Dissolved 2017-03-15
Company Information for XYMADE LIMITED
DIDSBURY, MANCHESTER, M20,
|
Company Registration Number
04290055
Private Limited Company
Dissolved Dissolved 2017-03-15 |
Company Name | |
---|---|
XYMADE LIMITED | |
Legal Registered Office | |
DIDSBURY MANCHESTER | |
Company Number | 04290055 | |
---|---|---|
Date formed | 2001-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2017-03-15 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-30 10:34:08 |
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 |
---|---|---|
JOHN HARRY BARKER |
||
JOHN HARRY BARKER |
||
LEONARD PETER BRITTAIN |
||
NICHOLAS PHILIP HOLMES SMITH |
||
GEOFFREY THOMAS RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYKITCHEN LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2014-07-15 | |
BOWOOD FURNITURE GROUP LIMITED | Company Secretary | 2005-07-25 | CURRENT | 2005-07-25 | Liquidation | |
COLLEXION LIMITED | Director | 2010-08-04 | CURRENT | 1996-04-01 | Dissolved 2017-05-15 | |
MYKITCHEN LIMITED | Director | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2014-07-15 | |
BOWOOD FURNITURE GROUP LIMITED | Director | 2005-07-25 | CURRENT | 2005-07-25 | Liquidation | |
BRICLIFF SALES CONSULTANTS LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
MYKITCHEN LIMITED | Director | 2011-02-28 | CURRENT | 2005-10-19 | Dissolved 2014-07-15 | |
BOWOOD FURNITURE GROUP LIMITED | Director | 2010-08-04 | CURRENT | 2005-07-25 | Liquidation | |
COLLEXION LIMITED | Director | 1996-07-01 | CURRENT | 1996-04-01 | Dissolved 2017-05-15 | |
WOODLANDS BATHROOM FURNITURE LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2014-07-15 | |
MYKITCHEN LIMITED | Director | 2011-02-28 | CURRENT | 2005-10-19 | Dissolved 2014-07-15 | |
BOWOOD FURNITURE GROUP LIMITED | Director | 2010-08-04 | CURRENT | 2005-07-25 | Liquidation | |
COLLEXION LIMITED | Director | 1996-05-20 | CURRENT | 1996-04-01 | Dissolved 2017-05-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT TO 01/12/2016 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
DS02 | DISS REQUEST WITHDRAWN | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM BLOCK P WEDNESBURY TRADING ESTATE WEDNESBURY WEST MIDLANDS WS10 7JN | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 19/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 19/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRY BARKER / 01/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HARRY BARKER / 01/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM H2 ROSE HILL BUSINESS PARK EAST ACRE WILLENHALL WEST MIDLANDS WV13 2JZ | |
AR01 | 19/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILIP HOLMES SMITH / 02/10/2009 | |
AP01 | DIRECTOR APPOINTED MR LEONARD PETER BRITTAIN | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY THOMAS RUSSELL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BOWOOD CABINET COMPANY LIMITED CERTIFICATE ISSUED ON 27/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: UNIT 2 CRESCENT WORKS INDUSTRIAL PARK WILLENHALL ROAD DARLASTON WEDNESBURY WEST MIDLANDS WS10 8JR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: UNIT 4 CRESCENT WORKS INDUSTRIAL PARK WILLENHALL ROAD DARLASTON WENESBURY WEST MIDLANDS WS10 8JJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 05/05/02 FROM: NEVILLE HOUSE 14 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5UF | |
123 | NC INC ALREADY ADJUSTED 29/04/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/50000 29/04/ | |
88(2)R | AD 29/04/02--------- £ SI 39999@1=39999 £ IC 1/40000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-04 |
Meetings of Creditors | 2015-06-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Repairs & Maintenance Grounds Improvements |
Worcestershire County Council | |
|
Repairs & Maintenance Grounds Improvements |
Worcestershire County Council | |
|
Repairs & Maintenance Grounds Improvements |
Worcestershire County Council | |
|
CAPEX IT Equipment |
Worcestershire County Council | |
|
CAPEX IT Equipment |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expenditur |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | XYMADE LIMITED | Event Date | 2015-06-03 |
In the Walsall County Court case number 191 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Company's creditors under Section 141 of the Insolvency Act 1986 for the purpose of appointing a Liquidation Committee or approving the terms of the Liquidators remuneration. The meeting will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG , on 18 June 2015 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 22 May 2015. Office holder details: Claire Dwyer (IP No 9329) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG. Further details contact: Tel: 0161 438 8555. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | XYMADE LIMITED | Event Date | 2015-05-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of the Members of the above-named Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 01 December 2016 at 10.00 am to be followed at 10.30 am by a Final Meeting of Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, considering the Liquidators release and approving the final report. Proxies to be used at the Meetings must be lodged with the Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, no later than 12.00 noon on the preceding day. Date of Appointment: 22 May 2015 Office Holder details: Claire L Dwyer , (IP No. 9329) of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG . Contact Name: Ian Jones, Email: notices@jldllp.co.uk, Tel: 0161 438 8555. Claire L Dwyer , Liquidator : | |||
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. |