About

Registered Number: 05491433
Date of Incorporation: 27/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2014 (9 years and 7 months ago)
Registered Address: 1st Floor Cotton House, Old Hall Street, Liverpool, Merseyside, L3 9TX

 

Xstream Developments Ltd was founded on 27 June 2005 with its registered office in Merseyside, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Quinn, Mark Francis, Galvin, Philip James at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Mark Francis 27 June 2005 - 1
GALVIN, Philip James 27 June 2005 11 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2014
L64.07 - Release of Official Receiver 12 August 2014
3.6 - Abstract of receipt and payments in receivership 16 December 2013
RM02 - N/A 16 December 2013
3.6 - Abstract of receipt and payments in receivership 16 December 2013
RM02 - N/A 16 December 2013
3.6 - Abstract of receipt and payments in receivership 16 December 2013
RM02 - N/A 16 December 2013
3.6 - Abstract of receipt and payments in receivership 29 October 2012
COCOMP - Order to wind up 05 July 2012
3.6 - Abstract of receipt and payments in receivership 11 May 2012
3.6 - Abstract of receipt and payments in receivership 11 May 2012
3.6 - Abstract of receipt and payments in receivership 11 May 2012
3.6 - Abstract of receipt and payments in receivership 11 May 2012
3.6 - Abstract of receipt and payments in receivership 11 May 2012
3.6 - Abstract of receipt and payments in receivership 15 September 2011
COCOMP - Order to wind up 29 September 2010
COCOMP - Order to wind up 14 September 2010
LQ01 - Notice of appointment of receiver or manager 09 September 2010
LQ01 - Notice of appointment of receiver or manager 09 September 2010
LQ01 - Notice of appointment of receiver or manager 09 September 2010
LQ02 - Notice of ceasing to act as receiver or manager 02 July 2010
AA - Annual Accounts 24 May 2010
LQ01 - Notice of appointment of receiver or manager 26 April 2010
AR01 - Annual Return 24 November 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
395 - Particulars of a mortgage or charge 01 November 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 08 November 2007
395 - Particulars of a mortgage or charge 06 September 2007
363s - Annual Return 24 August 2007
395 - Particulars of a mortgage or charge 28 June 2007
395 - Particulars of a mortgage or charge 24 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
363s - Annual Return 16 November 2006
395 - Particulars of a mortgage or charge 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2008 Outstanding

N/A

Legal charge 30 August 2007 Outstanding

N/A

Legal charge 14 June 2007 Outstanding

N/A

Legal charge 23 January 2007 Outstanding

N/A

Debenture 23 January 2007 Outstanding

N/A

Legal charge 27 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.