XION (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameXION (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04065958
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XION (UK) LIMITED?

    • Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is XION (UK) LIMITED located?

    Registered Office Address
    42-46 Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    Northhamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for XION (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for XION (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for XION (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Sep 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Termination of appointment of David Frank Armstrong as a director on Sep 30, 2014

    1 pagesTM01

    Annual return made up to Sep 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2014

    11 pagesAA

    Appointment of Mr David Frank Armstrong as a director

    2 pagesAP01

    Termination of appointment of Andrew O'connell as a director

    1 pagesTM01

    Annual return made up to Sep 06, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Appointment of Mr Redmond Mcevoy as a director

    2 pagesAP01

    Annual return made up to Sep 06, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Sep 06, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Sep 06, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    Who are the officers of XION (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Anthony
    152 Ard Na Mara Malahide
    Dublin
    Co Dublin
    Roi
    Secretary
    152 Ard Na Mara Malahide
    Dublin
    Co Dublin
    Roi
    Irish117058850001
    COSTIGAN, Conor Francis
    3 Corbawn Dale
    IRISH Shankill
    Co Dublin
    Ireland
    Director
    3 Corbawn Dale
    IRISH Shankill
    Co Dublin
    Ireland
    IrelandIrish143611730001
    DEACON, Leslie Robert
    21 Claremont Park
    IRISH Sandymount
    Dublin 4
    Director
    21 Claremont Park
    IRISH Sandymount
    Dublin 4
    IrelandIrish269586990001
    MCEVOY, Redmond
    Upper Beechwood Avenue
    Ranelagh
    Dublin 6
    55
    Dublin
    Ireland
    Director
    Upper Beechwood Avenue
    Ranelagh
    Dublin 6
    55
    Dublin
    Ireland
    IrelandIrish152703040001
    FAIRFAX, Lynne Bernadette
    11 Luxor Grove
    Denton
    M34 2NR Manchester
    Lancashire
    Secretary
    11 Luxor Grove
    Denton
    M34 2NR Manchester
    Lancashire
    British72212720001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ARMSTRONG, David Frank
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northhamptonshire
    United Kingdom
    Director
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northhamptonshire
    United Kingdom
    EnglandBritish149576040001
    FAIRFAX, Ian Gordon
    11 Luxor Grove
    Denton
    M34 2NR Manchester
    Lancashire
    Director
    11 Luxor Grove
    Denton
    M34 2NR Manchester
    Lancashire
    EnglandBritish72132610001
    O'CONNELL, Andrew
    Cashel 50 Torquay Road
    Foxrock
    IRISH Dublin
    Co Dublin 18
    Roi
    Director
    Cashel 50 Torquay Road
    Foxrock
    IRISH Dublin
    Co Dublin 18
    Roi
    IrelandIrish176659100001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does XION (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Oct 25, 2004
    Delivered On Oct 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    • Dec 17, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 19, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 2001Registration of a charge (395)
    • Dec 17, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0