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

XYMADE LIMITED

DIDSBURY, MANCHESTER, M20,
Company Registration Number
04290055
Private Limited Company
Dissolved

Dissolved 2017-03-15

Company Overview

About Xymade Ltd
XYMADE LIMITED was founded on 2001-09-19 and had its registered office in Didsbury. The company was dissolved on the 2017-03-15 and is no longer trading or active.

Key Data
Company Name
XYMADE LIMITED
 
Legal Registered Office
DIDSBURY
MANCHESTER
 
Filing Information
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
Primary Source:Companies House
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 XYMADE LIMITED

Current Directors
Officer Role Date Appointed
JOHN HARRY BARKER
Company Secretary 2001-09-19
JOHN HARRY BARKER
Director 2001-09-19
LEONARD PETER BRITTAIN
Director 2010-08-04
NICHOLAS PHILIP HOLMES SMITH
Director 2001-09-19
GEOFFREY THOMAS RUSSELL
Director 2010-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-19 2001-09-19
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-19 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HARRY BARKER MYKITCHEN LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2014-07-15
JOHN HARRY BARKER BOWOOD FURNITURE GROUP LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-25 Liquidation
JOHN HARRY BARKER COLLEXION LIMITED Director 2010-08-04 CURRENT 1996-04-01 Dissolved 2017-05-15
JOHN HARRY BARKER MYKITCHEN LIMITED Director 2005-10-19 CURRENT 2005-10-19 Dissolved 2014-07-15
JOHN HARRY BARKER BOWOOD FURNITURE GROUP LIMITED Director 2005-07-25 CURRENT 2005-07-25 Liquidation
LEONARD PETER BRITTAIN BRICLIFF SALES CONSULTANTS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
LEONARD PETER BRITTAIN MYKITCHEN LIMITED Director 2011-02-28 CURRENT 2005-10-19 Dissolved 2014-07-15
LEONARD PETER BRITTAIN BOWOOD FURNITURE GROUP LIMITED Director 2010-08-04 CURRENT 2005-07-25 Liquidation
LEONARD PETER BRITTAIN COLLEXION LIMITED Director 1996-07-01 CURRENT 1996-04-01 Dissolved 2017-05-15
GEOFFREY THOMAS RUSSELL WOODLANDS BATHROOM FURNITURE LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2014-07-15
GEOFFREY THOMAS RUSSELL MYKITCHEN LIMITED Director 2011-02-28 CURRENT 2005-10-19 Dissolved 2014-07-15
GEOFFREY THOMAS RUSSELL BOWOOD FURNITURE GROUP LIMITED Director 2010-08-04 CURRENT 2005-07-25 Liquidation
GEOFFREY THOMAS RUSSELL COLLEXION LIMITED Director 1996-05-20 CURRENT 1996-04-01 Dissolved 2017-05-15

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
2017-03-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-15LIQ MISCINSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT TO 01/12/2016
2016-12-154.43REPORT OF FINAL MEETING OF CREDITORS
2015-09-22DS02DISS REQUEST WITHDRAWN
2015-08-274.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-08-24COCOMPORDER OF COURT TO WIND UP
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM BLOCK P WEDNESBURY TRADING ESTATE WEDNESBURY WEST MIDLANDS WS10 7JN
2014-05-30SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-04-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-19DS01APPLICATION FOR STRIKING-OFF
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 40000
2013-10-17AR0119/09/13 FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-05AR0119/09/12 FULL LIST
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRY BARKER / 01/05/2012
2012-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HARRY BARKER / 01/05/2012
2012-06-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM H2 ROSE HILL BUSINESS PARK EAST ACRE WILLENHALL WEST MIDLANDS WV13 2JZ
2011-09-22AR0119/09/11 FULL LIST
2011-05-25AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-21AR0119/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILIP HOLMES SMITH / 02/10/2009
2010-09-08AP01DIRECTOR APPOINTED MR LEONARD PETER BRITTAIN
2010-09-08AP01DIRECTOR APPOINTED MR GEOFFREY THOMAS RUSSELL
2010-04-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-04-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-02-27AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-04-27CERTNMCOMPANY NAME CHANGED BOWOOD CABINET COMPANY LIMITED CERTIFICATE ISSUED ON 27/04/07
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: UNIT 2 CRESCENT WORKS INDUSTRIAL PARK WILLENHALL ROAD DARLASTON WEDNESBURY WEST MIDLANDS WS10 8JR
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-13363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-28363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-20363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: UNIT 4 CRESCENT WORKS INDUSTRIAL PARK WILLENHALL ROAD DARLASTON WENESBURY WEST MIDLANDS WS10 8JJ
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-15363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-21363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-05287REGISTERED OFFICE CHANGED ON 05/05/02 FROM: NEVILLE HOUSE 14 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5UF
2002-05-05123NC INC ALREADY ADJUSTED 29/04/02
2002-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-05RES04£ NC 1000/50000 29/04/
2002-05-0588(2)RAD 29/04/02--------- £ SI 39999@1=39999 £ IC 1/40000
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-24288bSECRETARY RESIGNED
2001-09-24288bDIRECTOR RESIGNED
2001-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture




Licences & Regulatory approval
We could not find any licences issued to XYMADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-04
Meetings of Creditors2015-06-05
Fines / Sanctions
No fines or sanctions have been issued against XYMADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-05-25 Satisfied RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2005-09-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2002-04-10 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of XYMADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XYMADE LIMITED
Trademarks
We have not found any records of XYMADE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with XYMADE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2011-11-08 GBP £1,091 Repairs & Maintenance Grounds Improvements
Worcestershire County Council 2011-11-07 GBP £585 Repairs & Maintenance Grounds Improvements
Worcestershire County Council 2011-10-25 GBP £493 Repairs & Maintenance Grounds Improvements
Worcestershire County Council 2011-10-03 GBP £1,314 CAPEX IT Equipment
Worcestershire County Council 2011-09-27 GBP £3,759 CAPEX IT Equipment
Worcestershire County Council 2011-02-21 GBP £3,098 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.

Outgoings
Business Rates/Property Tax
No properties were found where XYMADE 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 TypeMeetings of Creditors
Defending partyXYMADE LIMITEDEvent Date2015-06-03
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 TypeFinal Meetings
Defending partyXYMADE LIMITEDEvent Date2015-05-22
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XYMADE 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 XYMADE 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.