XYZ321 LTD
BIRMINGHAM BALFOR RECRUITMENT GROUP LIMITED LAKESIDE BUSINESS SOLUTIONS LTD ATRESDISCRETECARD COMPANY LIMITED

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 04218187
Status Liquidation
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016; Registered office address changed from One Victoria Square Birmingham B1 1BD to Trinity House 28-30 Blucher St Birmingham B1 1QH on 31 October 2016; Liquidators' statement of receipts and payments to 29 July 2016. The most likely internet sites of XYZ321 LTD are www.xyz321.co.uk, and www.xyz321.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xyz321 Ltd is a Private Limited Company. The company registration number is 04218187. Xyz321 Ltd has been working since 16 May 2001. The present status of the company is Liquidation. The registered address of Xyz321 Ltd is Greenfield Recovery Limited Trinity House 28 30 Blucher Street Birmingham B1 1qh. . BAL, Jasvinder Singh is a Director of the company. Nominee Secretary UK COMPANYSHOP LTD has been resigned. Secretary CFS SECRETARIES LIMITED has been resigned. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Nominee Director ADEY, Jane has been resigned. Director SINGH, Jasvinder Pal has been resigned. Director THORNTON, Bryan Anthony has been resigned. Director CFS INTERNATIONAL FORMATIONS LIMITED has been resigned. Director CFS SECRETARIES LIMITED has been resigned. Director CFS SECRETARIES LIMITED has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BAL, Jasvinder Singh
Appointed Date: 10 December 2009
56 years old

Resigned Directors

Nominee Secretary
UK COMPANYSHOP LTD
Resigned: 07 November 2002
Appointed Date: 16 May 2001

Secretary
CFS SECRETARIES LIMITED
Resigned: 01 July 2009
Appointed Date: 15 April 2005

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 15 April 2005
Appointed Date: 07 November 2002

Nominee Director
ADEY, Jane
Resigned: 07 November 2002
Appointed Date: 16 May 2001
64 years old

Director
SINGH, Jasvinder Pal
Resigned: 10 December 2009
Appointed Date: 10 December 2009
56 years old

Director
THORNTON, Bryan Anthony
Resigned: 10 December 2009
Appointed Date: 26 September 2008
70 years old

Director
CFS INTERNATIONAL FORMATIONS LIMITED
Resigned: 26 September 2008
Appointed Date: 07 February 2006

Director
CFS SECRETARIES LIMITED
Resigned: 10 December 2009
Appointed Date: 20 March 2009

Director
CFS SECRETARIES LIMITED
Resigned: 07 February 2006
Appointed Date: 15 April 2005

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 15 April 2005
Appointed Date: 07 November 2002

XYZ321 LTD Events

31 Oct 2016
Registered office address changed from Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016
31 Oct 2016
Registered office address changed from One Victoria Square Birmingham B1 1BD to Trinity House 28-30 Blucher St Birmingham B1 1QH on 31 October 2016
11 Oct 2016
Liquidators' statement of receipts and payments to 29 July 2016
24 Aug 2016
Appointment of a voluntary liquidator
24 Aug 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
...
... and 66 more events
12 Nov 2002
First Gazette notice for compulsory strike-off
11 Nov 2002
Return made up to 16/05/02; full list of members
11 Nov 2002
Accounts for a dormant company made up to 31 May 2002
11 Nov 2002
Registered office changed on 11/11/02 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ
16 May 2001
Incorporation

XYZ321 LTD Charges

9 October 2013
Charge code 0421 8187 0003
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
23 September 2013
Charge code 0421 8187 0002
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 February 2010
Debenture
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

XYZ WORK LIMITED XYZ.PL LTD XYZ4 HOLDINGS LIMITED XYZ4 LIMITED XYZ444 LTD XYZ-AXIS LTD XYZBUILDS LIMITED