XTEL COMMUNICATIONS (UK) LTD

Register to unlock more data on OkredoRegister

XTEL COMMUNICATIONS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05101278

Incorporation date

13/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Annexe The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon24/07/2018
Final Gazette dissolved following liquidation
dot icon24/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2018
Liquidators' statement of receipts and payments to 2017-11-12
dot icon25/06/2017
Liquidators' statement of receipts and payments to 2017-05-12
dot icon17/01/2017
Liquidators' statement of receipts and payments to 2016-11-12
dot icon21/06/2016
Liquidators' statement of receipts and payments to 2016-05-12
dot icon03/01/2016
Liquidators' statement of receipts and payments to 2015-11-12
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-05-12
dot icon19/01/2015
Liquidators' statement of receipts and payments to 2014-11-12
dot icon01/06/2014
Liquidators' statement of receipts and payments to 2014-05-12
dot icon20/11/2013
Liquidators' statement of receipts and payments to 2013-11-12
dot icon24/06/2013
Insolvency filing
dot icon24/06/2013
Appointment of a voluntary liquidator
dot icon23/06/2013
Insolvency court order
dot icon23/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon24/05/2013
Liquidators' statement of receipts and payments to 2013-05-12
dot icon28/11/2012
Liquidators' statement of receipts and payments to 2012-11-12
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2012-05-12
dot icon20/11/2011
Liquidators' statement of receipts and payments to 2011-11-12
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-05-12
dot icon28/11/2010
Liquidators' statement of receipts and payments to 2010-11-12
dot icon10/12/2009
Registered office address changed from Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW on 2009-12-11
dot icon22/11/2009
Statement of affairs with form 4.19
dot icon22/11/2009
Appointment of a voluntary liquidator
dot icon22/11/2009
Resolutions
dot icon20/05/2009
Appointment terminated director and secretary anne morrison
dot icon22/04/2009
Return made up to 14/04/09; full list of members
dot icon15/04/2009
Director's change of particulars / adrian jackson / 13/04/2009
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 14/04/08; full list of members
dot icon22/04/2008
Secretary appointed anne patricia morrison
dot icon15/04/2008
Appointment terminated secretary helen jackson
dot icon16/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 14/04/07; full list of members
dot icon08/08/2007
Registered office changed on 09/08/07 from: commerce court challenge way bradford w yorks BD4 8NW
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon16/05/2006
Return made up to 14/04/06; full list of members
dot icon07/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/01/2006
Registered office changed on 31/01/06 from: colne valley financial centre 48 market street milnsbridge huddersfield west yorkshire HD3 4HY
dot icon23/10/2005
Return made up to 14/04/05; full list of members
dot icon25/10/2004
Director resigned
dot icon25/10/2004
New director appointed
dot icon25/10/2004
Secretary's particulars changed
dot icon30/09/2004
Secretary's particulars changed
dot icon05/09/2004
New director appointed
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
New director appointed
dot icon19/08/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon11/08/2004
Registered office changed on 12/08/04 from: 48 market street milnsbridge huddersfield HD3 4HY
dot icon18/04/2004
Certificate of change of name
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
Director resigned
dot icon13/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/04/2004 - 14/04/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
13/04/2004 - 14/04/2004
41295
Jackson, Adrian
Director
26/04/2004 - Present
4
Jackson, Helen
Director
26/09/2004 - 02/07/2006
-
Jackson, Helen
Secretary
26/04/2004 - 30/03/2008
-

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 XTEL COMMUNICATIONS (UK) LTD

XTEL COMMUNICATIONS (UK) LTD is an(a) Dissolved company incorporated on 13/04/2004 with the registered office located at WILSON FIELD LIMITED, The Annexe The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. 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 XTEL COMMUNICATIONS (UK) LTD?

toggle

XTEL COMMUNICATIONS (UK) LTD is currently Dissolved. It was registered on 13/04/2004 and dissolved on 24/07/2018.

Where is XTEL COMMUNICATIONS (UK) LTD located?

toggle

XTEL COMMUNICATIONS (UK) LTD is registered at WILSON FIELD LIMITED, The Annexe The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does XTEL COMMUNICATIONS (UK) LTD do?

toggle

XTEL COMMUNICATIONS (UK) LTD operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for XTEL COMMUNICATIONS (UK) LTD?

toggle

The latest filing was on 24/07/2018: Final Gazette dissolved following liquidation.