About

Registered Number: 04620381
Date of Incorporation: 18/12/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: 1st Floor Gateway House, Grove Business Park, Enderby, Leicester, LE19 1SY

 

Xpd Property Repairs Ltd was founded on 18 December 2002 and has its registered office in Enderby, Leicester, it's status at Companies House is "Liquidation". The current directors of the company are Nash, Shanie Wendy, Wright, Peter Grahame, Froggatt, Peter, Hicklin, John Michael, Roberts, Philip George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROGGATT, Peter 18 December 2002 30 November 2016 1
HICKLIN, John Michael 18 December 2002 03 November 2011 1
ROBERTS, Philip George 18 December 2002 24 May 2013 1
Secretary Name Appointed Resigned Total Appointments
NASH, Shanie Wendy 04 October 2016 - 1
WRIGHT, Peter Grahame 18 December 2002 04 October 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 May 2020
RESOLUTIONS - N/A 07 May 2020
LIQ02 - N/A 07 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2020
DISS16(SOAS) - N/A 24 March 2020
DISS16(SOAS) - N/A 13 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 June 2017
TM01 - Termination of appointment of director 20 December 2016
RESOLUTIONS - N/A 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AP03 - Appointment of secretary 04 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 24 May 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 March 2012
CH03 - Change of particulars for secretary 01 March 2012
CH01 - Change of particulars for director 01 March 2012
SH01 - Return of Allotment of shares 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.