Registered office changed on 10/01/91 from: prescott house 42 manchester road wilmslow cheshire SK9 2JB
dot icon23/04/1990
Nc inc already adjusted 28/03/90
dot icon23/04/1990
Resolutions
dot icon23/04/1990
Resolutions
dot icon23/04/1990
Resolutions
dot icon06/03/1990
Declaration of satisfaction of mortgage/charge
dot icon26/02/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Director resigned;new director appointed
dot icon15/02/1990
Return made up to 02/08/89; full list of members
dot icon06/02/1989
Return made up to 14/09/88; full list of members
dot icon11/11/1988
Full accounts made up to 1988-03-31
dot icon13/01/1988
Particulars of mortgage/charge
dot icon28/10/1987
Full accounts made up to 1987-03-31
dot icon28/10/1987
Return made up to 09/06/87; full list of members
dot icon15/07/1987
New director appointed
dot icon21/04/1987
Director resigned;new director appointed
dot icon23/09/1986
Return made up to 04/07/86; full list of members
dot icon04/09/1986
Full accounts made up to 1986-03-31
dot icon28/05/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2004
dot iconLast change occurred
30/11/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2004
dot iconNext account date
30/11/2005
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tate, Andrew
Director
30/11/2001 - Present
2
Mercer, Richard Henry
Director
08/12/1988 - 31/12/1996
-
Dolan, Michael James
Director
26/05/1987 - 30/11/2001
2
Holt, David John
Director
08/12/1981 - Present
-
Holt, Peter
Director
09/06/1987 - Present
-

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 XIMECH PLC

XIMECH PLC is an(a) Dissolved company incorporated on 28/05/1980 with the registered office located at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB. There are currently 3 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 XIMECH PLC?

toggle

XIMECH PLC is currently Dissolved. It was registered on 28/05/1980 and dissolved on 28/09/2011.

Where is XIMECH PLC located?

toggle

XIMECH PLC is registered at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB.

What does XIMECH PLC do?

toggle

XIMECH PLC operates in the Manufacture of other inorganic basic chemicals (24.13 - SIC 2003) sector.

What is the latest filing for XIMECH PLC?

toggle

The latest filing was on 28/09/2011: Final Gazette dissolved following liquidation.