Company Information for X CAT LTD
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, ENGLAND, WS9 8PH,
|
Company Registration Number
06609408
Private Limited Company
Liquidation |
Company Name | |
---|---|
X CAT LTD | |
Legal Registered Office | |
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL ENGLAND WS9 8PH Other companies in WV14 | |
Company Number | 06609408 | |
---|---|---|
Company ID Number | 06609408 | |
Date formed | 2008-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 2017-03-31 | |
Latest return | 2016-06-03 | |
Return next due | 2017-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-11 04:05:32 |
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 |
---|---|---|
DES RAJ DUGGAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAVI KUMAR DUGGAL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
X-BRAND STOCK SOLUTIONS LTD | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/10/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM PA068 TECHNOLOGY CENTRE GLAISHER DRIVE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9RU ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAVI DUGGAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DES RAJ DUGGAL / 01/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM HOLMCROFT 28 PROUDS LANE BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 6PR | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAVI KUMAR DUGGAL / 03/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 03/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DES RAJ DUGGAL / 03/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-17 |
Notices to Creditors | 2016-11-17 |
Meetings of Creditors | 2016-11-17 |
Resolutions for Winding-up | 2016-11-17 |
Meetings of Creditors | 2016-10-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Creditors Due Within One Year | 2012-07-01 | £ 47,861 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 76,142 |
Other Creditors Due Within One Year | 2011-07-01 | £ 57,609 |
Taxation Social Security Due Within One Year | 2011-07-01 | £ 984 |
Trade Creditors Within One Year | 2011-07-01 | £ 17,149 |
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 X CAT LTD
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 1,250 |
Cash Bank In Hand | 2011-07-01 | £ 15,470 |
Current Assets | 2012-07-01 | £ 44,782 |
Current Assets | 2011-07-01 | £ 73,377 |
Debtors | 2012-07-01 | £ 2,032 |
Debtors | 2011-07-01 | £ 24,907 |
Fixed Assets | 2012-07-01 | £ 4,056 |
Fixed Assets | 2011-07-01 | £ 5,071 |
Other Debtors | 2011-07-01 | £ 8,909 |
Shareholder Funds | 2012-07-01 | £ 977 |
Shareholder Funds | 2011-07-01 | £ 2,306 |
Stocks Inventory | 2012-07-01 | £ 41,500 |
Stocks Inventory | 2011-07-01 | £ 33,000 |
Tangible Fixed Assets | 2012-07-01 | £ 4,056 |
Tangible Fixed Assets | 2011-07-01 | £ 5,071 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as X CAT LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | X CAT LIMITED | Event Date | 2016-10-28 |
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 the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 9 November 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, no later than 12 noon on 8 November 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge, at the address shown above between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Mr S R Wall of K J Watkin & Co. on 01922 452881. By Order of the Board Des Raj Duggal , Director : Dated 27 October 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | X CAT LIMITED | Event Date | 2016-10-27 |
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452 881. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | X CAT LIMITED | Event Date | 2016-10-27 |
In accordance with Rule 4.1 06, I C H I Moore of K.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH give notice that on 27 October 2016 I was appointed Liquidator of X Cat Limited by resolutions of members. My appointment was confirmed by creditors on 9 November 2016. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 21 December 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 27 October 2016 and 9 November 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452 881. C H I Moore , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | X CAT LIMITED | Event Date | 2016-10-27 |
A meeting of creditors has been summoned by the Liquidator. For the purpose of: 1. Authorising the Liquidator to be remunerated on a fixed fee basis of 3,000. 2. Authorising the Liquidator to draw his expenses and disbursements in accordance with the attached schedule, 'Office Holder's expense estimate summary' dated 9 November 2016, and schedule entitled, 'Fee and Expense Rates'. The meeting will be held as follows:- Date 7 December 2016 Time 10.00 am Place Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH A proxy form is available which must be lodged with me no later than Noon on 6 December 2016 to entitle you to vote by proxy at the meeting [together with a completed proof of debt form if you have not already lodged one]. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 27 October 2016 and 9 November 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452 881. C H I Moore , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | X CAT LIMITED | Event Date | 2016-10-27 |
At a General Meeting of the members of the above named Company, duly convened and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 BPH on 27 October 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 27 October 2016 and 9 November 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452 881. Des Raj Duggal , Director : | |||
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. |