Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XPLOITE LIMITED
Company Information for

XPLOITE LIMITED

LONDON, EC4A,
Company Registration Number
03897926
Private Limited Company
Dissolved

Dissolved 2017-01-21

Company Overview

About Xploite Ltd
XPLOITE LIMITED was founded on 1999-12-21 and had its registered office in London. The company was dissolved on the 2017-01-21 and is no longer trading or active.

Key Data
Company Name
XPLOITE LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
FUJIN TECHNOLOGY PLC02/04/2007
MATRIX COMMUNICATIONS GROUP PLC 13/06/2006
OFFSHORE TELECOM PLC10/03/2004
CLIPPERTELECOM PLC30/11/2000
CLIPPERTELE.COM PLC04/07/2000
PINCO 1333 LIMITED11/01/2000
Filing Information
Company Number 03897926
Date formed 1999-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-01-21
Type of accounts FULL
Last Datalog update: 2018-01-30 10:23:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name XPLOITE LIMITED
The following companies were found which have the same name as XPLOITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XPLOITE IHC LIMITED PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN Dissolved Company formed on the 2002-02-05
XPLOITED PRODUCTIONS, INC. 800 CORPORATE DRIVE SUITE 510 FORT LAUDERDALE FL 33334 Inactive Company formed on the 2003-11-24

Company Officers of XPLOITE LIMITED

Current Directors
Officer Role Date Appointed
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2015-09-16
MARCUS NIGEL HANKE
Director 2010-08-11
CLAIRE MILVERTON
Director 2010-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
ST JOHNS SQUARE SECRETARIES LIMITED
Company Secretary 2010-12-09 2015-09-16
LONDON REGISTRARS P.L.C.
Company Secretary 2010-07-27 2010-12-09
BEACH SECRETARIES LIMITED
Company Secretary 2006-05-10 2010-07-27
ANDREW IAN SMITH
Director 2003-04-29 2010-07-21
ANTHONY CHARLES WEAVER
Director 2003-11-06 2010-07-21
ROBERT GEORGE ARROWSMITH
Director 2007-02-12 2010-05-13
RICHARD ALEXANDER MCGREGOR RAMSAY
Director 2007-07-25 2010-04-27
JOHN FRANCIS STANDEN
Director 2007-04-26 2010-04-27
ALAN ARTHUR WATKINS
Director 2004-02-10 2007-07-24
PETER JAMES DRINKWATER
Director 2003-12-11 2006-10-06
RICHARD JOHN PIPER
Director 2005-06-20 2006-06-13
CHRISTOPHER JAMES LEE
Company Secretary 2004-11-01 2006-05-10
MATTHEW EDWARD DARLING
Director 2004-10-14 2006-05-10
JOHN MICHAEL BRUCE FRANK
Director 2000-05-30 2006-05-10
DAVID PAUL GRANT
Director 2004-07-30 2006-02-14
CHRISTOPHER JAMES LEE
Director 2004-05-17 2006-02-14
KEITH EDWARD MILLS
Director 2000-05-30 2005-06-20
RONALD WILLIAM SANDISON
Director 2004-11-12 2005-06-20
NEIL ALAN STURGESS
Director 2004-04-23 2005-02-09
JOHN MICHAEL BRUCE FRANK
Company Secretary 2002-02-14 2004-11-01
DAVID JOHN BLAND
Director 2000-04-13 2003-07-12
PHILIP CHARLES MEHRTENS
Director 2003-01-01 2003-07-12
PATRICK JOSEPH FLANNAN ROBERTS
Director 2000-05-30 2003-07-12
MICHAEL BEVERLEY YARROW
Director 2002-02-21 2003-07-12
SIMON PAUL FLAME
Company Secretary 2002-02-21 2002-07-31
SIMON PAUL FLAME
Director 2002-02-21 2002-07-31
JULIAN MARK SHEPPARD
Company Secretary 2000-12-04 2002-02-13
JULIA PAYNE
Company Secretary 2000-05-30 2000-12-31
JULIA PAYNE
Director 2000-05-30 2000-12-04
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1999-12-21 2000-05-30
PINSENT MASONS SECRETARIAL LIMITED
Director 1999-12-21 2000-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITA COMPANY SECRETARIAL SERVICES LIMITED 1SPATIAL TECHNOLOGIES LIMITED Company Secretary 2015-09-16 CURRENT 2002-06-18 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED AVISEN GROUP LIMITED Company Secretary 2015-09-16 CURRENT 2004-07-21 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED SOCIUM LIMITED Company Secretary 2015-09-16 CURRENT 2003-08-06 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED SOLUTION MINDS LTD Company Secretary 2015-09-16 CURRENT 2006-07-20 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED STRATEGY GPS LTD Company Secretary 2015-09-16 CURRENT 2004-10-15 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED JKX TURKEY LTD Company Secretary 2014-06-04 CURRENT 2005-03-24 Dissolved 2015-12-08
CAPITA COMPANY SECRETARIAL SERVICES LIMITED BEST SECURITIES LIMITED Company Secretary 2014-04-01 CURRENT 1987-03-09 Dissolved 2017-01-17
CAPITA COMPANY SECRETARIAL SERVICES LIMITED RBRS PROPERTIES LIMITED Company Secretary 2013-12-09 CURRENT 2012-02-20 Dissolved 2015-05-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED BE FREE UK, LTD Company Secretary 2013-12-09 CURRENT 1997-10-23 Active - Proposal to Strike off
CAPITA COMPANY SECRETARIAL SERVICES LIMITED SHOPPING.NET LIMITED Company Secretary 2013-12-09 CURRENT 2002-07-30 Active - Proposal to Strike off
CAPITA COMPANY SECRETARIAL SERVICES LIMITED PRESTBURY HOLDINGS PLC Company Secretary 2008-07-18 CURRENT 2002-07-24 Dissolved 2015-12-23
CAPITA COMPANY SECRETARIAL SERVICES LIMITED OCEAN RESOURCES CAPITAL HOLDINGS PLC Company Secretary 2007-03-27 CURRENT 2002-11-18 Liquidation
MARCUS NIGEL HANKE 1SPATIAL TECHNOLOGIES LIMITED Director 2012-02-21 CURRENT 2002-06-18 Dissolved 2016-07-05
MARCUS NIGEL HANKE SOCIUM LIMITED Director 2012-02-21 CURRENT 2003-08-06 Dissolved 2016-07-05
MARCUS NIGEL HANKE XPLOITE IHC LIMITED Director 2010-08-11 CURRENT 2002-02-05 Dissolved 2015-02-24
MARCUS NIGEL HANKE FBHG LIMITED Director 2010-08-11 CURRENT 2008-07-16 Dissolved 2015-02-24
MARCUS NIGEL HANKE AVISEN GROUP LIMITED Director 2010-07-28 CURRENT 2004-07-21 Dissolved 2016-07-05
MARCUS NIGEL HANKE STRATEGY GPS LTD Director 2010-05-20 CURRENT 2004-10-15 Dissolved 2016-07-05
MARCUS NIGEL HANKE SOLUTION MINDS (UK) LTD Director 2008-04-14 CURRENT 2005-12-16 Dissolved 2013-09-03
MARCUS NIGEL HANKE SOLUTION MINDS LTD Director 2008-04-14 CURRENT 2006-07-20 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM C/O CAPITA COMPANY SECRETARIAL SERVICES LIMITED FIRST FLOOR 40 DUKES PLACE LONDON EC3A 7NH
2016-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-274.70DECLARATION OF SOLVENCY
2016-01-29SH20STATEMENT BY DIRECTORS
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29SH1929/01/16 STATEMENT OF CAPITAL GBP 1
2016-01-29CAP-SSSOLVENCY STATEMENT DATED 27/01/16
2016-01-29RES13REDUCTION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE 27/01/2016
2016-01-29RES06REDUCE ISSUED CAPITAL 27/01/2016
2016-01-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-01-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-01-28RES02REREG PLC TO PRI; RES02 PASS DATE:28/01/2016
2016-01-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-01-19AR0121/12/15 FULL LIST
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MILVERTON / 07/10/2015
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY ST JOHNS SQUARE SECRETARIES LIMITED
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS NIGEL HANKE / 07/10/2015
2015-10-07AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2015-10-02AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN
2015-10-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2300395.2
2015-02-11AR0121/12/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2300395.2
2014-01-29AR0121/12/13 FULL LIST
2014-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHNS SQUARE SECRETARIES LIMITED / 01/07/2013
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-09AR0121/12/12 FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-04AR0121/12/11 FULL LIST
2011-11-08DISS40DISS40 (DISS40(SOAD))
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-11-01GAZ1FIRST GAZETTE
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MILVERTON / 01/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS NIGEL HANKE / 01/03/2011
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM BARONSMEDE 20 THE AVENUE EGHAM SURREY TW20 9AB
2011-02-09AR0121/12/10 FULL LIST
2011-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI
2011-02-09AD02SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2011-01-17AP04CORPORATE SECRETARY APPOINTED ST JOHNS SQUARE SECRETARIES LIMITED
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANDEN
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RAMSAY
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 100 FETTER LANE LONDON EC4A 1BN
2010-08-20AP01DIRECTOR APPOINTED MARCUS NIGEL HANKE
2010-08-12TM02APPOINTMENT TERMINATED, SECRETARY BEACH SECRETARIES LIMITED
2010-07-28AP04CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2010-06-29MISCSCHEME OF ARRANGEMENT
2010-06-15AA01CURREXT FROM 31/10/2010 TO 31/01/2011
2010-05-20AP01DIRECTOR APPOINTED MS CLAIRE LOUISE MILVERTON
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARROWSMITH
2010-05-11SH0127/04/10 STATEMENT OF CAPITAL GBP 2300375.80
2010-04-27SH1927/04/10 STATEMENT OF CAPITAL GBP 0.1
2010-04-27OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-04-27CERT15REDUCTION OF ISSUED CAPITAL
2010-04-27SH0123/04/10 STATEMENT OF CAPITAL GBP 2300395.2
2010-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010
2010-04-14RES13SCHEME OF ARRANGEMENT 06/04/2010
2010-04-12AR0121/12/09 BULK LIST
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-15AD02SAIL ADDRESS CREATED
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-27AP01DIRECTOR APPOINTED RICHARD RAMSAY
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WEAVER / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN SMITH / 01/10/2009
2010-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2009-04-07MEM/ARTSARTICLES OF ASSOCIATION
2009-04-07RES01ALTER ARTICLES 27/03/2009
2009-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-07RES04NC INC ALREADY ADJUSTED 26/04/2007
2009-04-07123NC INC ALREADY ADJUSTED 26/04/07
2009-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-02-09363aRETURN MADE UP TO 21/12/08; BULK LIST AVAILABLE SEPARATELY
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2008-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-01-16363sRETURN MADE UP TO 21/12/07; BULK LIST AVAILABLE SEPARATELY
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04288bDIRECTOR RESIGNED
2007-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-05-09RES04£ NC 5000000/6000000 26/0
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to XPLOITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-05
Appointment of Liquidators2016-04-13
Notices to Creditors2016-04-13
Resolutions for Winding-up2016-04-13
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against XPLOITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-07 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2006-02-06 Satisfied CREST NICHOLSON PLC
DEBENTURE 2005-04-28 Satisfied HSBC BANK PLC
DEBENTURE 2004-07-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XPLOITE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by XPLOITE LIMITED

XPLOITE LIMITED has registered 5 patents

GB2442287 , GB2442285 , GB2442286 , GB2441598 , GB2442284 ,

Domain Names

XPLOITE LIMITED owns 4 domain names.

fujintech.co.uk   calyxuk.co.uk   calyxvino.co.uk   mxcplc.co.uk  

Trademarks
We have not found any records of XPLOITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPLOITE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as XPLOITE LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where XPLOITE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyXPLOITE LIMITEDEvent Date2016-04-01
Karen Ann Spears and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8420.
 
Initiating party Event TypeNotices to Creditors
Defending partyXPLOITE LIMITEDEvent Date2016-04-01
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 17 May 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Karen Ann Spears and Matthew Richard Meadley Wild (IP numbers 8854 and 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 1 April 2016 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8420. Karen Ann Spears and Matthew Richard Meadley Wild , Joint Liquidators 12 April 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyXPLOITE LIMITEDEvent Date2016-04-01
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 1 April 2016 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Karen Spears and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Karen Ann Spears and Matthew Richard Meadley Wild (IP numbers 8854 and 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 1 April 2016 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8420. 1 April 2016
 
Initiating party Event TypeFinal Meetings
Defending partyXPLOITE LIMITEDEvent Date2016-04-01
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street London, EC4A 4AB on 13 October 2016 at 10:00 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Office Holder Details: Karen Ann Spears and Matthew Richard Meadley Wild (IP numbers 8854 and 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 1 April 2016 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8420. Karen Ann Spears and Matthew Richard Meadley Wild , Joint Liquidators 4 August 2016
 
Initiating party Event TypeProposal to Strike Off
Defending partyXPLOITE PLCEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XPLOITE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XPLOITE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.