Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XYZ321 LTD
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 Overview

About Xyz321 Ltd
XYZ321 LTD was founded on 2001-05-16 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Xyz321 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
BALFOR RECRUITMENT GROUP LIMITED24/12/2013
LAKESIDE BUSINESS SOLUTIONS LTD15/02/2010
ATRESDISCRETECARD COMPANY LIMITED11/05/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XYZ321 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CATHEDRAL BUSINESS SERVICES LIMITED   COUNTY WEST COMMERCIAL SERVICES LIMITED   CV CONSULTING LTD   FIGUREHEAD ACCOUNTS LTD   FRANZINI FINANCIAL SERVICES LIMITED   S & G TAXATION LIMITED   SPRINGWELL INVESTMENTS (PVT) LTD   TRANSITION LL UK LTD
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 XYZ321 LTD

Current Directors
Officer Role Date Appointed
JASVINDER SINGH BAL
Director 2009-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
CFS SECRETARIES LIMITED
Director 2009-03-20 2009-12-10
JASVINDER PAL SINGH
Director 2009-12-10 2009-12-10
BRYAN ANTHONY THORNTON
Director 2008-09-26 2009-12-10
CFS SECRETARIES LIMITED
Company Secretary 2005-04-15 2009-07-01
CFS INTERNATIONAL FORMATIONS LIMITED
Director 2006-02-07 2008-09-26
CFS SECRETARIES LIMITED
Director 2005-04-15 2006-02-07
UKBF NOMINEE COMPANY SECRETARY LIMITED
Nominated Secretary 2002-11-07 2005-04-15
UKBF NOMINEE DIRECTOR LIMITED
Nominated Director 2002-11-07 2005-04-15
UK COMPANYSHOP LTD
Nominated Secretary 2001-05-16 2002-11-07
JANE ADEY
Nominated Director 2001-05-16 2002-11-07

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
2020-01-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-09LIQ10Removal of liquidator by court order
2019-12-09600Appointment of a voluntary liquidator
2019-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-29
2019-07-09LIQ10Removal of liquidator by court order
2019-07-09600Appointment of a voluntary liquidator
2018-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-29
2018-04-27LIQ10Removal of liquidator by court order
2018-04-27600Appointment of a voluntary liquidator
2017-11-28600Appointment of a voluntary liquidator
2017-11-28LIQ10Removal of liquidator by court order
2017-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-29
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2016 FROM GREENFIELD RECOVERY LIMITED TRINITY HOUSE 28-30 BLUCHER ST BIRMINGHAM B1 1QH
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2016 FROM ONE VICTORIA SQUARE BIRMINGHAM B1 1BD
2016-10-114.68 Liquidators' statement of receipts and payments to 2016-07-29
2016-08-24600Appointment of a voluntary liquidator
2016-08-24LIQ MISC OCCourt order INSOLVENCY:court order - removal/ replacement of liquidator
2016-08-244.40Notice of ceasing to act as a voluntary liquidator
2015-10-074.68 Liquidators' statement of receipts and payments to 2015-07-29
2014-08-12600Appointment of a voluntary liquidator
2014-08-122.24BAdministrator's progress report to 2014-07-30
2014-07-302.34BNotice of move from Administration to creditors voluntary liquidation
2014-07-172.24BAdministrator's progress report to 2014-06-12
2014-03-04F2.18Notice of deemed approval of proposals
2014-02-072.17BStatement of administrator's proposal
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/13 FROM 14 Corporation Street Birmingham B2 4RN England
2013-12-272.12BAppointment of an administrator
2013-12-24RES15CHANGE OF NAME 18/12/2013
2013-12-24CERTNMCompany name changed balfor recruitment group LIMITED\certificate issued on 24/12/13
2013-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042181870003
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042181870002
2013-07-25AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-21LATEST SOC21/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-21AR0110/12/12 FULL LIST
2012-07-12AA01CURREXT FROM 31/05/2012 TO 31/08/2012
2012-04-30AR0110/12/11 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-30AA31/05/10 TOTAL EXEMPTION SMALL
2011-03-29AR0110/12/10 FULL LIST
2010-02-15RES15CHANGE OF NAME 12/02/2010
2010-02-15CERTNMCOMPANY NAME CHANGED LAKESIDE BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 15/02/10
2010-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-14AR0110/12/09 FULL LIST
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JASVINDER SINGH
2009-12-11AP01DIRECTOR APPOINTED MR JASVINDER SINGH BAL
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED
2009-12-11AP01DIRECTOR APPOINTED MR JASVINDER SINGH
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY CFS SECRETARIES LIMITED
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN THORNTON / 01/07/2009
2009-06-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-03-20288aDIRECTOR APPOINTED CFS SECRETARIES LIMITED
2009-03-06288cSECRETARY'S CHANGE OF PARTICULARS / CFS SECRETARIES LIMITED / 06/03/2009
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR CFS INTERNATIONAL FORMATIONS LIMITED
2008-09-26288aDIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON
2008-06-20363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM DEPT 2 UNIT 9D1 CARCROFT ENT PK STATION ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DD
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-20363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-06-27363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-11CERTNMCOMPANY NAME CHANGED ATRESDISCRETECARD COMPANY LIMITE D CERTIFICATE ISSUED ON 11/05/06
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: UNIT 9D1 CARCROFT ENTERPRISE PARK, CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DD
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-18288aNEW SECRETARY APPOINTED
2005-04-18288bSECRETARY RESIGNED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW
2004-07-15363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2003-06-24363sRETURN MADE UP TO 16/05/03; NO CHANGE OF MEMBERS
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2002-11-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to XYZ321 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-10-09
Appointment of Liquidators2014-08-05
Appointment of Administrators2013-12-23
Fines / Sanctions
No fines or sanctions have been issued against XYZ321 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-11 Outstanding HSBC BANK PLC
2013-09-24 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2010-02-04 Outstanding BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE)
Creditors
Creditors Due Within One Year 2011-06-01 £ 591,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of XYZ321 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for XYZ321 LTD
Trademarks
We have not found any records of XYZ321 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XYZ321 LTD. 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 (78200 - Temporary employment agency activities) as XYZ321 LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where XYZ321 LTD 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 TypeMeetings of Creditors
Defending partyXYZ321 LTDEvent Date2015-09-30
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 TypeAppointment of Liquidators
Defending partyXYZ321 LTDEvent Date2014-07-30
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 TypeAppointment of Administrators
Defending partyXYZ321 LTDEvent Date2013-12-13
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XYZ321 LTD 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 XYZ321 LTD any grants or awards.
Ownership
    We could not find any group structure information
    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