Active - Proposal to Strike off
Company Information for XPEDITE SYSTEMS (UK) LIMITED
420 THAMES VALLEY PARK DRIVE, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1PT,
|
Company Registration Number
02778084
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
XPEDITE SYSTEMS (UK) LIMITED | ||||
Legal Registered Office | ||||
420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT Other companies in RG6 | ||||
Previous Names | ||||
|
Company Number | 02778084 | |
---|---|---|
Company ID Number | 02778084 | |
Date formed | 1993-01-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 11:12:25 |
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 |
---|---|---|
GORDON ALLAN DAVIES |
||
OLIVER JON GALLIENNE |
||
MADHU RANGANATHAN |
||
CHRISTIAN WAIDA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARSHALL DOOLITTLE |
Director | ||
PAUL JOSEPH MCFEETERS |
Director | ||
SEÁN DOWLING |
Director | ||
POLLY GRIEFF |
Company Secretary | ||
GLEN E SHIPLEY |
Director | ||
THOMAS J STALLINGS JR |
Director | ||
WAI LEE |
Company Secretary | ||
DOMINIC RAYMOND FAIRTLOUGH |
Company Secretary | ||
DOMINIC RAYMOND FAIRTLOUGH |
Director | ||
THEODORE P SCHRAFFT |
Director | ||
JOHN DANIEL STONE |
Director | ||
JONATHAN DAVID TINGLE |
Company Secretary | ||
JEFFREY ALLRED |
Director | ||
DARREN WALKER |
Company Secretary | ||
DARREN WALKER |
Director | ||
WILLIAM EASLEY FRANKLIN IV |
Director | ||
PATRICK G JONES |
Director | ||
IAN BEDFORD |
Director | ||
IAN BEDFORD |
Company Secretary | ||
JOHN HEATON CASSON |
Director | ||
ROY BUSCH ANDERSON JR |
Director | ||
ROBERT VATERS |
Director | ||
DAVID PROCTOR |
Company Secretary | ||
JOHN PHILLIPS MCMONIGALL |
Director | ||
DAVID PROCTOR |
Director | ||
IAN ROBERT BURTON |
Company Secretary | ||
NEIL TORPEY |
Company Secretary | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
SUSAN CAROL FADIL |
Nominated Director | ||
ERIC MICHAEL GUMMERS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUIDANCE SOFTWARE, INC. | Director | 2017-11-01 | CURRENT | 2001-09-15 | Converted / Closed | |
COVISINT | Director | 2017-09-25 | CURRENT | 2015-04-20 | Active | |
RECOMMIND LIMITED | Director | 2016-07-20 | CURRENT | 2010-01-21 | Active - Proposal to Strike off | |
ACTUATE UK LIMITED | Director | 2015-05-26 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
ACQUISITION U.K. LIMITED | Director | 2015-03-02 | CURRENT | 2002-12-17 | Active | |
GXS UK HOLDING LIMITED | Director | 2015-03-02 | CURRENT | 2005-09-23 | Active | |
GXS LIMITED | Director | 2015-03-02 | CURRENT | 1978-09-07 | Active | |
ICCM PROFESSIONAL SERVICES LIMITED | Director | 2013-05-23 | CURRENT | 2001-08-14 | Active | |
RESONATE KT LIMITED | Director | 2013-03-05 | CURRENT | 2004-05-19 | Active | |
EASYLINK SERVICES INTERNATIONAL LIMITED | Director | 2012-07-02 | CURRENT | 2000-07-11 | Active | |
METASTORM U.K. LIMITED | Director | 2011-03-02 | CURRENT | 1997-09-16 | Active - Proposal to Strike off | |
METASTORM LIMITED | Director | 2011-03-02 | CURRENT | 1988-11-28 | Active - Proposal to Strike off | |
SYSGENICS LIMITED | Director | 2011-03-02 | CURRENT | 1993-01-20 | Active | |
OPEN TEXT UK LIMITED | Director | 2009-12-31 | CURRENT | 1996-01-18 | Active | |
EASYLINK SERVICES INTERNATIONAL LIMITED | Director | 2017-03-01 | CURRENT | 2000-07-11 | Active | |
RECOMMIND LIMITED | Director | 2016-07-20 | CURRENT | 2010-01-21 | Active - Proposal to Strike off | |
ACQUISITION U.K. LIMITED | Director | 2016-04-01 | CURRENT | 2002-12-17 | Active | |
GXS UK HOLDING LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-23 | Active | |
RESONATE KT LIMITED | Director | 2016-04-01 | CURRENT | 2004-05-19 | Active | |
GXS LIMITED | Director | 2016-04-01 | CURRENT | 1978-09-07 | Active | |
METASTORM LIMITED | Director | 2016-04-01 | CURRENT | 1988-11-28 | Active - Proposal to Strike off | |
SYSGENICS LIMITED | Director | 2016-04-01 | CURRENT | 1993-01-20 | Active | |
OPEN TEXT UK LIMITED | Director | 2016-04-01 | CURRENT | 1996-01-18 | Active | |
ACTUATE UK LIMITED | Director | 2016-04-01 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
ICCM PROFESSIONAL SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 2001-08-14 | Active | |
ACTUATE UK LIMITED | Director | 2015-05-26 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
ACQUISITION U.K. LIMITED | Director | 2015-03-02 | CURRENT | 2002-12-17 | Active | |
GXS UK HOLDING LIMITED | Director | 2015-03-02 | CURRENT | 2005-09-23 | Active | |
GXS LIMITED | Director | 2015-03-02 | CURRENT | 1978-09-07 | Active | |
CORDYS UK LIMITED | Director | 2013-10-11 | CURRENT | 2000-04-17 | Dissolved 2016-02-02 | |
RESONATE KT LIMITED | Director | 2013-06-14 | CURRENT | 2004-05-19 | Active | |
EASYLINK SERVICES INTERNATIONAL LIMITED | Director | 2013-06-14 | CURRENT | 2000-07-11 | Active | |
ICCM PROFESSIONAL SERVICES LIMITED | Director | 2013-06-14 | CURRENT | 2001-08-14 | Active | |
GLOBAL 360 UK, LTD | Director | 2011-08-23 | CURRENT | 2001-01-16 | Dissolved 2014-05-06 | |
OPEN TEXT UK LIMITED | Director | 2011-05-13 | CURRENT | 1996-01-18 | Active | |
METASTORM U.K. LIMITED | Director | 2011-03-02 | CURRENT | 1997-09-16 | Active - Proposal to Strike off | |
METASTORM LIMITED | Director | 2011-03-02 | CURRENT | 1988-11-28 | Active - Proposal to Strike off | |
SYSGENICS LIMITED | Director | 2011-03-02 | CURRENT | 1993-01-20 | Active | |
STREAMSERVE LIMITED | Director | 2010-11-01 | CURRENT | 1998-01-27 | Dissolved 2014-04-22 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER JON GALLIENNE | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-10-29 GBP 1 | |
CAP-SS | Solvency Statement dated 11/10/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Oliver Jon Gallienne on 2018-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM 420 Thames Valley Park Drive Reading RG6 1PT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL DOOLITTLE | |
AP01 | DIRECTOR APPOINTED MADHU RANGANATHAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
PSC07 | CESSATION OF CHRISTIAN WAIDA AS A PSC | |
PSC07 | CESSATION OF GORDON ALLAN DAVIES AS A PSC | |
CH01 | Director's details changed for Mr Gordon Allan Davies on 2017-08-18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR JOHN MARSHALL DOOLITTLE | |
AP01 | DIRECTOR APPOINTED MR OLIVER JON GALLIENNE | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 6351711 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 6351711 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/15 FROM 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PU | |
MISC | Section 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 6351711 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MCFEETERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AA01 | Current accounting period shortened from 31/12/13 TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEáN DOWLING | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/14 FROM 48 Gracechurch Street London Gracechurch EC3V 0EJ | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 6351711 | |
AR01 | 16/10/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY POLLY GRIEFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN WAIDA | |
AR01 | 16/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | CURREXT FROM 31/12/2012 TO 30/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS STALLINGS JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN SHIPLEY | |
AP01 | DIRECTOR APPOINTED MR GORDON A DAVIES | |
AP01 | DIRECTOR APPOINTED MR PAUL MCFEETERS | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAI LEE | |
AP03 | SECRETARY APPOINTED MS POLLY GRIEFF | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM BISHOPSGATE COURT 4 NORTON FOLGATE LONDON E1 6DB | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WAI LEE / 23/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/10/11 FULL LIST | |
AR01 | 16/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEÁN DOWLING | |
AUD | AUDITOR'S RESIGNATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/12/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC FAIRTLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THEODORE SCHRAFFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STONE | |
AP01 | DIRECTOR APPOINTED GLEN E SHIPLEY | |
AP01 | DIRECTOR APPOINTED THOMAS J STALLINGS JR | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP03 | SECRETARY APPOINTED WAI LEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIC FAIRTLOUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM XPEDITE HOUSE PIONEER BUSINESS PARK AMY JOHNSON WAY CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4GJ | |
RES15 | CHANGE OF NAME 20/10/2010 | |
CERTNM | COMPANY NAME CHANGED PREMIERE GLOBAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 03/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL STONE / 01/12/2009 | |
AR01 | 16/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ALTER ARTICLES 19/03/2008 | |
CERTNM | COMPANY NAME CHANGED XPEDITE SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DOMINIC RAYMOND FAIRTLOUGH | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | THE BANK OF NEW YORK (THE "SECURITY AGENT") | |
DEED OF AMENDMENT OF A DEBENTURE DATED 28TH SEPTEMBER 1995 | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
DEBENTURE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
ASSIGNMENT | Satisfied | N M ROTHSCHILD & SON LIMITED |
XPEDITE SYSTEMS (UK) LIMITED owns 3 domain names.
imeet.co.uk premtec-europe.co.uk ptek.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as XPEDITE SYSTEMS (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |