Company NameVikings Realisations 10 Limited
Company StatusDissolved
Company Number04198749
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date14 July 2011 (12 years, 9 months ago)
Previous NameXDAT Software Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tara Christopher Brady
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ellesmere Close
London
E11 1PT
Director NameMr Maurice Leonard Healy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed22 September 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 14 July 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address"Glencroe" Knocksinna
Foxrock
Dublin 18
Ireland
Secretary NameEssex Trust Limited (Corporation)
StatusClosed
Appointed01 April 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 14 July 2011)
Correspondence Address5th Floor
Beaux Lane House Mercer Street Lower
Dublin 2
Ireland
Director NameMr David Douglas Welch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pond House
Craythorne, Beacon Oak Road
Tenterden
Kent
TH30 6SB
Director NameNigel Stanley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Heights
10 Chestnut Drive
Berkhamsted
Hertfordshire
HP4 2JL
Director NameAnthony Edward Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Blackwood Chine
South Woodham Ferrers
Essex
CM3 5FZ
Secretary NameMr David Douglas Welch
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pond House
Craythorne, Beacon Oak Road
Tenterden
Kent
TH30 6SB
Director NameMr Nicholas Michael Caplan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Lionel Avenue
Wendover
Buckinghamshire
HP22 6LL
Director NameRoss Peters
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressHanzie Lodge
Gilmerton
Perthshire
PH7 3LJ
Scotland
Director NameMike Peirce
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed21 April 2005(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressCae Pw Cella
Shire Newton
Chepstow
NT16 6RC
Director NameDavid Knapp
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2006)
RoleCompany Director
Correspondence Address150b High Street
Cranfield
Bedfordshire
MK43 0EN
Director NameTom Behan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2006(5 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 11 December 2006)
RoleBusinessman
Correspondence Address6 The Headlands
Putland Road
Bray
Co Wicklow
Irish
Director NameKieran Flynn
Date of BirthAugust 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2006(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2006)
RoleCompany Director
Correspondence Address19 Orwell Park
Rathgar
Dublin 6
Irish
Director NameMr Maurice Leonard Healy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlencroe
Knocksinna
Foxrock
Dublin 18
Irish
Director NameGerard Coakley
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2006(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 August 2009)
RoleFinance Director
Correspondence Address161 Stillorgan Heath
Stillorgan
Co Dublin
Irish
Secretary NameDonie Holohan
NationalityIrish
StatusResigned
Appointed11 December 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2010)
RoleAccountant
Correspondence Address17 Ardlea
Trim Road
Dunshaughlin
Co. Meath
Irish
Director NameMr Nicholas Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Way Heath Ride
Finchampstead
Wokingham
Berkshire
RG40 3QJ
Director NameMr David Hargaden
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2009(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 July 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address2 St James Terrace
Clonskeagh Road
Dublin 6
Ireland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 July 2011Final Gazette dissolved following liquidation (1 page)
14 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Administrator's progress report to 2 March 2011 (50 pages)
26 April 2011Administrator's progress report to 2 March 2011 (50 pages)
26 April 2011Administrator's progress report to 2 March 2011 (50 pages)
14 April 2011Administrator's progress report to 2 March 2011 (51 pages)
14 April 2011Notice of move from Administration to Dissolution (51 pages)
14 April 2011Administrator's progress report to 2 March 2011 (51 pages)
14 April 2011Administrator's progress report to 2 March 2011 (51 pages)
14 April 2011Notice of move from Administration to Dissolution on 1 April 2011 (51 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
24 November 2010Statement of affairs with form 2.14B (6 pages)
24 November 2010Notice of deemed approval of proposals (1 page)
24 November 2010Statement of affairs with form 2.14B (6 pages)
24 November 2010Notice of deemed approval of proposals (1 page)
1 November 2010Statement of administrator's proposal (179 pages)
1 November 2010Statement of administrator's proposal (179 pages)
21 September 2010Company name changed xdat software LTD\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(3 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-10
(3 pages)
21 September 2010Change of name notice (2 pages)
16 September 2010Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010 (2 pages)
14 September 2010Appointment of an administrator (1 page)
14 September 2010Appointment of an administrator (1 page)
26 July 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 118,108
(15 pages)
26 July 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 118,108
(15 pages)
13 July 2010Termination of appointment of David Hargaden as a director (1 page)
13 July 2010Termination of appointment of David Hargaden as a director (1 page)
5 May 2010Appointment of Essex Trust Limited as a secretary (2 pages)
5 May 2010Termination of appointment of Donie Holohan as a secretary (1 page)
5 May 2010Termination of appointment of Donie Holohan as a secretary (1 page)
5 May 2010Appointment of Essex Trust Limited as a secretary (2 pages)
28 April 2010Full accounts made up to 31 December 2008 (13 pages)
28 April 2010Full accounts made up to 31 December 2008 (13 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Director appointed david hargaden (3 pages)
3 September 2009Appointment Terminated Director gerard coakley (1 page)
3 September 2009Appointment terminated director gerard coakley (1 page)
3 September 2009Director appointed david hargaden (3 pages)
14 April 2009Return made up to 11/04/09; full list of members (6 pages)
14 April 2009Return made up to 11/04/09; full list of members (6 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 16/09/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 21/08/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 16/09/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 21/08/2008
(2 pages)
10 February 2009Full accounts made up to 31 December 2007 (13 pages)
10 February 2009Full accounts made up to 31 December 2007 (13 pages)
3 February 2009Director appointed mr maurice healy (1 page)
3 February 2009Director appointed mr maurice healy (1 page)
2 December 2008Appointment terminated director nicholas williams (1 page)
2 December 2008Appointment Terminated Director nicholas williams (1 page)
28 October 2008Resolutions
  • RES13 ‐ Re documents, company business 13/10/2008
(2 pages)
28 October 2008Resolutions
  • RES13 ‐ Re documents, company business 13/10/2008
(2 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 September 2008Director appointed tara christopher brady (1 page)
9 September 2008Director appointed tara christopher brady (1 page)
26 August 2008Director appointed nicholas williams (1 page)
26 August 2008Director appointed nicholas williams (1 page)
26 August 2008Appointment Terminated Director maurice healy (1 page)
26 August 2008Appointment terminated director maurice healy (1 page)
21 May 2008Capitals not rolled up (2 pages)
21 May 2008Capitals not rolled up (2 pages)
15 May 2008Return made up to 11/04/08; full list of members (7 pages)
15 May 2008Return made up to 11/04/08; full list of members (7 pages)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
10 December 2007Full accounts made up to 31 December 2006 (13 pages)
10 December 2007Full accounts made up to 31 December 2006 (13 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2007Nc inc already adjusted 07/11/07 (1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2007Nc inc already adjusted 07/11/07 (1 page)
5 December 2007Ad 07/11/07--------- £ si 116908@1=116908 £ ic 1200/118108 (2 pages)
5 December 2007Ad 07/11/07--------- £ si 116908@1=116908 £ ic 1200/118108 (2 pages)
28 November 2007Particulars of mortgage/charge (14 pages)
28 November 2007Particulars of mortgage/charge (14 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 November 2007Auditor's resignation (1 page)
14 November 2007Auditor's resignation (1 page)
13 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 November 2007Declaration of assistance for shares acquisition (11 pages)
13 November 2007Declaration of assistance for shares acquisition (11 pages)
13 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 November 2007Auditor's resignation (1 page)
9 November 2007Auditor's resignation (1 page)
8 November 2007Full accounts made up to 31 December 2005 (16 pages)
8 November 2007Full accounts made up to 31 December 2005 (16 pages)
20 September 2007Return made up to 11/04/07; full list of members (10 pages)
20 September 2007Return made up to 11/04/07; full list of members (10 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: matrix house gelders hall road gelders hall roadindustrial estate loughborough leicestershire LE12 9NH (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Registered office changed on 04/06/07 from: matrix house gelders hall road gelders hall roadindustrial estate loughborough leicestershire LE12 9NH (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
13 March 2007New director appointed (3 pages)
13 March 2007New director appointed (3 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Return made up to 11/04/06; full list of members (8 pages)
25 May 2006Return made up to 11/04/06; full list of members (8 pages)
20 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
10 May 2005Registered office changed on 10/05/05 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
21 April 2005Full accounts made up to 30 June 2004 (14 pages)
21 April 2005Full accounts made up to 30 June 2004 (14 pages)
20 April 2005Return made up to 11/04/05; full list of members (3 pages)
20 April 2005Return made up to 11/04/05; full list of members (3 pages)
7 July 2004Full accounts made up to 30 June 2003 (14 pages)
7 July 2004Full accounts made up to 30 June 2003 (14 pages)
28 June 2004Return made up to 11/04/04; full list of members (6 pages)
28 June 2004Return made up to 11/04/04; full list of members (6 pages)
19 May 2003Return made up to 11/04/03; full list of members (7 pages)
19 May 2003Return made up to 11/04/03; full list of members (7 pages)
15 May 2003Particulars of mortgage/charge (7 pages)
15 May 2003Particulars of mortgage/charge (7 pages)
26 March 2003Secretary's particulars changed;director's particulars changed (1 page)
26 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
27 February 2003Full accounts made up to 30 June 2002 (11 pages)
27 February 2003Full accounts made up to 30 June 2002 (11 pages)
9 April 2002Return made up to 11/04/02; full list of members (7 pages)
9 April 2002Return made up to 11/04/02; full list of members (7 pages)
7 July 2001Ad 14/05/01--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
7 July 2001£ nc 1000/100000 14/05/01 (1 page)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001Ad 14/05/01--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
7 July 2001£ nc 1000/100000 14/05/01 (1 page)
13 June 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
13 June 2001Registered office changed on 13/06/01 from: the heights chestnut drive berkhamsted HP4 2JL (1 page)
13 June 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
13 June 2001Registered office changed on 13/06/01 from: the heights chestnut drive berkhamsted HP4 2JL (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
11 April 2001Incorporation (31 pages)