Company NameSoil Xchange Limited
Company StatusDissolved
Company Number06134419
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date1 June 2016 (7 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMrs Amanda Louise Armstrong
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConlig Copt Hill
Danbury
Essex
CM3 4NN
Director NameMr Andrew William Armstrong
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConlig Copt Hill
Danbury
Essex
CM3 4NN
Secretary NameMrs Amanda Louise Armstrong
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConlig Copt Hill
Danbury
Essex
CM3 4NN
Director NameMr David Lewis Truscott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address2 Hall Close
Kislingbury
Northampton
Northamptonshire
NN7 4BQ
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Director NameMr Neil Graham Scott Roberts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApperley House The Green
Apperley
Gloucester
Gloucestershire
GL19 4DQ
Wales

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth-£871,839
Cash£48,618
Current Liabilities£1,259,278

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
1 March 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
3 August 2015Liquidators' statement of receipts and payments to 31 May 2015 (12 pages)
3 August 2015Liquidators' statement of receipts and payments to 31 May 2015 (12 pages)
3 August 2015Liquidators statement of receipts and payments to 31 May 2015 (12 pages)
15 August 2014Liquidators statement of receipts and payments to 31 May 2014 (12 pages)
15 August 2014Liquidators' statement of receipts and payments to 31 May 2014 (12 pages)
15 August 2014Liquidators' statement of receipts and payments to 31 May 2014 (12 pages)
5 August 2013Liquidators' statement of receipts and payments to 31 May 2013 (12 pages)
5 August 2013Liquidators statement of receipts and payments to 31 May 2013 (12 pages)
5 August 2013Liquidators' statement of receipts and payments to 31 May 2013 (12 pages)
13 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 June 2012Appointment of a voluntary liquidator (1 page)
13 June 2012Registered office address changed from Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG on 13 June 2012 (2 pages)
13 June 2012Statement of affairs with form 4.19 (5 pages)
13 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-01
(1 page)
13 June 2012Statement of affairs with form 4.19 (5 pages)
13 June 2012Appointment of a voluntary liquidator (1 page)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 10
(5 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 10
(5 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 10
(5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
6 June 2011Termination of appointment of Neil Roberts as a director (1 page)
6 June 2011Termination of appointment of Neil Roberts as a director (1 page)
5 May 2011Termination of appointment of David Truscott as a director (1 page)
5 May 2011Termination of appointment of David Truscott as a director (1 page)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
8 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
8 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
1 March 2010Appointment of Mr Neil Graham Scott Roberts as a director (3 pages)
1 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 10.00
(4 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175, 551 ca 2006 12/02/2010
(32 pages)
1 March 2010Sub-division of shares on 12 February 2010 (5 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175, 551 ca 2006 12/02/2010
(32 pages)
1 March 2010Sub-division of shares on 12 February 2010 (5 pages)
1 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 10.00
(4 pages)
1 March 2010Appointment of Mr Neil Graham Scott Roberts as a director (3 pages)
28 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
28 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
18 September 2009Director's change of particulars / andrew armstrong / 28/08/2009 (1 page)
18 September 2009Director and secretary's change of particulars / amanda armstrong / 28/08/2009 (1 page)
18 September 2009Director's change of particulars / andrew armstrong / 28/08/2009 (1 page)
18 September 2009Director and secretary's change of particulars / amanda armstrong / 28/08/2009 (1 page)
11 September 2009Registered office changed on 11/09/2009 from 146 new london road chelmsford essex CM2 0AW (1 page)
11 September 2009Registered office changed on 11/09/2009 from 146 new london road chelmsford essex CM2 0AW (1 page)
29 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
29 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
2 March 2007Incorporation (18 pages)
2 March 2007Incorporation (18 pages)