XCT 2011 LIMITED
LONDON XCHANGETEAM GROUP LIMITED XCHANGETEAM LIMITED PRXCHANGE LIMITED

Hellopages » City of London » City of London » EC4N 6EU

Company number 03730486
Status Liquidation
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 9 September 2016; Liquidators' statement of receipts and payments to 9 September 2015; Liquidators' statement of receipts and payments to 9 September 2014. The most likely internet sites of XCT 2011 LIMITED are www.xct2011.co.uk, and www.xct-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xct 2011 Limited is a Private Limited Company. The company registration number is 03730486. Xct 2011 Limited has been working since 10 March 1999. The present status of the company is Liquidation. The registered address of Xct 2011 Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . KNIPE, Fred Robin is a Secretary of the company. BERRY, Michael Dale is a Director of the company. BRIERLEY, Emma Constance is a Director of the company. KNIPE, Fred Robin is a Director of the company. NOON, William David is a Director of the company. Secretary BRIERLEY, Emma Constance has been resigned. Secretary STARBUCK, Alison Meriel has been resigned. Director ADAMS, David Howard has been resigned. Director BLEASDALE, Kathleen Veronica has been resigned. Director BOHN, Jeremy Howard has been resigned. Director LANGTON JONES, Susannah Jane has been resigned. Director STARBUCK, Alison Meriel has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
KNIPE, Fred Robin
Appointed Date: 23 September 2002

Director
BERRY, Michael Dale
Appointed Date: 31 March 2009
63 years old

Director
BRIERLEY, Emma Constance
Appointed Date: 10 March 1999
59 years old

Director
KNIPE, Fred Robin
Appointed Date: 23 September 2002
56 years old

Director
NOON, William David
Appointed Date: 10 May 2006
60 years old

Resigned Directors

Secretary
BRIERLEY, Emma Constance
Resigned: 23 September 2002
Appointed Date: 23 August 2000

Secretary
STARBUCK, Alison Meriel
Resigned: 01 September 2000
Appointed Date: 10 March 1999

Director
ADAMS, David Howard
Resigned: 31 March 2008
Appointed Date: 10 May 2006
81 years old

Director
BLEASDALE, Kathleen Veronica
Resigned: 10 June 2010
Appointed Date: 04 June 2003
64 years old

Director
BOHN, Jeremy Howard
Resigned: 10 May 2006
Appointed Date: 25 September 2003
54 years old

Director
LANGTON JONES, Susannah Jane
Resigned: 31 October 2008
Appointed Date: 11 February 2002
60 years old

Director
STARBUCK, Alison Meriel
Resigned: 11 February 2002
Appointed Date: 10 March 1999
60 years old

XCT 2011 LIMITED Events

11 Nov 2016
Liquidators' statement of receipts and payments to 9 September 2016
27 Oct 2015
Liquidators' statement of receipts and payments to 9 September 2015
17 Oct 2014
Liquidators' statement of receipts and payments to 9 September 2014
24 Jul 2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 24 July 2014
16 Oct 2013
Liquidators' statement of receipts and payments to 9 September 2013
...
... and 89 more events
06 Dec 2000
Particulars of mortgage/charge
21 Jun 2000
Full accounts made up to 31 March 2000
14 Mar 2000
Return made up to 10/03/00; full list of members
25 Jan 2000
Registered office changed on 25/01/00 from: 13 cloudesley place london N1 0JA
10 Mar 1999
Incorporation

XCT 2011 LIMITED Charges

26 August 2005
Debenture
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2005
Fixed charge on purchased debts which fail to vest
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
26 August 2005
Floating charge (all assets)
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
13 February 2004
Rent security deposit deed
Delivered: 3 March 2004
Status: Satisfied on 27 November 2010
Persons entitled: Staffordshire County Council
Description: The deposit.
4 December 2001
Debenture
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: Emma Constance Brierley
Description: Fixed and floating charges over the undertaking and all…
19 September 2001
Fixed and floating charge
Delivered: 27 September 2001
Status: Satisfied on 27 November 2010
Persons entitled: Gle Invoice Finance LTD
Description: By way of fixed equitable charge i)any debt purchased or…
27 November 2000
Debenture
Delivered: 6 December 2000
Status: Satisfied on 20 August 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…