Company Information for XYZ 2021 LTD
1580 PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
06131596
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
XYZ 2021 LTD | ||||
Legal Registered Office | ||||
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in PO11 | ||||
Previous Names | ||||
|
Company Number | 06131596 | |
---|---|---|
Company ID Number | 06131596 | |
Date formed | 2007-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-11-08 05:20:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ZENA WICKHAM |
||
ANTHONY BRIAN HOW |
||
GRAHAM ALAN WICKHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GORDON GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENGUIN ENGINEERING LIMITED | Company Secretary | 2002-10-08 | CURRENT | 1982-04-01 | Active | |
SUPERYACHT DOC'S LIMITED | Director | 2001-11-20 | CURRENT | 2001-07-11 | Active | |
HAYLING BILLY MANAGEMENT LIMITED | Director | 2018-06-21 | CURRENT | 1994-10-24 | Active | |
PENGUIN ENGINEERING LIMITED | Director | 2002-09-10 | CURRENT | 1982-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
CERTNM | Company name changed penguin marine LTD\certificate issued on 14/10/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/20 FROM Unit 3 Furniss Way Station Road Hayling Island Hampshire PO11 0ED | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/20 TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Brian How on 2012-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/12 FROM Unit 3 Furness Way Station Road Hayling Island Hampshire PO11 0ED United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/11 FROM 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom | |
RES15 | CHANGE OF NAME 06/10/2011 | |
CERTNM | Company name changed speedway marine LIMITED\certificate issued on 06/10/11 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BRIAN HOW | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM LATCHMORE HOUSE 99/101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/05/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-06-19 |
Notices to Creditors | 2020-06-19 |
Resolutions for Winding-up | 2020-06-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due Within One Year | 2013-05-31 | £ 19,923 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 29,351 |
Creditors Due Within One Year | 2012-05-31 | £ 29,351 |
Creditors Due Within One Year | 2011-05-31 | £ 1,348 |
Other Creditors Due Within One Year | 2013-05-31 | £ 8,065 |
Other Creditors Due Within One Year | 2012-05-31 | £ 10,353 |
Other Creditors Due Within One Year | 2012-05-31 | £ 10,353 |
Taxation Social Security Due Within One Year | 2013-05-31 | £ 6,470 |
Taxation Social Security Due Within One Year | 2012-05-31 | £ 2,993 |
Taxation Social Security Due Within One Year | 2012-05-31 | £ 2,993 |
Trade Creditors Within One Year | 2013-05-31 | £ 5,388 |
Trade Creditors Within One Year | 2012-05-31 | £ 16,005 |
Trade Creditors Within One Year | 2012-05-31 | £ 16,005 |
Creditors and other liabilities
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 XYZ 2021 LTD
Cash Bank In Hand | 2013-05-31 | £ 12,455 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 19,895 |
Cash Bank In Hand | 2012-05-31 | £ 19,895 |
Cash Bank In Hand | 2011-05-31 | £ 2,134 |
Current Assets | 2013-05-31 | £ 43,976 |
Current Assets | 2012-05-31 | £ 35,506 |
Current Assets | 2012-05-31 | £ 35,506 |
Current Assets | 2011-05-31 | £ 2,232 |
Debtors | 2013-05-31 | £ 3,966 |
Debtors | 2012-05-31 | £ 3,851 |
Debtors | 2012-05-31 | £ 3,851 |
Debtors Due Within One Year | 2013-05-31 | £ 3,966 |
Debtors Due Within One Year | 2012-05-31 | £ 3,851 |
Debtors Due Within One Year | 2012-05-31 | £ 3,851 |
Shareholder Funds | 2013-05-31 | £ 24,053 |
Shareholder Funds | 2012-05-31 | £ 6,155 |
Shareholder Funds | 2012-05-31 | £ 6,155 |
Stocks Inventory | 2013-05-31 | £ 27,555 |
Stocks Inventory | 2012-05-31 | £ 11,760 |
Stocks Inventory | 2012-05-31 | £ 11,760 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as XYZ 2021 LTD are:
THE AWARD SCHEME LTD. | £ 325,787 |
GOOD IMPRESSIONS LIMITED | £ 172,082 |
NEW FOREST FARM MACHINERY LIMITED | £ 166,339 |
LISTER WILDER LIMITED | £ 139,982 |
CALLIDUS TECHNOLOGY LIMITED | £ 91,056 |
ROUNDHERE LIMITED | £ 75,509 |
DENBY CATERING EQUIPMENT LIMITED | £ 67,649 |
SULO UK LIMITED | £ 58,589 |
SMARTER SOLUTIONS LIMITED | £ 57,272 |
CLOSOMAT LIMITED | £ 56,523 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84071000 | Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft | |||
84311000 | Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s. | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
73261910 | Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills) | |||
84 | ||||
84071000 | Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft | |||
73211110 | Appliances for baking, frying, grilling and cooking with oven, incl. separate ovens, for domestic use, of iron or steel, for gas fuel or for both gas and other fuels (excl. large cooking appliances) | |||
85166010 | Electric cookers incorporating at least an oven and a hob, for domestic use | |||
84254900 | Jacks and hoists of a kind used for raising vehicles, not hydraulic | |||
84269900 | Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles) | |||
73211110 | Appliances for baking, frying, grilling and cooking with oven, incl. separate ovens, for domestic use, of iron or steel, for gas fuel or for both gas and other fuels (excl. large cooking appliances) | |||
84269900 | Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles) | |||
84269900 | Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles) | |||
84661031 | Tool holders for lathes (excl. arbors, collets and sleeves) | |||
84311000 | Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s. | |||
56079090 | Twine, cordage, ropes and cables, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. that of synthetic fibres, of jute or other textile bast fibres of heading 5303, of sisal or other textile fibres of the genus Agave, of abaca "Manila hemp or Musa textilis" or other hard leaf fibres) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PENGUIN MARINE LTD | Event Date | 2020-06-17 |
Michael Robert Fortune (IP No. 008818 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG : Ag TG31124 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PENGUIN MARINE LTD | Event Date | 2020-06-17 |
Notice is hereby given that Creditors of the Company are required, on or before 22 July 2020 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 June 2020 . Office Holder Details: Michael Robert Fortune (IP No. 008818 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG For further details contact: The Joint Liquidators, Email: creditors@portbfs.co.uk . Alternative contact: Sandie Williams Ag TG31124 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PENGUIN MARINE LTD | Event Date | 2020-06-17 |
Notice is hereby given that the following resolutions were passed on 17 June 2020 , as special resolutions: "That the Company is being wound up voluntarily and that Michael Robert Fortune (IP No. 008818 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone." For further details contact: The Joint Liquidators, Email: creditors@portbfs.co.uk . Alternative contact: Sandie Williams Ag TG31124 | |||
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. |