XYZ 123 LIMITED
DUNSTABLE POWER SEMI-CONDUCTORS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 4JY

Company number 01062299
Status Active
Incorporation Date 21 July 1972
Company Type Private Limited Company
Address PSL HOUSE, EASTERN AVENUE, DUNSTABLE, BEDS, LU5 4JY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 70 . The most likely internet sites of XYZ 123 LIMITED are www.xyz123.co.uk, and www.xyz-123.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Xyz 123 Limited is a Private Limited Company. The company registration number is 01062299. Xyz 123 Limited has been working since 21 July 1972. The present status of the company is Active. The registered address of Xyz 123 Limited is Psl House Eastern Avenue Dunstable Beds Lu5 4jy. . CROXFORD, Daniel is a Director of the company. GOLDEN, Robert George is a Director of the company. Secretary DOWNTON, Christopher Hurst has been resigned. Secretary LEE, Patricia has been resigned. Secretary SYDNEY, Esther has been resigned. Secretary SYDNEY, Susan Ann has been resigned. Director ELLIS, Richard Terence has been resigned. Director MORGAN, Christopher David has been resigned. Director SYDNEY, Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CROXFORD, Daniel
Appointed Date: 09 May 2005
69 years old

Director
GOLDEN, Robert George
Appointed Date: 09 May 2005
53 years old

Resigned Directors

Secretary
DOWNTON, Christopher Hurst
Resigned: 30 June 2015
Appointed Date: 09 May 2005

Secretary
LEE, Patricia
Resigned: 09 May 2005
Appointed Date: 21 December 2000

Secretary
SYDNEY, Esther
Resigned: 21 December 2000
Appointed Date: 04 December 1993

Secretary
SYDNEY, Susan Ann
Resigned: 04 December 1993

Director
ELLIS, Richard Terence
Resigned: 06 November 2015
Appointed Date: 10 May 2005
79 years old

Director
MORGAN, Christopher David
Resigned: 10 April 2012
Appointed Date: 09 May 2005
75 years old

Director
SYDNEY, Peter
Resigned: 09 May 2005
75 years old

Persons With Significant Control

Psl Group (Uk) Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

XYZ 123 LIMITED Events

25 Jan 2017
Confirmation statement made on 18 December 2016 with updates
17 Mar 2016
Accounts for a dormant company made up to 31 August 2015
15 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 70

27 Nov 2015
Termination of appointment of Richard Terence Ellis as a director on 6 November 2015
02 Jul 2015
Termination of appointment of Christopher Hurst Downton as a secretary on 30 June 2015
...
... and 104 more events
18 Dec 1981
Annual return made up to 19/11/81
19 Nov 1980
Accounts made up to 31 August 1980
14 Nov 1980
Annual return made up to 03/11/80
11 Oct 1972
Company name changed\certificate issued on 11/10/72
21 Jul 1972
Incorporation

XYZ 123 LIMITED Charges

1 April 2009
Legal assignment
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance for the purchase of debts includes any…
14 August 2008
Fixed charge on purchased debts which fail to vest
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
14 August 2008
Floating charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
25 April 2008
Debenture
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2005
Composite all assets guarantee and debenture
Delivered: 23 June 2005
Status: Satisfied on 23 April 2009
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 September 1994
Charge
Delivered: 16 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
24 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 24 July 2004
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit b caxton centre porters wood st…
1 May 1988
Legal charge
Delivered: 9 May 1988
Status: Satisfied on 24 July 2004
Persons entitled: Midland Bank PLC
Description: L/H interest of unit 10 colne way court,colne…
14 June 1984
Fixed and floating charge
Delivered: 19 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…