About

Registered Number: 02758876
Date of Incorporation: 26/10/1992 (31 years and 5 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

 

Founded in 1992, Xpd Ltd are based in Kingston Upon Thames, it's status is listed as "Liquidation". There are 7 directors listed as Smith, Philip, Whittaker, Inge, Johnson Smith & Co Limited, Nelleman, Knud Erik Krey, Nellemann, Christian, Nellemann, Peter, Tate, Simon Anthony for the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Inge 17 October 2013 - 1
NELLEMAN, Knud Erik Krey 16 January 1995 27 April 2000 1
NELLEMANN, Christian 16 January 1995 27 April 2000 1
NELLEMANN, Peter 16 January 1995 27 April 2000 1
TATE, Simon Anthony 16 April 1993 14 September 1993 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Philip 04 September 2015 - 1
JOHNSON SMITH & CO LIMITED 04 June 2014 03 September 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2018
LIQ03 - N/A 07 December 2017
4.68 - Liquidator's statement of receipts and payments 23 December 2016
MR04 - N/A 09 March 2016
F10.2 - N/A 08 December 2015
AD01 - Change of registered office address 16 October 2015
RESOLUTIONS - N/A 13 October 2015
4.20 - N/A 13 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2015
AP03 - Appointment of secretary 24 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 21 November 2014
AP04 - Appointment of corporate secretary 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 17 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AP04 - Appointment of corporate secretary 10 December 2012
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 14 December 2011
AA - Annual Accounts 08 December 2011
AD01 - Change of registered office address 28 November 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH04 - Change of particulars for corporate secretary 16 December 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 30 January 2007
363a - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
395 - Particulars of a mortgage or charge 18 October 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 05 November 2003
RESOLUTIONS - N/A 13 August 2003
RESOLUTIONS - N/A 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
AA - Annual Accounts 22 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
363s - Annual Return 27 November 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 03 November 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
RESOLUTIONS - N/A 17 May 2000
RESOLUTIONS - N/A 17 May 2000
MEM/ARTS - N/A 17 May 2000
AA - Annual Accounts 04 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
363s - Annual Return 05 November 1999
287 - Change in situation or address of Registered Office 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
363s - Annual Return 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
AA - Annual Accounts 08 September 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
363a - Annual Return 17 November 1997
288c - Notice of change of directors or secretaries or in their particulars 02 October 1997
288c - Notice of change of directors or secretaries or in their particulars 02 October 1997
AA - Annual Accounts 29 August 1997
AUD - Auditor's letter of resignation 12 August 1997
363a - Annual Return 06 November 1996
RESOLUTIONS - N/A 08 October 1996
RESOLUTIONS - N/A 08 October 1996
MEM/ARTS - N/A 08 October 1996
AA - Annual Accounts 27 August 1996
RESOLUTIONS - N/A 30 May 1996
RESOLUTIONS - N/A 30 May 1996
RESOLUTIONS - N/A 30 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
123 - Notice of increase in nominal capital 30 May 1996
AA - Annual Accounts 09 May 1996
395 - Particulars of a mortgage or charge 23 April 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 April 1996
395 - Particulars of a mortgage or charge 02 January 1996
363x - Annual Return 01 November 1995
AUD - Auditor's letter of resignation 17 July 1995
AA - Annual Accounts 30 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1995
288 - N/A 22 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 28 January 1995
288 - N/A 28 January 1995
288 - N/A 28 January 1995
287 - Change in situation or address of Registered Office 28 January 1995
363s - Annual Return 23 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 24 August 1994
AA - Annual Accounts 04 July 1994
288 - N/A 22 December 1993
363s - Annual Return 10 December 1993
288 - N/A 10 December 1993
288 - N/A 10 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1993
288 - N/A 08 June 1993
MEM/ARTS - N/A 05 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
287 - Change in situation or address of Registered Office 04 June 1993
CERTNM - Change of name certificate 26 May 1993
NEWINC - New incorporation documents 26 October 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 October 2005 Fully Satisfied

N/A

Rent deposit deed 12 April 1996 Outstanding

N/A

Debenture 21 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.