Liquidation
Company Information for XTRALIS SECURITY (UK) LIMITED
C/O Resolve Advisory Ltd, 22 York Buildings, London, WC2N 6JU,
|
Company Registration Number
09245661
Private Limited Company
Liquidation |
Company Name | |
---|---|
XTRALIS SECURITY (UK) LIMITED | |
Legal Registered Office | |
C/O Resolve Advisory Ltd 22 York Buildings London WC2N 6JU Other companies in HP2 | |
Company Number | 09245661 | |
---|---|---|
Company ID Number | 09245661 | |
Date formed | 2014-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 2021-09-30 | |
Latest return | 2020-05-01 | |
Return next due | 2021-05-15 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-16 11:20:46 |
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 |
---|---|---|
GERALD COSTE |
||
PIYUSH JAYANTILAL KANJI JUTHA |
||
MARTIN NORRIS |
||
ASHISH KUMAR SARAF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KOLJA KRESS |
Director | ||
DAVID MCMANAMON |
Company Secretary | ||
DAVID MCMANAMON |
Director | ||
MARK AYTON |
Director | ||
COLM JOHN SAUNDERS |
Director | ||
GRANT WILLIAM FRASER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XTRALIS (UK) LIMITED | Director | 2018-01-01 | CURRENT | 1989-05-19 | Active | |
XTRALIS HOLDINGS UK LIMITED | Director | 2018-01-01 | CURRENT | 2006-02-09 | Active | |
XTRALIS SECURITY HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2014-10-01 | Active | |
ICAM LIMITED | Director | 2018-01-01 | CURRENT | 1987-05-21 | Liquidation | |
PITTWAY UK LIMITED | Director | 2018-02-06 | CURRENT | 1990-10-17 | Liquidation | |
PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED | Director | 2018-02-06 | CURRENT | 1988-04-22 | Active | |
XTRALIS HOLDINGS UK LIMITED | Director | 2018-01-01 | CURRENT | 2006-02-09 | Active | |
XTRALIS SECURITY HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2014-10-01 | Active | |
ICAM LIMITED | Director | 2018-01-01 | CURRENT | 1987-05-21 | Liquidation | |
XTRALIS (UK) LIMITED | Director | 2017-11-16 | CURRENT | 1989-05-19 | Active | |
KAC ALARM COMPANY LIMITED | Director | 2017-02-09 | CURRENT | 1975-03-27 | Active | |
HONEYWELL SECURITY UK LIMITED | Director | 2016-12-15 | CURRENT | 1976-03-12 | Active | |
NOVAR SYSTEMS LIMITED | Director | 2009-08-03 | CURRENT | 1932-04-01 | Active | |
XTRALIS (UK) LIMITED | Director | 2018-01-01 | CURRENT | 1989-05-19 | Active | |
XTRALIS HOLDINGS UK LIMITED | Director | 2018-01-01 | CURRENT | 2006-02-09 | Active | |
XTRALIS SECURITY HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2014-10-01 | Active | |
ICAM LIMITED | Director | 2018-01-01 | CURRENT | 1987-05-21 | Liquidation | |
LXE (UK) LTD. | Director | 2018-02-08 | CURRENT | 1994-02-09 | Liquidation | |
XTRALIS (UK) LIMITED | Director | 2018-01-01 | CURRENT | 1989-05-19 | Active | |
XTRALIS HOLDINGS UK LIMITED | Director | 2018-01-01 | CURRENT | 2006-02-09 | Active | |
XTRALIS SECURITY HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2014-10-01 | Active | |
ICAM LIMITED | Director | 2018-01-01 | CURRENT | 1987-05-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-22 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/21 FROM Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-11-13 GBP 1 | |
CAP-SS | Solvency Statement dated 30/10/20 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD COSTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KOLJA KRESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCMANAMON | |
TM02 | Termination of appointment of David Mcmanamon on 2017-12-31 | |
AP01 | DIRECTOR APPOINTED GERALD COSTE | |
AP01 | DIRECTOR APPOINTED KOLJA KRESS | |
AP01 | DIRECTOR APPOINTED PIYUSH JAYANTILAL KANJI JUTHA | |
AP01 | DIRECTOR APPOINTED MARTIN NORRIS | |
AP01 | DIRECTOR APPOINTED ASHISH KUMAR SARAF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD02 | Register inspection address changed to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/17 FROM Peoplebuilding Estate Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4NW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK AYTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLM JOHN SAUNDERS | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED GRANT WILLIAM FRASER | |
AP01 | DIRECTOR APPOINTED MR MARK AYTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES13 | COMPANY BUSINESS 16/01/2015 | |
AP03 | SECRETARY APPOINTED MR DAVID MCMANAMON | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/08/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092456610001 | |
AA01 | CURRSHO FROM 31/10/2015 TO 30/06/2015 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-01-05 |
Resolution | 2021-01-05 |
Notices to | 2021-01-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as XTRALIS SECURITY (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | |||
85311030 | Burglar or fire alarms and similar apparatus, for use in buildings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | XTRALIS SECURITY (UK) LIMITED | Event Date | 2021-01-05 |
Name of Company: XTRALIS SECURITY (UK) LIMITED Company Number: 09245661 Nature of Business: Wholesale of electronic and telecommunications equipment and parts Registered office: Honeywell House, Skimp… | |||
Initiating party | Event Type | Resolution | |
Defending party | XTRALIS SECURITY (UK) LIMITED | Event Date | 2021-01-05 |
Initiating party | Event Type | Notices to | |
Defending party | XTRALIS SECURITY (UK) LIMITED | Event Date | 2021-01-05 |
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. |