Background WavePink WaveYellow Wave

XUK HOLDCO (NO. 2) LIMITED (04219982)

XUK HOLDCO (NO. 2) LIMITED (04219982) is a dissolved UK company. incorporated on 21 May 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XUK HOLDCO (NO. 2) LIMITED has been registered for 24 years. Current directors include WOODFINE, Michael Charles.

Company Number
04219982
Status
dissolved
Type
ltd
Incorporated
21 May 2001
Age
24 years
Address
Hill House, London, EC4A 3TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WOODFINE, Michael Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XUK HOLDCO (NO. 2) LIMITED

XUK HOLDCO (NO. 2) LIMITED is an dissolved company incorporated on 21 May 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XUK HOLDCO (NO. 2) LIMITED was registered 24 years ago.(SIC: 70100)

Status

dissolved

Active since 24 years ago

Company No

04219982

LTD Company

Age

24 Years

Incorporated 21 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 23 January 2019 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

PICTUREWOOD LIMITED
From: 21 May 2001To: 15 June 2001
Contact
Address

Hill House 1 Little New Street London, EC4A 3TR,

Previous Addresses

Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
From: 26 September 2018To: 9 July 2019
The Walbrook Building 25 Walbrook London EC4N 8AQ
From: 7 April 2014To: 26 September 2018
34 Leadenhall Street London EC3A 1AX
From: 21 May 2001To: 7 April 2014
Timeline

29 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
May 01
Director Joined
Aug 11
Director Left
Mar 12
Director Joined
Jul 12
Funding Round
Nov 12
Director Left
Feb 15
Director Joined
Feb 15
Capital Update
Aug 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Capital Update
May 19
Director Left
Mar 20
Director Left
Apr 20
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

WOODFINE, Michael Charles

Active
1 Little New Street, LondonEC4A 3TR
Born December 1971
Director
Appointed 23 May 2016

GALLAGHER, Anthony James

Resigned
34 Leadenhall StreetEC3A 1AX
Secretary
Appointed 31 Dec 2007
Resigned 22 Jan 2010

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 21 May 2001
Resigned 31 Dec 2007

ALIBHAI, Moeez Mustafa

Resigned
Leadenhall Street, LondonEC3A 1AX
Born August 1974
Director
Appointed 11 Aug 2011
Resigned 09 Mar 2012

ANDREWS, David William

Resigned
30 Hill Street, LondonW1J 5NW
Born July 1949
Director
Appointed 14 Jun 2001
Resigned 20 Nov 2008

BOUVIER, Stephane

Resigned
5 Molteno Road, WatfordWD17 4UD
Born October 1974
Director
Appointed 20 Nov 2008
Resigned 25 Sept 2009

FUSSELL, Christopher Mark

Resigned
25 Walbrook, LondonEC4N 8AQ
Born October 1974
Director
Appointed 21 Jan 2015
Resigned 29 Apr 2016

GOUGH, Tina Anne

Resigned
1 Little New Street, LondonEC4A 3TR
Born May 1962
Director
Appointed 09 Jun 2017
Resigned 07 Apr 2020

GRAY, David William Hart

Resigned
Wellesley Road, AldershotGU11 1PZ
Born October 1956
Director
Appointed 23 Jan 2017
Resigned 07 Apr 2017

GREGORY, James Edward

Resigned
25 Walbrook, LondonEC4N 8AQ
Born January 1975
Director
Appointed 29 Jun 2012
Resigned 23 May 2016

HOUGHTON, Richard Alexander

Resigned
4 The Quillot, Walton On ThamesKT12 5BY
Born October 1958
Director
Appointed 19 Feb 2007
Resigned 20 Nov 2008

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 21 May 2001
Resigned 14 Jun 2001

LORIA, Giovanni

Resigned
Pancras Square, LondonN1C 4AG
Born August 1968
Director
Appointed 18 Jul 2016
Resigned 23 Jan 2017

MAJED, Maruf Ahmad

Resigned
One Pancras Square, LondonN1C 4AG
Born May 1955
Director
Appointed 31 Mar 2018
Resigned 26 Feb 2020

PICKETT, Mark Jeremy

Resigned
25 Walbrook, LondonEC4N 8AQ
Born February 1961
Director
Appointed 23 May 2016
Resigned 24 Jun 2016

RICH JONES, David

Resigned
Park View, LondonSW15 5JP
Born February 1961
Director
Appointed 14 Jun 2001
Resigned 20 Nov 2008

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 21 May 2001
Resigned 14 Jun 2001

WHITAKER, Gary Neville

Resigned
25 Walbrook, LondonEC4N 8AQ
Born August 1963
Director
Appointed 20 Nov 2008
Resigned 21 Jan 2015

WILSON, Craig Alaister

Resigned
25 Walbrook, LondonEC4N 8AQ
Born February 1961
Director
Appointed 16 Jun 2016
Resigned 23 Jan 2017

WILSON, Nicholas Anthony

Resigned
25 Walbrook, LondonEC4N 8AQ
Born August 1962
Director
Appointed 09 Jun 2017
Resigned 31 Mar 2018

Persons with significant control

1

Wellesley Road, AldershotGU11 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

132

Gazette Dissolved Liquidation
2 December 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 September 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 August 2020
LIQ03LIQ03
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 July 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 July 2019
600600
Resolution
8 July 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 May 2019
SH19Statement of Capital
Legacy
31 May 2019
SH20SH20
Legacy
31 May 2019
CAP-SSCAP-SS
Resolution
31 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Legacy
26 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 August 2015
SH19Statement of Capital
Legacy
26 August 2015
CAP-SSCAP-SS
Resolution
26 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
4 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 April 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Legacy
17 October 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Legacy
24 August 2011
MG01MG01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Memorandum Articles
12 August 2011
MEM/ARTSMEM/ARTS
Resolution
12 August 2011
RESOLUTIONSResolutions
Resolution
12 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Memorandum Articles
14 November 2009
MEM/ARTSMEM/ARTS
Resolution
14 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2009
CC04CC04
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
353353
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
21 March 2007
MEM/ARTSMEM/ARTS
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
28 May 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363aAnnual Return
Legacy
24 September 2003
353353
Legacy
24 September 2003
288cChange of Particulars
Legacy
17 September 2003
287Change of Registered Office
Auditors Resignation Company
18 June 2003
AUDAUD
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
29 May 2003
363aAnnual Return
Legacy
14 May 2003
288cChange of Particulars
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
22 May 2002
363aAnnual Return
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
26 October 2001
287Change of Registered Office
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
287Change of Registered Office
Certificate Change Of Name Company
15 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2001
NEWINCIncorporation