X-FORCE UK LTD
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 3PE

Company number 07564220
Status Active
Incorporation Date 15 March 2011
Company Type Private Limited Company
Address 3-1-5 HEALTH CLUB, LANCASTER BUSINESS PARK, MANNIN WAY, CATON ROAD, LANCASTER, LANCASHIRE, LA1 3PE
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 93130 - Fitness facilities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 28 March 2016; Termination of appointment of Ceri Smith as a director on 20 December 2016; Notice of completion of voluntary arrangement. The most likely internet sites of X-FORCE UK LTD are www.xforceuk.co.uk, and www.x-force-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. X Force Uk Ltd is a Private Limited Company. The company registration number is 07564220. X Force Uk Ltd has been working since 15 March 2011. The present status of the company is Active. The registered address of X Force Uk Ltd is 3 1 5 Health Club Lancaster Business Park Mannin Way Caton Road Lancaster Lancashire La1 3pe. . SMITH, Ceri is a Secretary of the company. THORNTON, Sean is a Director of the company. Secretary THORNTON, Louise has been resigned. Director FOSTER, Paul Martin has been resigned. Director LOCASCIO, Damain has been resigned. Director SMITH, Ceri has been resigned. Director THORNTON, Louise has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
SMITH, Ceri
Appointed Date: 22 June 2012

Director
THORNTON, Sean
Appointed Date: 21 June 2012
58 years old

Resigned Directors

Secretary
THORNTON, Louise
Resigned: 26 June 2012
Appointed Date: 15 March 2011

Director
FOSTER, Paul Martin
Resigned: 23 November 2013
Appointed Date: 22 June 2012
67 years old

Director
LOCASCIO, Damain
Resigned: 22 June 2012
Appointed Date: 15 March 2011
56 years old

Director
SMITH, Ceri
Resigned: 20 December 2016
Appointed Date: 22 June 2012
50 years old

Director
THORNTON, Louise
Resigned: 22 June 2012
Appointed Date: 15 March 2011
45 years old

X-FORCE UK LTD Events

28 Dec 2016
Total exemption small company accounts made up to 28 March 2016
21 Dec 2016
Termination of appointment of Ceri Smith as a director on 20 December 2016
21 Dec 2016
Notice of completion of voluntary arrangement
03 Oct 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-10-03
  • GBP 100

12 Apr 2016
Registration of charge 075642200006, created on 5 April 2016
...
... and 34 more events
19 Jul 2012
Appointment of Paul Martin Foster as a director
19 Jul 2012
Appointment of Ceri Smith Hall as a director
19 Jul 2012
Appointment of Ceri Smith Hall as a secretary
16 Apr 2012
Annual return made up to 15 March 2012 with full list of shareholders
15 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

X-FORCE UK LTD Charges

5 April 2016
Charge code 0756 4220 0006
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Valen Fittings Limited
Description: Freehold property known as leisure centre lancaster…
14 July 2014
Charge code 0756 4220 0005
Delivered: 18 July 2014
Status: Satisfied on 6 April 2016
Persons entitled: Rewards Capital LLP
Description: Contains fixed charge…
14 July 2014
Charge code 0756 4220 0004
Delivered: 18 July 2014
Status: Satisfied on 6 April 2016
Persons entitled: Reward Capital LLP
Description: Freehold property known as leisure centre lancaster…
5 February 2013
Mortgage
Delivered: 9 February 2013
Status: Satisfied on 8 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold/leasehold property k/a former total fitness health…
5 February 2013
Debenture
Delivered: 9 February 2013
Status: Satisfied on 8 April 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
2 February 2013
Debenture
Delivered: 9 February 2013
Status: Satisfied on 8 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…