Company NameXiang Trading Limited
Company StatusDissolved
Company Number04360892
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)
Previous NameH S (43) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameBrett Ainsworth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(4 months, 1 week after company formation)
Appointment Duration15 years, 9 months (closed 28 February 2018)
RoleChartered Engineer Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
Morthen Road Wickersley
Rotherham
South Yorkshire
S66 9JB
Secretary NameKim Elizabeth Cooke
NationalityBritish
StatusClosed
Appointed17 February 2006(4 years after company formation)
Appointment Duration12 years (closed 28 February 2018)
RoleAdminisration
Correspondence Address31 Buckthorn Close
Swinton
Mexborough
South Yorkshire
S64 8QY
Director NameMr Christopher James Ainsworth
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2009(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 28 February 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address11 Cremorne Drive
Bilsthorpe
Newark
Nottinghamshire
NG22 8UR
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameMrs Hailin Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clifton Bank
Rotherham
South Yorkshire
S60 2NA
Secretary NameBrett Ainsworth
NationalityBritish
StatusResigned
Appointed07 June 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
Morthen Road Wickersley
Rotherham
South Yorkshire
S66 9JB
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Contact

Websitexiangtrading.com

Location

Registered AddressSuite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

90 at £1Brett Ainsworth
90.00%
Ordinary
10 at £1Christopher Ainsworth
10.00%
Ordinary

Financials

Year2014
Net Worth£67,635
Cash£7,379
Current Liabilities£61,820

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

11 August 2003Delivered on: 19 August 2003
Satisfied on: 26 November 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
29 November 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
29 November 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
21 June 2017Liquidators' statement of receipts and payments to 24 May 2017 (14 pages)
21 June 2017Liquidators' statement of receipts and payments to 24 May 2017 (14 pages)
16 June 2016Registered office address changed from Unit 1 Chesterton Court Eastwood Trading Estate Rotherham South Yorkshire S65 1SJ to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from Unit 1 Chesterton Court Eastwood Trading Estate Rotherham South Yorkshire S65 1SJ to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 16 June 2016 (2 pages)
7 June 2016Statement of affairs with form 4.19 (5 pages)
7 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
(1 page)
7 June 2016Statement of affairs with form 4.19 (5 pages)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
(1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
10 January 2014Registered office address changed from Honeysuckle Cottage Morthen Road Wickersley Rotherham South Yorkshire S66 9JB on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Honeysuckle Cottage Morthen Road Wickersley Rotherham South Yorkshire S66 9JB on 10 January 2014 (1 page)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
22 March 2012Statement of capital following an allotment of shares on 14 January 2011
  • GBP 100
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 14 January 2011
  • GBP 100
(3 pages)
7 February 2011Director's details changed for Christopher James Ainsworth on 13 January 2011 (2 pages)
7 February 2011Director's details changed for Christopher James Ainsworth on 13 January 2011 (2 pages)
7 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
16 April 2010Appointment of Christopher James Ainsworth as a director (1 page)
16 April 2010Director's details changed for Brett Ainsworth on 1 October 2009 (2 pages)
16 April 2010Appointment of Christopher James Ainsworth as a director (1 page)
16 April 2010Director's details changed for Brett Ainsworth on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Brett Ainsworth on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
15 February 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
30 January 2009Return made up to 13/01/09; full list of members (3 pages)
30 January 2009Return made up to 13/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 January 2008Return made up to 13/01/08; full list of members (2 pages)
18 January 2008Return made up to 13/01/08; full list of members (2 pages)
26 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 January 2007Return made up to 13/01/07; full list of members (6 pages)
27 January 2007Return made up to 13/01/07; full list of members (6 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
19 January 2006Return made up to 13/01/06; full list of members (7 pages)
19 January 2006Return made up to 13/01/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 February 2005Return made up to 25/01/05; full list of members (7 pages)
10 February 2005Return made up to 25/01/05; full list of members (7 pages)
26 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/04
(7 pages)
26 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/04
(7 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 August 2003Particulars of mortgage/charge (4 pages)
19 August 2003Particulars of mortgage/charge (4 pages)
4 July 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
4 July 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
28 February 2003Return made up to 25/01/03; full list of members (7 pages)
28 February 2003Return made up to 25/01/03; full list of members (7 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: 346 glossop road sheffield S10 2HW (1 page)
14 June 2002Registered office changed on 14/06/02 from: 346 glossop road sheffield S10 2HW (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Ad 07/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Ad 07/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2002Company name changed h s (43) LIMITED\certificate issued on 11/06/02 (2 pages)
11 June 2002Company name changed h s (43) LIMITED\certificate issued on 11/06/02 (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
25 January 2002Incorporation (19 pages)
25 January 2002Incorporation (19 pages)