UKBizDB.co.uk

XEWT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xewt Limited. The company was founded 27 years ago and was given the registration number 03323372. The firm's registered office is in PINCHBECK, SPALDING. You can find them at Empire World Trade Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:XEWT LIMITED
Company Number:03323372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 1997
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Empire World Trade Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Empire World Trade Limited, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director02 January 2014Active
Empire World Trade Limited, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director02 January 2014Active
Empire World Trade Limited, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director02 January 2014Active
9 Barden Road, Mapperley, Nottingham, NG3 5QD

Secretary28 February 2003Active
Portland House, Sibthorpe, Newark, NG23 5PN

Secretary28 February 2003Active
16 Julias Mead, Spalding, PE11 1RS

Secretary16 February 2007Active
1, The Sycamores, Little London, Spalding, United Kingdom, PE11 2UD

Secretary30 April 2008Active
9 Counthorpe Lane, Castle Bytham, Grantham, NG33 4RF

Secretary12 September 1998Active
Maple House, North Kyme Fen, North Kyme, Lincoln, LN4 4DP

Secretary19 March 1997Active
44 The Ropewalk, Nottingham, NG1 5EL

Corporate Secretary24 February 1997Active
9 Barden Road, Mapperley, Nottingham, NG3 5QD

Director28 February 2003Active
Portland House, Sibthorpe, Newark, NG23 5PN

Director28 February 2003Active
44 The Ropewalk, Nottingham, NG1 5EL

Director24 February 1997Active
Cherry Tree House, Myton On Swale, York, YO61 2QY

Director01 August 2008Active
10, Brambling Walk, Rippingale, Bourne, England, PE10 0WB

Director14 January 2013Active
C/O Univeg Katope Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, United Kingdom, PE11 3SW

Director02 January 2014Active
16 Julias Mead, Spalding, PE11 1RS

Director16 February 2007Active
11 Gorse Hill Lane, Caythorpe, Grantham, NG32 3DY

Director19 March 1997Active
6 Chepstow Close, Spalding, PE11 3BY

Director01 January 2000Active
43 Knight Street, Pinchbeck, Spalding, PE11 3RA

Director19 March 1997Active
9 Counthorpe Lane, Castle Bytham, Grantham, NG33 4RF

Director11 March 1999Active
3 Church Farm Close Oakham Road, Exton, LE15 8BZ

Director17 March 2005Active
12, Wharf Road, Stamford, PE9 2DU

Director19 March 1997Active
Chesham House, 4 Lytton Park, Sandy Lane, Cobham, KT11 2HB

Director03 September 2009Active
Empire World Trade Limited, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director01 May 2012Active
Drove House, Gubboles Drove, Surfleet, PE11 4AU

Director19 March 1997Active
22 Tinwell Road, Stamford, PE9 2SD

Director21 March 1997Active
Hollies Barn, Loughborough Road, Hoton, LE12 5SF

Director03 December 2007Active
Empire World Trade Limited, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director23 February 2010Active
5 Youngs Rise, Welwyn Garden City, AL8 6RT

Director01 August 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2017-05-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-01Resolution

Resolution.

Download
2016-03-16Change of name

Certificate change of name company.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Auditors

Auditors resignation company.

Download
2015-11-16Accounts

Change account reference date company current extended.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-07-22Mortgage

Mortgage satisfy charge full.

Download
2015-05-27Auditors

Auditors resignation company.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type full.

Download
2014-10-29Officers

Termination director company with name termination date.

Download
2014-09-05Mortgage

Mortgage satisfy charge full.

Download
2014-09-05Mortgage

Mortgage satisfy charge full.

Download
2014-08-07Mortgage

Mortgage satisfy charge full.

Download
2014-08-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.