Company NameXL Northwest Developments Limited
Company StatusDissolved
Company Number04827818
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleProperty Investment Manage
Country of ResidenceUnited Kingdom
Correspondence Address6 Well Street
London
E9 7PX
Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleProperty Investment  Manage
Country of ResidenceEngland
Correspondence Address6 Well Street
London
E9 7PX
Secretary NameMr Norman Bleier
NationalityIrish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleProperty Investment  Manage
Country of ResidenceEngland
Correspondence Address6 Well Street
London
E9 7PX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6 Well Street
London
E9 7PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Joshua Blair
50.00%
Ordinary
1 at £1Mr Norman Blair
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

10 October 2003Delivered on: 22 October 2003
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and Each of the Lenders

Classification: Debenture
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
10 October 2003Delivered on: 22 October 2003
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and Each of the Lenders

Classification: Legal 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: F/H proeprty known as land at xl estate skelmersdale t/nos LA865363, LA719106, LA933950 and LA933953. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
10 October 2003Delivered on: 22 October 2003
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and Each of the Lenders

Classification: Assignment of construction account charge and assignment of bond
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: The construction account charge and the deed of assignment of bond. See the mortgage charge document for full details.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 February 2016Receiver's abstract of receipts and payments to 29 October 2015 (1 page)
4 February 2016Notice of ceasing to act as receiver or manager (4 pages)
4 February 2016Receiver's abstract of receipts and payments to 11 January 2016 (3 pages)
4 February 2016Notice of ceasing to act as receiver or manager (4 pages)
4 February 2016Receiver's abstract of receipts and payments to 11 January 2016 (3 pages)
4 February 2016Receiver's abstract of receipts and payments to 29 October 2015 (1 page)
12 August 2015Receiver's abstract of receipts and payments to 29 April 2015 (2 pages)
12 August 2015Receiver's abstract of receipts and payments to 29 April 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 January 2015Receiver's abstract of receipts and payments to 29 October 2014 (3 pages)
7 January 2015Receiver's abstract of receipts and payments to 29 April 2014 (2 pages)
7 January 2015Receiver's abstract of receipts and payments to 29 April 2014 (2 pages)
7 January 2015Receiver's abstract of receipts and payments to 29 October 2014 (3 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
13 November 2013Termination of appointment of Norman Bleier as a director (1 page)
13 November 2013Termination of appointment of Norman Bleier as a secretary (1 page)
13 November 2013Termination of appointment of Norman Bleier as a director (1 page)
13 November 2013Termination of appointment of Norman Bleier as a secretary (1 page)
8 May 2013Appointment of receiver or manager (4 pages)
8 May 2013Appointment of receiver or manager (4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2
(5 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2
(5 pages)
9 March 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
9 March 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
15 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 March 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
12 March 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
27 July 2009Return made up to 10/07/09; full list of members (4 pages)
27 July 2009Return made up to 10/07/09; full list of members (4 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
4 August 2008Return made up to 10/07/08; no change of members (7 pages)
4 August 2008Return made up to 10/07/08; no change of members (7 pages)
6 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
6 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 10/07/07; no change of members (7 pages)
15 August 2007Return made up to 10/07/07; no change of members (7 pages)
26 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
26 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
25 July 2006Return made up to 10/07/06; full list of members (7 pages)
25 July 2006Return made up to 10/07/06; full list of members (7 pages)
26 September 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
26 September 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
22 July 2005Return made up to 10/07/05; full list of members (7 pages)
22 July 2005Return made up to 10/07/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
5 February 2005Return made up to 10/07/04; full list of members (7 pages)
5 February 2005Return made up to 10/07/04; full list of members (7 pages)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
22 October 2003Particulars of mortgage/charge (4 pages)
22 October 2003Particulars of mortgage/charge (5 pages)
22 October 2003Particulars of mortgage/charge (5 pages)
22 October 2003Particulars of mortgage/charge (4 pages)
22 October 2003Particulars of mortgage/charge (5 pages)
22 October 2003Particulars of mortgage/charge (5 pages)
5 August 2003New secretary appointed;new director appointed (4 pages)
5 August 2003Registered office changed on 05/08/03 from: 6 well street london E9 7PX (1 page)
5 August 2003Registered office changed on 05/08/03 from: 6 well street london E9 7PX (1 page)
5 August 2003New director appointed (4 pages)
5 August 2003New secretary appointed;new director appointed (4 pages)
5 August 2003New director appointed (4 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 July 2003Incorporation (17 pages)
10 July 2003Incorporation (17 pages)