Dissolved
Dissolved 2017-01-06
Company Information for XEBEC MULTI MEDIA SOLUTIONS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
|
Company Registration Number
02235914
Private Limited Company
Dissolved Dissolved 2017-01-06 |
Company Name | |
---|---|
XEBEC MULTI MEDIA SOLUTIONS LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE SO15 2DP Other companies in E14 | |
Company Number | 02235914 | |
---|---|---|
Date formed | 1988-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-01-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-30 11:05:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY BERNARD THEODORE MONTAGUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES SANSOM |
Director | ||
KEVIN WISE |
Director | ||
DAVID ROBERT PEARCE |
Director | ||
SCOTT LAWRENCE BENNETT |
Director | ||
LESLIE BOWDEN WIDDICOMBE |
Director | ||
PAUL JENKINSON |
Company Secretary | ||
PAUL JENKINSON |
Director | ||
FRANK DENNIS PENGLASE |
Director | ||
ROBBERT E EVANSON |
Director | ||
JEREMY MICHAEL EDWARD MOSS |
Director | ||
PETER CARABI |
Director | ||
KENNETH J FILBIN |
Director | ||
CHRISTOPHER JAMES HORSEMAN |
Director | ||
DEAN MICHAEL LOCK |
Company Secretary | ||
BARRY ANTHONY BALDWIN |
Director | ||
NILS HARALD JORGENSEN |
Director | ||
DEAN MICHAEL LOCK |
Director | ||
KIM WHITMORE |
Director | ||
BRENT HUDSON |
Company Secretary | ||
BRENT HUDSON |
Director | ||
DAVID RAYMOND ALLEN |
Director | ||
PETER FREDERICK HOWELL |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 176525 | |
AR01 | 31/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR KEVIN WISE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 176525 | |
AR01 | 31/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 176525 | |
AR01 | 31/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BENNETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARCE / 30/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: MCGRAW HILL HOUSE SHOPPENHANGERS ROAD MAIDENHEAD BERKSHIRE SL6 2QL | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
SRES01 | ADOPT ARTICLES 22/12/00 | |
ELRES | S386 DISP APP AUDS 22/12/00 | |
ELRES | S366A DISP HOLDING AGM 22/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/10/00 | |
363s | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
363s | RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CONFIRMATION SUPPLEMENTAL TO A DEBENTURE DATED 22ND SEPTEMBER 1994 | Satisfied | ELIZABETH BALDWIN | |
DEBENTURE | Satisfied | ELIZABETH BALDWIN | |
ASSIGNMENT AND CHARGE OF COPYRIGHT AND DESIGN RIGHT | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | ELIZABETH BALDWIN AND HOCKLEY INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as XEBEC MULTI MEDIA SOLUTIONS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | XEBEC MULTI MEDIA SOLUTIONS LIMITED | Event Date | 2016-07-19 |
A final meeting of the Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 26 September 2016 at 12.30 pm for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of appointment: 22 December 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: email: bruce.w.maidment@uk.gt.com or on tel: 01865 799 900 | |||
Initiating party | Event Type | ||
Defending party | XEBEC MULTI MEDIA SOLUTIONS LIMITED | Event Date | 2015-12-22 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 05 February 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 5 February 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 22 December 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Bruce Maidment, Tel: 01865 799 900, Email: bruce.w.maidment@uk.gt.com | |||
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. |