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 Name | |
---|---|
XL MARKETING & OFFICE SUPPLIES LIMITED | |
Legal Registered Office | |
30 ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in BR3 | |
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 |
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 |
---|---|---|
SANDRA JUNE WELLAND |
||
MICHAEL JEFFREY WELLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE MONTGOMERY DELANBANQUE |
Director | ||
SANDRA JUNE WELLAND |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 35 LUDGATE HILL BIRMINGHAM B3 1EH | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DELANBANQUE | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2013 TO 31/10/2013 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 10200 | |
AR01 | 27/11/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/11/12 FULL LIST | |
AR01 | 27/11/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
AR01 | 27/11/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 03/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
SRES04 | £ NC 100000/150000 03/07 | |
88(2)R | AD 03/07/00--------- £ SI 100@1=100 £ IC 10100/10200 | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
88(2)R | AD 30/04/97--------- £ SI 9900@1=9900 £ IC 200/10100 | |
363s | RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/96 FROM: 2 GRECIAN CRESCENT UPPER NORWOOD LONDON SE19 3HH | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/11/95--------- £ SI 198@1=198 £ IC 2/200 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-06-07 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-01-23 |
Appointment of Liquidators | 2015-01-19 |
Resolutions for Winding-up | 2015-01-19 |
Meetings of Creditors | 2014-12-24 |
Proposal to Strike Off | 2013-04-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD |
Creditors Due Within One Year | 2012-04-30 | £ 277,638 |
---|---|---|
Creditors Due Within One Year | 2011-04-30 | £ 199,877 |
Creditors and other liabilities
|
|
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
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
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as XL MARKETING & OFFICE SUPPLIES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | XL MARKETING & OFFICE SUPPLIES LIMITED | Event Date | 2018-06-07 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | XL MARKETING AND OFFICE SUPPLIES LIMITED | Event Date | 2015-01-23 |
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 Type | Appointment of Liquidators | |
Defending party | XL MARKETING & OFFICE SUPPLIES LIMITED | Event Date | 2015-01-13 |
Matthew Douglas Hardy of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | XL MARKETING & OFFICE SUPPLIES LIMITED | Event Date | 2015-01-13 |
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 Type | Meetings of Creditors | |
Defending party | XL MARKETING & OFFICE SUPPLIES LIMITED | Event Date | 2014-12-19 |
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 Type | Proposal to Strike Off | |
Defending party | XL MARKETING & OFFICE SUPPLIES LIMITED | Event Date | 2013-04-30 |
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. |