XY BOOKS LIMITED
HERTS XYZEDD LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 06471671
Status Liquidation
Incorporation Date 14 January 2008
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTS, SG1 3QP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 1 April 2016; Liquidators' statement of receipts and payments to 1 April 2015; Annual return made up to 14 January 2015 with full list of shareholders Statement of capital on 2015-02-09 GBP 1,500 . The most likely internet sites of XY BOOKS LIMITED are www.xybooks.co.uk, and www.xy-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Xy Books Limited is a Private Limited Company. The company registration number is 06471671. Xy Books Limited has been working since 14 January 2008. The present status of the company is Liquidation. The registered address of Xy Books Limited is Richmond House Walkern Road Stevenage Herts Sg1 3qp. . BAILEY LADD, Eric Michel is a Secretary of the company. BAILEY LADD, Eric Michel is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director BROWN, David Robert has been resigned. Director GREENWOOD, Angeline Nicola Jayne has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAILEY LADD, Eric Michel
Appointed Date: 14 January 2008

Director
BAILEY LADD, Eric Michel
Appointed Date: 14 January 2008
55 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 14 January 2008
Appointed Date: 14 January 2008

Director
BROWN, David Robert
Resigned: 04 December 2009
Appointed Date: 14 January 2008
77 years old

Director
GREENWOOD, Angeline Nicola Jayne
Resigned: 14 February 2014
Appointed Date: 02 September 2013
51 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 14 January 2008
Appointed Date: 14 January 2008

XY BOOKS LIMITED Events

05 May 2016
Liquidators' statement of receipts and payments to 1 April 2016
29 May 2015
Liquidators' statement of receipts and payments to 1 April 2015
09 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,500

17 Apr 2014
Statement of affairs with form 4.19
17 Apr 2014
Appointment of a voluntary liquidator
...
... and 26 more events
17 Jan 2008
Ad 14/01/08--------- £ si 1499@1=1499 £ ic 1/1500
17 Jan 2008
New director appointed
17 Jan 2008
New secretary appointed
17 Jan 2008
New director appointed
14 Jan 2008
Incorporation

XY BOOKS LIMITED Charges

3 December 2013
Charge code 0647 1671 0002
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
29 May 2012
Fixed and floating charge
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…