UKBizDB.co.uk

XL-ERATE LIMITED

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

This company is commonly known as Xl-erate Limited. The company was founded 19 years ago and was given the registration number 05248717. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:XL-ERATE LIMITED
Company Number:05248717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 October 2004
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Secretary04 October 2004Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director04 October 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 October 2004Active
Butterfield House, Wheatley Lane, Binsted, Alton, United Kingdom, GU34 4PG

Director04 October 2004Active
The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ

Director01 August 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 October 2004Active

People with Significant Control

Ms Katherine Roberta Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Crocker
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Highfield Court, Tollgate, Eastleigh, SO53 3TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-05Gazette

Gazette dissolved liquidation.

Download
2021-02-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-05Resolution

Resolution.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Address

Change registered office address company with date old address new address.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Capital

Capital allotment shares.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Officers

Change person director company with change date.

Download
2014-10-10Officers

Change person secretary company with change date.

Download
2014-08-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.