Dissolved 2017-03-14
Company Information for .XL PLANT SERVICES LTD
BRIXHAM, DEVON, TQ5 0JL,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-14 |
Company Name | |
---|---|
.XL PLANT SERVICES LTD | |
Legal Registered Office | |
BRIXHAM DEVON TQ5 0JL Other companies in TQ4 | |
Company Number | 07407851 | |
---|---|---|
Date formed | 2010-10-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-03-14 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:49:12 |
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 |
---|---|---|
ANDREW LOWE |
||
LAWRENCE EDWARD POOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN DYKE |
Company Secretary | ||
WAYNE DYKE |
Director | ||
TERESA ALISON POOLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TPLH LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active - Proposal to Strike off | |
TANGERINE PLANT LIMITED | Director | 2015-12-16 | CURRENT | 2015-08-12 | Active | |
AARDVARK HIRE LIMITED | Director | 2015-05-07 | CURRENT | 2007-03-08 | Active | |
LPS (EXETER) LIMITED | Director | 2015-05-07 | CURRENT | 1998-12-10 | Active | |
A1 PLANT & TRANSPORT LIMITED | Director | 2013-09-06 | CURRENT | 2013-09-06 | Active | |
A1 PLANT & TRANSPORT LIMITED | Director | 2016-04-01 | CURRENT | 2013-09-06 | Active | |
TPLH LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active - Proposal to Strike off | |
TANGERINE PLANT LIMITED | Director | 2015-12-16 | CURRENT | 2015-08-12 | Active | |
XL BIOMASS SPV LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
XL RENEWABLE ENERGIES LTD | Director | 2013-05-15 | CURRENT | 2013-05-15 | Dissolved 2017-03-14 | |
THE BIG FAT HIRE COMPANY LIMITED | Director | 2013-03-11 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
LPS (EXETER) LIMITED | Director | 2013-03-09 | CURRENT | 1998-12-10 | Active | |
AARDVARK HIRE LIMITED | Director | 2013-03-01 | CURRENT | 2007-03-08 | Active | |
MCKENZIE ASSET SOLUTIONS LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2014-11-04 | |
M.P. PROPERTIES GB LTD | Director | 2008-12-31 | CURRENT | 2008-12-31 | Dissolved 2015-03-31 | |
AARDVARK HAULPLANT LIMITED | Director | 2006-12-06 | CURRENT | 2006-12-06 | Active | |
AARDVARK CIVIL ENGINEERING LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Active | |
AARDVARK EXCAVATIONS LIMITED | Director | 2000-03-06 | CURRENT | 2000-03-06 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O C/O REVELL ACCOUNTING 9 OFFICE 9 INNOVATION CENTRE LEVEL 1 SOUTH DEVON COLLEGE LONG ROAD PAIGNTON DEVON TQ4 7EJ | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW LOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE DYKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN DYKE | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM C/O C/O REVELL ACCOUNTING OFFICE 11 SW INNOVATION CENTRE LEVEL 1 SOUTH DEVON COLLEGE LONG ROAD PAIGNTON DEVON TQ4 7EJ | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LAWRENCE EDWARD POOLE | |
AR01 | 14/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DYKE / 01/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN DYKE / 01/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 15 HERMES AVENUE TIVERTON DEVON EX16 4BJ ENGLAND | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA POOLE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due After One Year | 2011-11-01 | £ 3,492 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 75,962 |
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 PLANT SERVICES LTD
Called Up Share Capital | 2011-11-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 3,055 |
Current Assets | 2011-11-01 | £ 59,223 |
Debtors | 2011-11-01 | £ 56,168 |
Fixed Assets | 2011-11-01 | £ 43,415 |
Shareholder Funds | 2011-11-01 | £ 23,184 |
Tangible Fixed Assets | 2011-11-01 | £ 43,415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as .XL PLANT SERVICES LTD are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
BOUYGUES E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
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. |