XYZ 123 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameXYZ 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01062299
    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 XYZ 123 LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is XYZ 123 LIMITED located?

    Registered Office Address
    Psl House
    Eastern Avenue
    LU5 4JY Dunstable
    Beds
    Undeliverable Registered Office AddressNo

    What were the previous names of XYZ 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWER SEMI-CONDUCTORS LIMITEDJul 21, 1972Jul 21, 1972

    What are the latest accounts for XYZ 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for XYZ 123 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

    Confirmation statement made on Dec 18, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2015

    2 pagesAA

    Annual return made up to Dec 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 70
    SH01

    Termination of appointment of Richard Terence Ellis as a director on Nov 06, 2015

    1 pagesTM01

    Termination of appointment of Christopher Hurst Downton as a secretary on Jun 30, 2015

    1 pagesTM02

    Certificate of change of name

    Company name changed power semi-conductors LIMITED\certificate issued on 28/05/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 17, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Aug 31, 2014

    5 pagesAA

    Annual return made up to Dec 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 70
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    5 pagesAA

    Annual return made up to Dec 18, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 70
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    5 pagesAA

    Annual return made up to Dec 18, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Christopher Morgan as a director

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Dec 18, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    4 pagesAA

    Annual return made up to Dec 18, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Robert George Golden on Nov 12, 2010

    2 pagesCH01

    Annual return made up to Dec 18, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Robert George Golden on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Christopher David Morgan on Oct 02, 2009

    2 pagesCH01

    Who are the officers of XYZ 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROXFORD, Daniel
    40 Down Road
    LU5 4DD Dunstable
    Bedfordshire
    Director
    40 Down Road
    LU5 4DD Dunstable
    Bedfordshire
    United KingdomBritish106036840001
    GOLDEN, Robert George
    Weighbridge Court
    Irlam
    M44 6TJ Manchester
    7
    Lancashire
    Director
    Weighbridge Court
    Irlam
    M44 6TJ Manchester
    7
    Lancashire
    United KingdomBritish105459830001
    DOWNTON, Christopher Hurst
    The Barns
    Little Lane
    DN10 4RY Gringley On The Hill
    South Yorkshire
    Secretary
    The Barns
    Little Lane
    DN10 4RY Gringley On The Hill
    South Yorkshire
    British154777780001
    LEE, Patricia
    3 Farraline Road
    WD18 0DQ Watford
    Hertfordshire
    Secretary
    3 Farraline Road
    WD18 0DQ Watford
    Hertfordshire
    British73649080001
    SYDNEY, Esther
    8 The Dart
    Grovehill
    HP2 6EW Hemel Hempstead
    Hertfordshire
    Secretary
    8 The Dart
    Grovehill
    HP2 6EW Hemel Hempstead
    Hertfordshire
    British37242150002
    SYDNEY, Susan Ann
    Hollytree Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    Secretary
    Hollytree Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    British1929090001
    ELLIS, Richard Terence
    Ingleford 3 Orchard Mill
    Riversdale
    SL8 5XP Bourne End
    Buckinghamshire
    Director
    Ingleford 3 Orchard Mill
    Riversdale
    SL8 5XP Bourne End
    Buckinghamshire
    United KingdomBritish822390003
    MORGAN, Christopher David
    4 Wentworth Road
    SG13 8JP Hertford
    Hertfordshire
    Director
    4 Wentworth Road
    SG13 8JP Hertford
    Hertfordshire
    United KingdomBritish106036970001
    SYDNEY, Peter
    Highways Farm Rushmere Lane
    Orchard Leigh
    HP5 3QY Chesham
    Buckinghamshire
    Director
    Highways Farm Rushmere Lane
    Orchard Leigh
    HP5 3QY Chesham
    Buckinghamshire
    British1929100004

    Who are the persons with significant control of XYZ 123 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Psl Group (Uk) Limited
    Eastern Avenue Industrial Estate, Eastern Avenue
    LU5 4JY Dunstable
    Psl Group
    England
    Aug 01, 2016
    Eastern Avenue Industrial Estate, Eastern Avenue
    LU5 4JY Dunstable
    Psl Group
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number5373856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does XYZ 123 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Apr 01, 2009
    Delivered On Apr 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance for the purchase of debts includes any discounting allowances the benefit of all the other provisions of the contract and all securities but only in respect of that credit balance (the contract monies) see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 16, 2009Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 14, 2008
    Delivered On Aug 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Aug 16, 2008Registration of a charge (395)
    Floating charge
    Created On Aug 14, 2008
    Delivered On Aug 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Aug 16, 2008Registration of a charge (395)
    • Aug 19, 2008
    Debenture
    Created On Apr 25, 2008
    Delivered On May 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 09, 2008Registration of a charge (395)
    Composite all assets guarantee and debenture
    Created On Jun 15, 2005
    Delivered On Jun 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever 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
    • Ge Commercial Finance Limited
    Transactions
    • Jun 23, 2005Registration of a charge (395)
    • Apr 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 15, 1994
    Delivered On Sep 16, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 16, 1994Registration of a charge (395)
    Legal charge
    Created On Mar 24, 1994
    Delivered On Apr 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit b caxton centre porters wood st albans herts. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 09, 1994Registration of a charge (395)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1988
    Delivered On May 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H interest of unit 10 colne way court,colne way,watford,hertfordshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 09, 1988Registration of a charge (395)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 14, 1984
    Delivered On Jun 19, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book debts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 19, 1984Registration of a charge (395)

    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