Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XL MARKETING & OFFICE SUPPLIES LIMITED
Company Information for

XL MARKETING & OFFICE SUPPLIES LIMITED

30 ST. PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
Company Registration Number
03131170
Private Limited Company
Liquidation

Company Overview

About Xl Marketing & Office Supplies Ltd
XL MARKETING & OFFICE SUPPLIES LIMITED was founded on 1995-11-27 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Xl Marketing & Office Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
XL MARKETING & OFFICE SUPPLIES LIMITED
 
Legal Registered Office
30 ST. PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1QZ
Other companies in BR3
 
Filing Information
Company Number 03131170
Company ID Number 03131170
Date formed 1995-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 31/07/2015
Latest return 27/11/2013
Return next due 25/12/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 07:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XL MARKETING & OFFICE SUPPLIES LIMITED
Is this data useful to you?
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.

Company Officers of XL MARKETING & OFFICE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
SANDRA JUNE WELLAND
Company Secretary 1995-11-29
MICHAEL JEFFREY WELLAND
Director 1996-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE MONTGOMERY DELANBANQUE
Director 1995-11-29 2014-11-11
SANDRA JUNE WELLAND
Director 1995-11-29 1996-04-06
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1995-11-27 1995-11-27
DOUGLAS NOMINEES LIMITED
Nominated Director 1995-11-27 1995-11-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 35 LUDGATE HILL BIRMINGHAM B3 1EH
2017-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017
2016-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG
2015-01-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-264.20STATEMENT OF AFFAIRS/4.19
2014-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DELANBANQUE
2014-07-21AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-21AA01PREVEXT FROM 30/04/2013 TO 31/10/2013
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 10200
2013-12-13AR0127/11/13 FULL LIST
2013-05-25DISS40DISS40 (DISS40(SOAD))
2013-05-24AA30/04/12 TOTAL EXEMPTION SMALL
2013-04-30GAZ1FIRST GAZETTE
2012-12-05AR0127/11/12 FULL LIST
2011-12-07AR0127/11/11 FULL LIST
2011-11-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-14AR0127/11/10 FULL LIST
2009-12-02AR0127/11/09 FULL LIST
2009-10-01AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-02AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-20363sRETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-06363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-24363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-03-13363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-07363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2001-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-07-07123NC INC ALREADY ADJUSTED 03/07/00
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-07SRES04£ NC 100000/150000 03/07
2000-07-0788(2)RAD 03/07/00--------- £ SI 100@1=100 £ IC 10100/10200
1999-12-02363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-25363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-05363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-1688(2)RAD 30/04/97--------- £ SI 9900@1=9900 £ IC 200/10100
1996-12-18363sRETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS
1996-09-13288NEW DIRECTOR APPOINTED
1996-09-13288DIRECTOR RESIGNED
1996-08-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-07-07287REGISTERED OFFICE CHANGED ON 07/07/96 FROM: 2 GRECIAN CRESCENT UPPER NORWOOD LONDON SE19 3HH
1995-12-13288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-13288NEW DIRECTOR APPOINTED
1995-12-1388(2)RAD 29/11/95--------- £ SI 198@1=198 £ IC 2/200
1995-11-29287REGISTERED OFFICE CHANGED ON 29/11/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
1995-11-29288SECRETARY RESIGNED
1995-11-29288DIRECTOR RESIGNED
1995-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to XL MARKETING & OFFICE SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-06-07
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-01-23
Appointment of Liquidators2015-01-19
Resolutions for Winding-up2015-01-19
Meetings of Creditors2014-12-24
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against XL MARKETING & OFFICE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-10-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
Creditors
Creditors Due Within One Year 2012-04-30 £ 277,638
Creditors Due Within One Year 2011-04-30 £ 199,877

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XL MARKETING & OFFICE SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 10,200
Called Up Share Capital 2011-04-30 £ 10,200
Cash Bank In Hand 2011-04-30 £ 4,108
Current Assets 2012-04-30 £ 241,823
Current Assets 2011-04-30 £ 176,902
Debtors 2012-04-30 £ 228,751
Debtors 2011-04-30 £ 167,680
Shareholder Funds 2012-04-30 £ 14,554
Shareholder Funds 2011-04-30 £ 13,329
Stocks Inventory 2012-04-30 £ 12,272
Stocks Inventory 2011-04-30 £ 5,114
Tangible Fixed Assets 2012-04-30 £ 50,369
Tangible Fixed Assets 2011-04-30 £ 36,304

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of XL MARKETING & OFFICE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XL MARKETING & OFFICE SUPPLIES LIMITED
Trademarks
We have not found any records of XL MARKETING & OFFICE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XL MARKETING & OFFICE SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as XL MARKETING & OFFICE SUPPLIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where XL MARKETING & OFFICE SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyXL MARKETING & OFFICE SUPPLIES LIMITEDEvent Date2018-06-07
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyXL MARKETING AND OFFICE SUPPLIES LIMITEDEvent Date2015-01-23
On 13 January 2015 the above-named Company went into Insolvent Liquidation. I, Michael Jeffrey Welland of 10 Redgate Drive, Bromley, BR2 7BT was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: XL Office Supplies Limited t/a XL Office Supplies
 
Initiating party Event TypeAppointment of Liquidators
Defending partyXL MARKETING & OFFICE SUPPLIES LIMITEDEvent Date2015-01-13
Matthew Douglas Hardy of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyXL MARKETING & OFFICE SUPPLIES LIMITEDEvent Date2015-01-13
At a GENERAL MEETING of the above-named Company, duly convened, and held at 35 Ludgate Hill, Birmingham B3 1EH on 13 January 2015 at 10.30 am, the following Resolutions; the first as a Special Resolution and the second as an Ordinary Resolution, were duly passed: Resolutions That the Company be wound up voluntarily, and that Matthew Douglas Hardy of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH be and he is hereby appointed Liquidator for the purposes of such winding up. Matthew Douglas Hardy (IP number 9160) of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 13 January 2015. Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962. M Welland , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyXL MARKETING & OFFICE SUPPLIES LIMITEDEvent Date2014-12-19
Nature of Business: Marketing & Office Supplies NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above named Company will be held at 35 Ludgate Hill, Birmingham, B3 1EH on 13 January 2015 at 11.00am for the purposes mentioned in the Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if thay have submitted a statement of claim, and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their statement of claim and any proxy by no later than 12 noon on the business day before the meeting with M D Hardy, Licensed Insolvency Practitioner, Office Holder Number 9160 of Messrs Poppleton & Appleby , 35 Ludgate Hill, Birmingham, B3 1EH , telephone number 0121 200 2962 who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. It should be noted that there may also be a Resolution placed before the meeting signifying the terms on which the duly proposed Liquidator is to be remunerated and that the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and the convening of the meeting. M J Welland , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyXL MARKETING & OFFICE SUPPLIES LIMITEDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XL MARKETING & OFFICE SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XL MARKETING & OFFICE SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3