About

Registered Number: 05843808
Date of Incorporation: 12/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2016 (8 years and 2 months ago)
Registered Address: Unit 4 Sunfield Business Park, New Mill Road Finchampstead, Wokingham, Berkshire, RG40 4QT

 

Established in 2006, Xact Data Ltd have registered office in Wokingham in Berkshire, it has a status of "Dissolved". We don't know the number of employees at the company. The current directors of this company are Povey, Diana Elizabeth, Tipler, Rebecca.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POVEY, Diana Elizabeth 21 July 2006 08 May 2008 1
TIPLER, Rebecca 21 July 2006 05 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 December 2015
F10.2 - N/A 11 March 2015
1.4 - Notice of completion of voluntary arrangement 05 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2015
AD01 - Change of registered office address 03 March 2015
RESOLUTIONS - N/A 02 March 2015
4.20 - N/A 02 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 February 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 07 July 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 November 2013
RESOLUTIONS - N/A 03 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2013
SH08 - Notice of name or other designation of class of shares 03 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 04 July 2013
1.1 - Report of meeting approving voluntary arrangement 12 October 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA01 - Change of accounting reference date 04 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 01 February 2008
225 - Change of Accounting Reference Date 01 February 2008
395 - Particulars of a mortgage or charge 19 October 2007
363a - Annual Return 13 August 2007
395 - Particulars of a mortgage or charge 24 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
CERTNM - Change of name certificate 28 July 2006
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 October 2012 Outstanding

N/A

Debenture 27 March 2012 Outstanding

N/A

Debenture 01 October 2007 Outstanding

N/A

Rent deposit deed 13 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.