Company Information for XAMINE LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LJ,
|
Company Registration Number
03425177
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
XAMINE LIMITED | ||
Legal Registered Office | ||
100 ST JAMES ROAD NORTHAMPTON NN5 5LJ Other companies in MK9 | ||
Previous Names | ||
|
Company Number | 03425177 | |
---|---|---|
Company ID Number | 03425177 | |
Date formed | 1997-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-16 15:59:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
XAMINE DIGITAL LLC | 300 WALNUT ST UNIT 184 DES MOINES IA 50309 | Active | Company formed on the 2023-06-16 | |
XAMINE LIMITED | Unknown | |||
XAMINE LIMITED | 8 CHASE RIDINGS ENFIELD MIDDLESEX EN2 7QQ | Active | Company formed on the 2022-05-10 | |
XAMINE, LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Revoked | Company formed on the 2010-12-22 |
Officer | Role | Date Appointed |
---|---|---|
REID & CO PROFESSIONAL SERVICES LIMITED |
||
STEPHEN RICHARD SKIDMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REID & CO CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATSON HELSBY LIMITED | Nominated Secretary | 1999-06-23 | CURRENT | 1999-06-23 | Active | |
NEST EUROPE LIMITED | Nominated Secretary | 1998-07-15 | CURRENT | 1998-07-15 | Active | |
BLUE MOUNTAIN SYSTEMS LTD. | Nominated Secretary | 1998-01-20 | CURRENT | 1998-01-20 | Dissolved 2013-08-10 | |
CAPPEL NORROW LIMITED | Nominated Secretary | 1997-11-07 | CURRENT | 1997-11-07 | Liquidation | |
PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED | Nominated Secretary | 1997-06-02 | CURRENT | 1997-06-02 | Active | |
H.S.T. PROPERTY SERVICES LIMITED | Nominated Secretary | 1996-10-24 | CURRENT | 1996-10-24 | Active - Proposal to Strike off | |
STAPLEFORD MANAGEMENT LIMITED | Nominated Secretary | 1996-05-31 | CURRENT | 1996-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/19 FROM Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM Witan Court 305 Upper Fourth Street, Central Milton Keynes Milton Keynes MK9 1EH | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 24/01/2014 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR REID & CO PROFESSIONAL SERVICES LIMITED on 2011-08-31 | |
CH01 | Director's details changed for Stephen Richard Skidmore on 2011-08-31 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
AR01 | 18/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SRS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/06/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 02/10/97--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-07-30 |
Appointment of Liquidators | 2019-07-30 |
Notices to Creditors | 2019-07-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-09-01 | £ 13,168 |
---|
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 XAMINE LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 458,061 |
Current Assets | 2012-09-01 | £ 460,322 |
Debtors | 2012-09-01 | £ 2,261 |
Fixed Assets | 2012-09-01 | £ 857 |
Shareholder Funds | 2012-09-01 | £ 448,011 |
Tangible Fixed Assets | 2012-09-01 | £ 857 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as XAMINE LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | XAMINE LIMITED | Event Date | 2019-07-25 |
Place of meeting: BRI, 2nd Floor Elm House, Woodlands Business Park, Milton Keynes, MK14 6FG. Date of meeting: 25 July 2019. Time of meeting: 10:45 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | XAMINE LIMITED | Event Date | 2019-07-25 |
Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | XAMINE LIMITED | Event Date | 2019-07-25 |
Final Date For Submission: 22 August 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : | |||
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. |