Company NameXYPE Limited
Company StatusDissolved
Company Number04516192
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameNicolas Guinet
NationalityBritish
StatusClosed
Appointed21 May 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 22 July 2014)
RoleCompany Director
Correspondence AddressShackleton House 4 Battlebridge Lane
London
SE1 2HP
Director NameNicolas Guinet
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed26 November 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House 4 Battlebridge Lane
London
SE1 2HP
Director NameMr Michael John Simms
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House 4 Battlebridge Lane
London
SE1 2HP
Director NameMr Philip Alexander French
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Trinity Close
Blackford
Wedmore
North Somerset
BS28 4NB
Director NameMr Peter Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 29 November 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWillow House
1a The Grove
Burnham On Sea
Somerset
TA8 2PA
Director NameMr Stuart Lawrence Totterdell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address23 Hicks Common Road
Winterbourne
Bristol
South Gloucestershire
BS36 1EH
Secretary NameMr Philip Alexander French
NationalityBritish
StatusResigned
Appointed30 September 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Trinity Close
Blackford
Wedmore
North Somerset
BS28 4NB
Director NameXavier Dupeyron
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2010(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2012)
RoleExecutive Director
Country of ResidenceFrance
Correspondence Address2nd Floor Shakleton House 4 Battle Bridge Lane
London
SE1 2HO
Director NameFrederic Duval
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2011)
RoleInternational Cfo
Country of ResidenceFrance
Correspondence Address2nd Floor Shakleton House 4 Battle Bridge Lane
London
SE1 2HO
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitewww.altran.co.uk

Location

Registered Address2nd Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

900 at £1Altran Uk Holding Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,737,151
Gross Profit£2,164,878
Net Worth£2,673,754
Cash£279,176
Current Liabilities£1,659,038

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
4 March 2014Statement by directors (1 page)
4 March 2014Statement by directors (1 page)
4 March 2014Statement of capital on 4 March 2014
  • GBP 1
(4 pages)
4 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 March 2014Statement of capital on 4 March 2014
  • GBP 1
(4 pages)
4 March 2014Solvency statement dated 26/02/14 (1 page)
4 March 2014Solvency statement dated 26/02/14 (1 page)
4 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 March 2014Statement of capital on 4 March 2014
  • GBP 1
(4 pages)
4 November 2013Full accounts made up to 31 December 2012 (20 pages)
4 November 2013Full accounts made up to 31 December 2012 (20 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2012Termination of appointment of Peter Lewis as a director (2 pages)
10 December 2012Termination of appointment of Xavier Dupeyron as a director (2 pages)
10 December 2012Termination of appointment of Peter Lewis as a director (2 pages)
10 December 2012Termination of appointment of Xavier Dupeyron as a director (2 pages)
30 November 2012Appointment of Nicholas Guinet as a director (3 pages)
30 November 2012Appointment of Nicholas Guinet as a director (3 pages)
30 November 2012Appointment of Michael Simms as a director (3 pages)
30 November 2012Appointment of Michael Simms as a director (3 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
15 June 2012Appointment of Nicolas Guinet as a secretary (3 pages)
15 June 2012Appointment of Nicolas Guinet as a secretary (3 pages)
13 January 2012Termination of appointment of Frederic Duval as a director (2 pages)
13 January 2012Termination of appointment of Frederic Duval as a director (2 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
18 November 2011Registered office address changed from 2Nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HO on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 2Nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HO on 18 November 2011 (1 page)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
30 August 2011Company name changed altran xype LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2011Company name changed altran xype LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2011Company name changed xype LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2011Company name changed xype LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Full accounts made up to 31 December 2010 (20 pages)
14 July 2011Full accounts made up to 31 December 2010 (20 pages)
26 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
12 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
12 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
26 July 2010Appointment of Frederic Duval as a director (3 pages)
26 July 2010Appointment of Frederic Duval as a director (3 pages)
26 July 2010Appointment of Xavier Dupeyron as a director (3 pages)
26 July 2010Appointment of Xavier Dupeyron as a director (3 pages)
8 July 2010Termination of appointment of Philip French as a director (3 pages)
8 July 2010Termination of appointment of Philip French as a secretary (2 pages)
8 July 2010Registered office address changed from Unit1 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ on 8 July 2010 (2 pages)
8 July 2010Termination of appointment of Stuart Totterdell as a director (2 pages)
8 July 2010Termination of appointment of Philip French as a director (3 pages)
8 July 2010Termination of appointment of Stuart Totterdell as a director (2 pages)
8 July 2010Termination of appointment of Philip French as a secretary (2 pages)
8 July 2010Registered office address changed from Unit1 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Unit1 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ on 8 July 2010 (2 pages)
14 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
14 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
7 January 2010Annual return made up to 6 October 2009 (11 pages)
7 January 2010Annual return made up to 6 October 2009 (11 pages)
7 January 2010Annual return made up to 6 October 2009 (11 pages)
19 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
19 June 2009Return made up to 21/08/08; full list of members (8 pages)
19 June 2009Return made up to 21/08/08; full list of members (8 pages)
19 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
19 June 2009Director's change of particulars / stuart totterdell / 24/04/2009 (1 page)
19 June 2009Director's change of particulars / stuart totterdell / 24/04/2009 (1 page)
9 October 2008Return made up to 06/10/08; full list of members (6 pages)
9 October 2008Return made up to 06/10/08; full list of members (6 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 January 2008Registered office changed on 21/01/08 from: little manor barns west hewish weston super mare north somerset BS24 6RR (1 page)
21 January 2008Registered office changed on 21/01/08 from: little manor barns west hewish weston super mare north somerset BS24 6RR (1 page)
15 September 2007Return made up to 21/08/07; no change of members (7 pages)
15 September 2007Return made up to 21/08/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
21 September 2006Return made up to 21/08/06; full list of members (7 pages)
21 September 2006Return made up to 21/08/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 October 2005Return made up to 21/08/05; full list of members (7 pages)
24 October 2005Return made up to 21/08/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 October 2004Ad 23/08/04--------- £ si 810@1=810 £ ic 90/900 (2 pages)
18 October 2004Ad 23/08/04--------- £ si 810@1=810 £ ic 90/900 (2 pages)
22 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 September 2003Return made up to 21/08/03; full list of members (7 pages)
19 September 2003Return made up to 21/08/03; full list of members (7 pages)
18 September 2003Registered office changed on 18/09/03 from: 26 caernarvon way burnham on sea somerset TA8 2DQ (1 page)
18 September 2003Registered office changed on 18/09/03 from: 26 caernarvon way burnham on sea somerset TA8 2DQ (1 page)
29 November 2002Ad 01/10/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
29 November 2002Ad 01/10/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002New director appointed (2 pages)
2 October 2002Company name changed beckside LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed beckside LIMITED\certificate issued on 02/10/02 (2 pages)
21 August 2002Incorporation (17 pages)
21 August 2002Incorporation (17 pages)