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

XMF PLC

FRP ADVISORY LLP, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
05861809
Public Limited Company
Liquidation

Company Overview

About Xmf Plc
XMF PLC was founded on 2006-06-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Xmf Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
XMF PLC
 
Legal Registered Office
FRP ADVISORY LLP
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Previous Names
WRF PLC23/11/2012
WOLSEY RESIDENTIAL FINANCE PLC30/12/2011
Filing Information
Company Number 05861809
Company ID Number 05861809
Date formed 2006-06-29
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/06/2013
Latest return 29/06/2012
Return next due 27/07/2013
Type of accounts FULL
Last Datalog update: 2018-07-04 06:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XMF PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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.

Company Officers of XMF PLC

Current Directors
Officer Role Date Appointed
LAYTONS SECRETARIES LIMITED
Company Secretary 2006-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS HAZEEL
Director 2006-07-25 2012-10-29
GERRY CAMPBELL MORE
Director 2010-10-19 2012-10-29
CHRISTOPHER WILFRED FREDRICK PROUD
Director 2010-05-12 2012-10-29
GERALD HARRY TILSTON
Director 2010-05-12 2010-10-25
STEPHEN WILLIAM O'BRIEN
Director 2006-07-25 2010-05-12
MICHAEL ARTHUR RATCLIFFE
Director 2006-07-25 2010-05-12
RICHARD WILLIAM SHIRLEY YOUNG
Director 2006-07-25 2010-05-12
LAYTONS MANAGEMENT LIMITED
Director 2006-06-29 2006-07-25
LAYTONS SECRETARIES LIMITED
Director 2006-06-29 2006-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAYTONS SECRETARIES LIMITED IMEND.COM GLOBAL LIMITED Company Secretary 2018-02-07 CURRENT 2014-01-22 Active
LAYTONS SECRETARIES LIMITED ICT REVERSE (HOLDINGS) LIMITED Company Secretary 2018-02-07 CURRENT 2016-01-25 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED Company Secretary 2017-10-26 CURRENT 2011-02-07 Active
LAYTONS SECRETARIES LIMITED BULLDOG INVENTIONS LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED PD NEUROTECHNOLOGY LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
LAYTONS SECRETARIES LIMITED SERENDI RECRUITMENT SERVICES (UK) LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
LAYTONS SECRETARIES LIMITED CHANGELING PROPERTIES LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED WE ARE ROUX LIMITED Company Secretary 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED EXPEDITE BUSINESS DEVELOPMENT CONSULTING LTD Company Secretary 2013-10-02 CURRENT 2012-07-18 Active
LAYTONS SECRETARIES LIMITED OXTEX LIMITED Company Secretary 2011-05-10 CURRENT 2011-05-10 Liquidation
LAYTONS SECRETARIES LIMITED DIALMODE (226) LIMITED Company Secretary 2009-11-16 CURRENT 2001-11-14 Active
LAYTONS SECRETARIES LIMITED CARTER CAPITAL LIMITED Company Secretary 2009-11-09 CURRENT 1980-12-29 Active
LAYTONS SECRETARIES LIMITED K PARTNERS ACQUISITIONS (GB) LIMITED Company Secretary 2008-11-07 CURRENT 2008-11-07 Active
LAYTONS SECRETARIES LIMITED CLAUDIUS SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
LAYTONS SECRETARIES LIMITED TIBERIO LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
LAYTONS SECRETARIES LIMITED MINDWEAVERS PLC Company Secretary 2007-10-15 CURRENT 2000-02-08 Dissolved 2014-09-30
LAYTONS SECRETARIES LIMITED REUBEN POWER PLC Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
LAYTONS SECRETARIES LIMITED SOLSTRA CAPITAL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-06-28
LAYTONS SECRETARIES LIMITED ULSTER & LONDON VENTURES LIMITED Company Secretary 2006-08-07 CURRENT 1989-11-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED REUBEN POWER MARKETING LIMITED Company Secretary 2006-05-15 CURRENT 2006-02-28 Active
LAYTONS SECRETARIES LIMITED RED BULL RACING LIMITED Company Secretary 2004-11-12 CURRENT 1995-11-01 Active
LAYTONS SECRETARIES LIMITED RED BULL TECHNOLOGY LIMITED Company Secretary 2004-08-11 CURRENT 2004-08-11 Active
LAYTONS SECRETARIES LIMITED TOSHIBA MEDICAL SYSTEMS LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Active
LAYTONS SECRETARIES LIMITED VATUKOULA GOLD MINES LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
LAYTONS SECRETARIES LIMITED IRONHOUSE LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2018-02-13
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (2) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (1) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED WORK COMMUNICATIONS LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-18
LAYTONS SECRETARIES LIMITED PARI MUTUEL MONDIAL LIMITED Company Secretary 2002-08-08 CURRENT 2002-08-08 Dissolved 2014-02-25
LAYTONS SECRETARIES LIMITED MERIDIAN ENGINEERING SERVICES LIMITED Company Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2014-11-18
LAYTONS SECRETARIES LIMITED RIVER DIAMONDS UK LIMITED Company Secretary 2002-02-05 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED KASTNER LONDON LIMITED Company Secretary 2001-06-13 CURRENT 2001-06-13 Active
LAYTONS SECRETARIES LIMITED RUSH BROTHERS LIMITED Company Secretary 2001-04-09 CURRENT 1963-02-06 Dissolved 2017-07-11
LAYTONS SECRETARIES LIMITED PROAXIOM (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED SHARKEY ASSOCIATES LIMITED Company Secretary 1998-09-15 CURRENT 1998-06-02 Active - Proposal to Strike off

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
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM C/O FRP ADVISORY LLP 10 FURNIVAL STREET LONDON EC4A 1AB
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM C/O LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM
2012-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-284.70DECLARATION OF SOLVENCY
2012-11-23RES15CHANGE OF NAME 29/10/2012
2012-11-23CERTNMCOMPANY NAME CHANGED WRF PLC CERTIFICATE ISSUED ON 23/11/12
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HAZEEL
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PROUD
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MORE
2012-11-134.70DECLARATION OF SOLVENCY
2012-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-25LATEST SOC25/09/12 STATEMENT OF CAPITAL;GBP 50000
2012-09-25AR0129/06/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILFRED FREDRICK PROUD / 10/09/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HAZEEL / 10/09/2012
2012-09-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 30/12/2011
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-30RES15CHANGE OF NAME 16/12/2011
2011-12-30CERTNMCOMPANY NAME CHANGED WOLSEY RESIDENTIAL FINANCE PLC CERTIFICATE ISSUED ON 30/12/11
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 5TH FLOOR CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS
2011-07-25AR0129/06/11 FULL LIST
2011-07-13RES01ADOPT ARTICLES 25/07/2006
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR LAYTONS SECRETARIES LIMITED
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALD TILSTON
2010-11-02AP01DIRECTOR APPOINTED GERALD CAMPBELL MORE
2010-07-02AR0129/06/10 FULL LIST
2010-07-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HAZEEL / 29/06/2010
2010-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 29/06/2010
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AP01DIRECTOR APPOINTED GERALD HARRY TILSTON
2010-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER WILFRED FREDRICK PROUD
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RATCLIFFE
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-12225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-07-26363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-2688(2)RAD 25/07/06--------- £ SI 50000@1=50000 £ IC 2/50002
2006-08-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2006-07-25117APPLICATION COMMENCE BUSINESS
2006-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to XMF PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XMF PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-17 Outstanding THE GRANITE SSAS PARTNERSHIP
DEBENTURE 2010-05-18 Outstanding BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEED OF CHARGE OVER DEPOSIT 2006-08-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDFOR EACH OF THE SECURED PARTIES
DEBENTURE 2006-08-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES
DEED OF CHARGE OVER INTEREST RESERVE ACCOUNT DEPOSIT 2006-08-04 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED
DEBENTURE 2006-08-04 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of XMF PLC registering or being granted any patents
Domain Names
We do not have the domain name information for XMF PLC
Trademarks
We have not found any records of XMF PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XMF PLC. 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 (70100 - Activities of head offices) as XMF PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where XMF PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XMF PLC 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 XMF PLC 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.