ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xpress Cylinder Spares Limited

Xpress Cylinder Spares Limited is a dissolved company incorporated on 22 July 2014 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Xpress Cylinder Spares Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 20 November 2024 (11 months ago)
Was 10 years old at the time of dissolution
Following liquidation
Company No
09142576
Private limited company
Age
11 years
Incorporated 22 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Ground Floor, Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Address changed on 11 Apr 2023 (2 years 7 months ago)
Previous address was 17/18 Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1968
Director • French • Lives in France • Born in Jan 1970
Director • British • Lives in England • Born in Jul 1975
Atlantic Aquisition Holdings UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gledhill Building Products Limited
Emmanuel Philippe Antoine François Caille, Shaun Barry Edwards, and 1 more are mutual people.
Active
Gledhill Response Limited
Emmanuel Philippe Antoine François Caille, Shaun Barry Edwards, and 1 more are mutual people.
Active
Ideal Boilers Limited
Shaun Barry Edwards and Steven Hairsine are mutual people.
Active
Hamworthy Heating Limited
Shaun Barry Edwards and Steven Hairsine are mutual people.
Active
Keston Boilers Limited
Shaun Barry Edwards and Steven Hairsine are mutual people.
Active
Heating Products Limited
Shaun Barry Edwards and Steven Hairsine are mutual people.
Active
ISG Boiler Holdings Limited
Shaun Barry Edwards is a mutual person.
Active
Heating Holdings Limited
Shaun Barry Edwards is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £7.13K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £16.63K (-100%)
Total Liabilities
-£1.91K
Decreased by £1.26K (-40%)
Net Assets
-£1.91K
Decreased by £15.37K (-114%)
Debt Ratio (%)
Unreported
Latest Activity
Dissolved After Liquidation
11 Months Ago on 20 Nov 2024
Shaun Barry Edwards Resigned
1 Year 4 Months Ago on 30 Jun 2024
Registered Address Changed
2 Years 7 Months Ago on 11 Apr 2023
Voluntary Liquidator Appointed
2 Years 7 Months Ago on 11 Apr 2023
Declaration of Solvency
2 Years 7 Months Ago on 11 Apr 2023
Full Accounts Submitted
3 Years Ago on 24 Sep 2022
Confirmation Submitted
3 Years Ago on 28 Apr 2022
Full Accounts Submitted
4 Years Ago on 30 Sep 2021
Confirmation Submitted
4 Years Ago on 30 Apr 2021
Full Accounts Submitted
4 Years Ago on 21 Dec 2020
Get Credit Report
Discover Xpress Cylinder Spares Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Nov 2024
Return of final meeting in a members' voluntary winding up
Submitted on 20 Aug 2024
Termination of appointment of Shaun Barry Edwards as a director on 30 June 2024
Submitted on 2 Jul 2024
Liquidators' statement of receipts and payments to 26 March 2024
Submitted on 31 May 2024
Resolutions
Submitted on 11 Apr 2023
Declaration of solvency
Submitted on 11 Apr 2023
Appointment of a voluntary liquidator
Submitted on 11 Apr 2023
Registered office address changed from 17/18 Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL England to Ground Floor, Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 11 April 2023
Submitted on 11 Apr 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 24 Sep 2022
Confirmation statement made on 28 February 2022 with no updates
Submitted on 28 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year