Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XEBEC MULTI MEDIA SOLUTIONS LIMITED
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 Overview

About Xebec Multi Media Solutions Ltd
XEBEC MULTI MEDIA SOLUTIONS LIMITED was founded on 1988-03-25 and had its registered office in Southampton. The company was dissolved on the 2017-01-06 and is no longer trading or active.

Key Data
Company Name
XEBEC MULTI MEDIA SOLUTIONS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in E14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XEBEC MULTI MEDIA SOLUTIONS 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 XEBEC MULTI MEDIA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BERNARD THEODORE MONTAGUE
Company Secretary 2000-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES SANSOM
Director 2007-04-26 2016-01-01
KEVIN WISE
Director 2015-10-01 2016-01-01
DAVID ROBERT PEARCE
Director 2000-12-22 2015-09-30
SCOTT LAWRENCE BENNETT
Director 2000-12-22 2010-10-11
LESLIE BOWDEN WIDDICOMBE
Director 2005-01-30 2007-04-26
PAUL JENKINSON
Company Secretary 1998-07-27 2005-01-31
PAUL JENKINSON
Director 2000-12-22 2005-01-31
FRANK DENNIS PENGLASE
Director 2000-12-22 2004-10-25
ROBBERT E EVANSON
Director 1998-07-27 2003-05-31
JEREMY MICHAEL EDWARD MOSS
Director 2000-12-22 2003-05-31
PETER CARABI
Director 1998-07-27 2002-04-01
KENNETH J FILBIN
Director 1998-07-27 2000-12-22
CHRISTOPHER JAMES HORSEMAN
Director 1992-09-24 2000-03-30
DEAN MICHAEL LOCK
Company Secretary 1992-09-24 1998-07-27
BARRY ANTHONY BALDWIN
Director 1992-09-24 1998-07-27
NILS HARALD JORGENSEN
Director 1996-01-01 1998-07-27
DEAN MICHAEL LOCK
Director 1992-09-24 1998-07-27
KIM WHITMORE
Director 1992-09-24 1998-07-27
BRENT HUDSON
Company Secretary 1996-06-10 1997-05-23
BRENT HUDSON
Director 1996-06-10 1997-05-23
DAVID RAYMOND ALLEN
Director 1992-09-24 1995-03-31
PETER FREDERICK HOWELL
Director 1992-09-24 1993-11-15

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
2017-01-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 176525
2016-01-19AR0131/12/15 FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH
2016-01-054.70DECLARATION OF SOLVENCY
2016-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-09AP01DIRECTOR APPOINTED MR KEVIN WISE
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2015-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 176525
2015-01-15AR0131/12/14 FULL LIST
2014-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 176525
2014-01-23AR0131/12/13 FULL LIST
2013-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-16AR0131/12/12 FULL LIST
2012-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18AR0131/12/11 FULL LIST
2011-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-25AR0131/12/10 FULL LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BENNETT
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0131/12/09 FULL LIST
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARCE / 30/06/2008
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-04190LOCATION OF DEBENTURE REGISTER
2008-01-04353LOCATION OF REGISTER OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-04190LOCATION OF DEBENTURE REGISTER
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH
2006-01-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-09288bDIRECTOR RESIGNED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: MCGRAW HILL HOUSE SHOPPENHANGERS ROAD MAIDENHEAD BERKSHIRE SL6 2QL
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20288bDIRECTOR RESIGNED
2003-06-20288bDIRECTOR RESIGNED
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-22288bDIRECTOR RESIGNED
2002-11-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-01-09SRES01ADOPT ARTICLES 22/12/00
2001-01-09ELRESS386 DISP APP AUDS 22/12/00
2001-01-09ELRESS366A DISP HOLDING AGM 22/12/00
2000-12-28288bDIRECTOR RESIGNED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-28288aNEW SECRETARY APPOINTED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/00
2000-10-06363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
2000-03-13225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-12-10363sRETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS
1998-12-18363sRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
1998-11-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to XEBEC MULTI MEDIA SOLUTIONS LIMITED 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 XEBEC MULTI MEDIA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION SUPPLEMENTAL TO A DEBENTURE DATED 22ND SEPTEMBER 1994 1997-05-08 Satisfied ELIZABETH BALDWIN
DEBENTURE 1994-09-22 Satisfied ELIZABETH BALDWIN
ASSIGNMENT AND CHARGE OF COPYRIGHT AND DESIGN RIGHT 1994-03-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-12-09 Satisfied ELIZABETH BALDWIN AND HOCKLEY INVESTMENTS LIMITED
DEBENTURE 1992-04-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of XEBEC MULTI MEDIA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XEBEC MULTI MEDIA SOLUTIONS LIMITED
Trademarks
We have not found any records of XEBEC MULTI MEDIA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XEBEC MULTI MEDIA SOLUTIONS 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 (85600 - Educational support services) as XEBEC MULTI MEDIA SOLUTIONS LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where XEBEC MULTI MEDIA SOLUTIONS 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 Type
Defending partyXEBEC MULTI MEDIA SOLUTIONS LIMITEDEvent Date2016-07-19
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 partyXEBEC MULTI MEDIA SOLUTIONS LIMITEDEvent Date2015-12-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XEBEC MULTI MEDIA SOLUTIONS 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 XEBEC MULTI MEDIA SOLUTIONS LIMITED any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3