Liquidation
Company Information for XYZ321 LTD
GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH,
|
Company Registration Number
04218187
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
XYZ321 LTD | ||||||
Legal Registered Office | ||||||
GREENFIELD RECOVERY LIMITED TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH Other companies in B1 | ||||||
Previous Names | ||||||
|
Company Number | 04218187 | |
---|---|---|
Company ID Number | 04218187 | |
Date formed | 2001-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 31/05/2014 | |
Latest return | 10/12/2012 | |
Return next due | 07/01/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-06 06:24:58 |
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 |
---|---|---|
JASVINDER SINGH BAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CFS SECRETARIES LIMITED |
Director | ||
JASVINDER PAL SINGH |
Director | ||
BRYAN ANTHONY THORNTON |
Director | ||
CFS SECRETARIES LIMITED |
Company Secretary | ||
CFS INTERNATIONAL FORMATIONS LIMITED |
Director | ||
CFS SECRETARIES LIMITED |
Director | ||
UKBF NOMINEE COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
UKBF NOMINEE DIRECTOR LIMITED |
Nominated Director | ||
UK COMPANYSHOP LTD |
Nominated Secretary | ||
JANE ADEY |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-29 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-29 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM GREENFIELD RECOVERY LIMITED TRINITY HOUSE 28-30 BLUCHER ST BIRMINGHAM B1 1QH | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM ONE VICTORIA SQUARE BIRMINGHAM B1 1BD | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-29 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-07-30 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-06-12 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/13 FROM 14 Corporation Street Birmingham B2 4RN England | |
2.12B | Appointment of an administrator | |
RES15 | CHANGE OF NAME 18/12/2013 | |
CERTNM | Company name changed balfor recruitment group LIMITED\certificate issued on 24/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042181870003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042181870002 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/12 FULL LIST | |
AA01 | CURREXT FROM 31/05/2012 TO 31/08/2012 | |
AR01 | 10/12/11 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 FULL LIST | |
RES15 | CHANGE OF NAME 12/02/2010 | |
CERTNM | COMPANY NAME CHANGED LAKESIDE BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 15/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 10/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASVINDER SINGH | |
AP01 | DIRECTOR APPOINTED MR JASVINDER SINGH BAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR JASVINDER SINGH | |
288b | APPOINTMENT TERMINATED SECRETARY CFS SECRETARIES LIMITED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN THORNTON / 01/07/2009 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
288a | DIRECTOR APPOINTED CFS SECRETARIES LIMITED | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CFS SECRETARIES LIMITED / 06/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CFS INTERNATIONAL FORMATIONS LIMITED | |
288a | DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM DEPT 2 UNIT 9D1 CARCROFT ENT PK STATION ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
CERTNM | COMPANY NAME CHANGED ATRESDISCRETECARD COMPANY LIMITE D CERTIFICATE ISSUED ON 11/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: UNIT 9D1 CARCROFT ENTERPRISE PARK, CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 16/05/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
288b | DIRECTOR RESIGNED |
Meetings of Creditors | 2015-10-09 |
Appointment of Liquidators | 2014-08-05 |
Appointment of Administrators | 2013-12-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) |
Creditors Due Within One Year | 2011-06-01 | £ 591,526 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XYZ321 LTD
Called Up Share Capital | 2011-06-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 466 |
Current Assets | 2011-06-01 | £ 646,622 |
Debtors | 2011-06-01 | £ 646,156 |
Fixed Assets | 2011-06-01 | £ 145,719 |
Shareholder Funds | 2011-06-01 | £ 200,815 |
Tangible Fixed Assets | 2011-06-01 | £ 92,019 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as XYZ321 LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | XYZ321 LTD | Event Date | 2015-09-30 |
Notice is hereby given that the Joint Liquidators have convened a meeting of the Companys creditors by correspondence under Rule 4.54 of the Insolvency Rules 1986 for the purpose of approving the basis of the Joint Liquidators remuneration. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD by no later than 12 noon on 19 October 2015 (together, if applicable , with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 30 July 2014. Office holder details: Timothy James Heaselgrave and Rachel Ballinger (IP Nos 9193 and 11510) both of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Further details contact: Lilia Gordon, Email: lg@greenfieldrecovery.co.uk, Tel: 0121 201 1724. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | XYZ321 LTD | Event Date | 2014-07-30 |
Timothy James Heaselgrave and Rachel Ballinger , both of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD . : Further details contact: Lilia Gordon, Email: lg@greenfieldrecovery.co.uk Tel: 0121 201 1789 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | XYZ321 LTD | Event Date | 2013-12-13 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8625 Timothy James Heaselgrave and Rachel Ballinger (IP Nos 9193 and 11510 ), both of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD Further details contact: Lilia Gordon, Email: lg@greenfieldrecovery.co.uk : | |||
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. |