Company NameXenia Subsidiaries
Company StatusDissolved
Company Number00598100
CategoryPrivate Unlimited Company
Incorporation Date30 January 1958(66 years, 3 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NamesMabey Hire Co.Limited and Vetralink Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBd Limited (Corporation)
StatusClosed
Appointed17 November 1993(35 years, 10 months after company formation)
Appointment Duration29 years, 7 months (closed 13 June 2023)
Correspondence AddressRovert House Market Street
North & Bay Street
Nassau
Foreign
Secretary NameBa Limited (Corporation)
StatusClosed
Appointed17 November 1993(35 years, 10 months after company formation)
Appointment Duration29 years, 7 months (closed 13 June 2023)
Correspondence AddressRovert House Market Street
North & Bay Street PO Box 52g
Nassau
Bahamas
Director NameAlan George Daliday
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Sandy Lane
Wokingham
Berkshire
RG41 4SS
Director NameSusan Margaret Gibson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleChartered Accountant
Correspondence Address147 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AS
Director NameMichael Luke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleManager
Correspondence Address2 Finch Avenue
Wakefield
West Yorkshire
WF2 6SE
Director NameMr Bevil Guy Mabey
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressBerry Barn East Strand
West Wittering
Chichester
West Sussex
PO20 8BA
Secretary NameSusan Margaret Gibson
NationalityBritish
StatusResigned
Appointed21 August 1991(33 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence Address147 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AS
Secretary NameMr Richard David Harrison Munro
NationalityBritish
StatusResigned
Appointed30 September 1991(33 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeath Cottage
School Lane Bunbury
Tarporley
Cheshire
CW6 9NR
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1992(34 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 October 1992)
RoleSecretary
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(34 years, 7 months after company formation)
Appointment Duration-1 years (resigned 01 October 1991)
RoleCompany Director
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Secretary NameCaragh Anntoinette Couldridge
NationalityIrish
StatusResigned
Appointed01 September 1992(34 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 1994)
RoleSecretary
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Secretary NameLouise Maurice
NationalityBritish
StatusResigned
Appointed23 November 2001(43 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beechwood Avenue
Finchley
London
N3 3AU
Director NameXenia Guernsey Limited (Corporation)
StatusResigned
Appointed01 October 1992(34 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1993)
Correspondence Address14 New Street
St Peter Port
Channel

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£1,261,000
Current Liabilities£3,652,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

13 April 1993Delivered on: 4 May 1993
Persons entitled: Xenia Investments Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the absolute assignment dated 31 march 1993 and/or the charge.
Particulars: A fixed charge over the rights to repayment of tax and any repayment supplement thereon (for full details see form 395).
Outstanding
27 October 1992Delivered on: 10 November 1992
Persons entitled: Allied Bank Corporation

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.
Outstanding
2 November 1992Delivered on: 10 November 1992
Persons entitled: Xenia Investments Limited

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.
Outstanding
23 August 1985Delivered on: 12 September 1985
Persons entitled: Clydesdale Banks Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including bookdebts. Uncalled capital.
Fully Satisfied

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
26 February 2014Restoration by order of the court (3 pages)
26 February 2014Restoration by order of the court (3 pages)
12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
9 March 2005Return made up to 21/01/05; full list of members (6 pages)
9 March 2005Return made up to 21/01/05; full list of members (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (10 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (10 pages)
13 December 2004Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page)
13 December 2004Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
3 April 2004Accounts for a dormant company made up to 31 March 2003 (10 pages)
3 April 2004Accounts for a dormant company made up to 31 March 2003 (10 pages)
24 February 2004Return made up to 21/01/04; full list of members (7 pages)
24 February 2004Return made up to 21/01/04; full list of members (7 pages)
25 November 2003Compulsory strike-off action has been discontinued (1 page)
25 November 2003Compulsory strike-off action has been discontinued (1 page)
21 November 2003Withdrawal of application for striking off (1 page)
21 November 2003Withdrawal of application for striking off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
5 September 2003Application for striking-off (1 page)
5 September 2003Application for striking-off (1 page)
2 April 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
2 April 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
13 February 2003Return made up to 21/01/03; full list of members (7 pages)
13 February 2003Return made up to 21/01/03; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
26 March 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
26 March 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
23 January 2002Return made up to 21/01/02; full list of members (6 pages)
23 January 2002Return made up to 21/01/02; full list of members (6 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
20 March 2001Return made up to 21/01/01; full list of members (6 pages)
20 March 2001Return made up to 21/01/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
14 March 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
11 February 1999Registered office changed on 11/02/99 from: fourth floor mitre house london W1R 8BB (1 page)
11 February 1999Registered office changed on 11/02/99 from: fourth floor mitre house london W1R 8BB (1 page)
5 February 1999Return made up to 21/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
5 February 1999Return made up to 21/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
14 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 March 1996Full accounts made up to 31 March 1995 (11 pages)
21 March 1996Full accounts made up to 31 March 1995 (11 pages)
1 March 1996Return made up to 21/01/96; full list of members (6 pages)
1 March 1996Return made up to 21/01/96; full list of members (6 pages)
5 September 1995Full accounts made up to 31 March 1994 (12 pages)
5 September 1995Full accounts made up to 31 March 1994 (12 pages)
12 March 1993Re-registration of Memorandum and Articles (11 pages)
12 March 1993Re-registration of Memorandum and Articles (11 pages)
24 February 1993Memorandum and Articles of Association (17 pages)
24 February 1993Memorandum and Articles of Association (17 pages)
10 September 1992Company name changed\certificate issued on 10/09/92 (2 pages)
10 September 1992Company name changed\certificate issued on 10/09/92 (2 pages)
27 September 1991Company name changed\certificate issued on 27/09/91 (2 pages)
27 September 1991Company name changed\certificate issued on 27/09/91 (2 pages)
16 August 1983Accounts made up to 31 October 1982 (15 pages)
16 August 1983Accounts made up to 31 October 1982 (15 pages)
30 January 1958Certificate of incorporation (1 page)
30 January 1958Certificate of incorporation (1 page)