Company NameXTC Clothing Co. Limited
Company StatusDissolved
Company Number02990706
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Sharad Madan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(9 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Broadwalk Pinner Road
North Harrow
Middlesex
HA2 6ED
Secretary NameMrs Simrit Singh Madan
StatusClosed
Appointed09 December 2009(15 years after company formation)
Appointment Duration10 years, 3 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address21 Broadwalk Pinner Road
North Harrow
Middlesex
HA2 6ED
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameSharad Madan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Radley House
Gloucester Place
London
Nw1
Secretary NameChris Ager
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Radley House
Gloucester Place
London
NW1 6DN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameSurinder Kumar Madan
NationalityBritish
StatusResigned
Appointed04 January 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 November 1997)
RoleCompany Director
Correspondence Address10 D Masjid Moth
New Delhi 48 India
Foreign
Secretary NameDevinder Curry
NationalityBritish
StatusResigned
Appointed08 November 1997(2 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 December 2009)
RoleCompany Director
Correspondence AddressPe6
Director NameElaine Anna Rosie Tirant
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySeychelles
StatusResigned
Appointed10 December 1999(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2001)
RoleSales Director
Correspondence Address73 Foxberry Road
London
SE4 2SR
Director NameSandeep Dhingra
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 2001(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 2007)
RoleBusiness Analyst
Correspondence AddressFlat 6 20-21 Marylebone High Street
London
W1M 3PE
Director NameSandeep Dhingra
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 2001(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 2007)
RoleBusiness Analyst
Correspondence AddressFlat 6 20-21 Marylebone High Street
London
W1M 3PE

Contact

Websitextc-clothing.com
Telephone020 72867277
Telephone regionLondon

Location

Registered Address21 Broadwalk Pinner Road
North Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£200,033
Cash£325,686
Current Liabilities£1,144,372

Accounts

Latest Accounts30 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

29 September 2004Delivered on: 11 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 September 2004Delivered on: 5 October 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 January 2004Delivered on: 13 January 2004
Persons entitled: Surinder Kumar Madan Trading as Seagal Apparels

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the money standing to the credit of the accounts, all money, liabilites and obligations and interest, commision, costs, charges and expenses charged by the company and all stock in trade of any kind,.
Outstanding
16 June 1998Delivered on: 20 June 1998
Persons entitled: John Hubert Mcbean Page

Classification: Deed relating to security deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith.
Particulars: £3,500.
Outstanding
1 October 2003Delivered on: 14 October 2003
Satisfied on: 24 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £45,000 credited to account designation 31018793 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Fully Satisfied
17 February 2003Delivered on: 22 February 2003
Satisfied on: 11 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: That deposit initially of £80,000 credited to account designation 31003796 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
22 July 1997Delivered on: 28 July 1997
Satisfied on: 11 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £40,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 42448298 and earmarked or designated by reference to the company.
Fully Satisfied
1 September 1996Delivered on: 11 September 1996
Satisfied on: 11 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £37,500 together with interest accrued now or to be held by the bank on account number 42448298 and earmarked or designated by reference to the company.
Fully Satisfied
20 July 2011Delivered on: 22 July 2011
Satisfied on: 30 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of $106,400 and all amounts in the future credited to account number 140/01/34017615 with the bank.
Fully Satisfied
24 June 1996Delivered on: 8 July 1996
Satisfied on: 11 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
11 December 2019Application to strike the company off the register (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 October 2018Registered office address changed from 2 Lord Hills Road London W2 6PD to 21 Broadwalk Pinner Road North Harrow Middlesex HA2 6ED on 11 October 2018 (1 page)
29 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
24 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
15 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 December 2015Satisfaction of charge 10 in full (1 page)
30 December 2015Satisfaction of charge 10 in full (1 page)
24 December 2015Satisfaction of charge 6 in full (1 page)
24 December 2015Satisfaction of charge 6 in full (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(3 pages)
25 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
30 September 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
1 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 September 2011Director's details changed for Mr Sharad Madan on 19 August 2010 (2 pages)
1 September 2011Director's details changed for Mr Sharad Madan on 19 August 2010 (2 pages)
1 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
21 December 2009Appointment of Mrs Simrit Singh Madan as a secretary (1 page)
21 December 2009Appointment of Mrs Simrit Singh Madan as a secretary (1 page)
17 December 2009Termination of appointment of Devinder Curry as a secretary (1 page)
17 December 2009Termination of appointment of Devinder Curry as a secretary (1 page)
31 October 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
4 August 2008Return made up to 30/06/08; full list of members (3 pages)
4 August 2008Return made up to 30/06/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 30 December 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 30 December 2007 (4 pages)
1 May 2008Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page)
1 May 2008Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Return made up to 30/06/07; full list of members (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Return made up to 30/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Return made up to 30/06/06; full list of members (2 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Return made up to 30/06/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 July 2006Registered office changed on 13/07/06 from: 5 market place london W1N 7AH (1 page)
13 July 2006Registered office changed on 13/07/06 from: 5 market place london W1N 7AH (1 page)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 October 2004Particulars of mortgage/charge (3 pages)
11 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
21 June 2004Return made up to 30/06/04; full list of members (6 pages)
21 June 2004Return made up to 30/06/04; full list of members (6 pages)
15 June 2004New director appointed (1 page)
15 June 2004New director appointed (1 page)
24 May 2004Accounts for a small company made up to 30 June 2003 (4 pages)
24 May 2004Accounts for a small company made up to 30 June 2003 (4 pages)
17 January 2004Return made up to 16/11/03; full list of members (6 pages)
17 January 2004Return made up to 16/11/03; full list of members (6 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
7 July 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
7 July 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
26 January 2003Return made up to 16/11/02; full list of members (6 pages)
26 January 2003Return made up to 16/11/02; full list of members (6 pages)
9 April 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
9 April 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
18 December 2001Return made up to 16/11/01; full list of members (6 pages)
18 December 2001Return made up to 16/11/01; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
29 January 2001Return made up to 16/11/00; full list of members (6 pages)
29 January 2001Return made up to 16/11/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
15 November 1999Return made up to 16/11/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 November 1999Return made up to 16/11/99; full list of members (6 pages)
3 November 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 63 great portland street london W1N 5DH (1 page)
15 March 1999Registered office changed on 15/03/99 from: 63 great portland street london W1N 5DH (1 page)
16 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
16 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
10 December 1998Return made up to 16/11/98; no change of members (4 pages)
10 December 1998Return made up to 16/11/98; no change of members (4 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
18 December 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997New secretary appointed (2 pages)
20 November 1997Delivery ext'd 3 mth 31/12/97 (1 page)
20 November 1997Delivery ext'd 3 mth 31/12/97 (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
21 May 1997Accounts for a small company made up to 31 December 1995 (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1995 (6 pages)
4 December 1996Return made up to 16/11/96; no change of members (4 pages)
4 December 1996Return made up to 16/11/96; no change of members (4 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
25 March 1996Return made up to 16/11/95; full list of members (6 pages)
25 March 1996Return made up to 16/11/95; full list of members (6 pages)
9 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 4 snow hill london EC1A 2DN (1 page)
14 March 1995Registered office changed on 14/03/95 from: 4 snow hill london EC1A 2DN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
16 November 1994Incorporation (9 pages)
16 November 1994Incorporation (9 pages)