Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XYZ 2021 LTD
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 Overview

About Xyz 2021 Ltd
XYZ 2021 LTD was founded on 2007-02-28 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Xyz 2021 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
XYZ 2021 LTD
 
Legal Registered Office
1580 PARKWAY
SOLENT BUSINESS PARK WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in PO11
 
Previous Names
PENGUIN MARINE LTD14/10/2021
SPEEDWAY MARINE LIMITED06/10/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XYZ 2021 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
Is this data useful to you?
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.

Company Officers of XYZ 2021 LTD

Current Directors
Officer Role Date Appointed
ZENA WICKHAM
Company Secretary 2007-02-28
ANTHONY BRIAN HOW
Director 2011-06-01
GRAHAM ALAN WICKHAM
Director 2007-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GORDON GRAEME
Company Secretary 2007-02-28 2007-02-28
LESLEY JOYCE GRAEME
Director 2007-02-28 2007-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZENA WICKHAM PENGUIN ENGINEERING LIMITED Company Secretary 2002-10-08 CURRENT 1982-04-01 Active
ANTHONY BRIAN HOW SUPERYACHT DOC'S LIMITED Director 2001-11-20 CURRENT 2001-07-11 Active
GRAHAM ALAN WICKHAM HAYLING BILLY MANAGEMENT LIMITED Director 2018-06-21 CURRENT 1994-10-24 Active
GRAHAM ALAN WICKHAM PENGUIN ENGINEERING LIMITED Director 2002-09-10 CURRENT 1982-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-08Voluntary liquidation. Notice of members return of final meeting
2021-10-14CERTNMCompany name changed penguin marine LTD\certificate issued on 14/10/21
2021-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-16
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM Unit 3 Furniss Way Station Road Hayling Island Hampshire PO11 0ED
2020-06-26600Appointment of a voluntary liquidator
2020-06-26LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-17
2020-06-25LIQ01Voluntary liquidation declaration of solvency
2020-05-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07AA01Previous accounting period shortened from 31/05/20 TO 30/04/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-12-12AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-11-29AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-30AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-08AR0128/02/13 ANNUAL RETURN FULL LIST
2013-02-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-06SH0101/03/12 STATEMENT OF CAPITAL GBP 100
2012-03-23AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-23CH01Director's details changed for Mr Anthony Brian How on 2012-03-22
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/12 FROM Unit 3 Furness Way Station Road Hayling Island Hampshire PO11 0ED United Kingdom
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/11 FROM 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom
2011-10-06RES15CHANGE OF NAME 06/10/2011
2011-10-06CERTNMCompany name changed speedway marine LIMITED\certificate issued on 06/10/11
2011-10-06AP01DIRECTOR APPOINTED MR ANTHONY BRIAN HOW
2011-08-12AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0128/02/11 ANNUAL RETURN FULL LIST
2010-08-24AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0128/02/10 FULL LIST
2009-09-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM LATCHMORE HOUSE 99/101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-26225ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/05/2008
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW SECRETARY APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2007-03-29288bSECRETARY RESIGNED
2007-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to XYZ 2021 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-06-19
Notices to Creditors2020-06-19
Resolutions for Winding-up2020-06-19
Fines / Sanctions
No fines or sanctions have been issued against XYZ 2021 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XYZ 2021 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

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
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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of XYZ 2021 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for XYZ 2021 LTD
Trademarks
We have not found any records of XYZ 2021 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XYZ 2021 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where XYZ 2021 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by XYZ 2021 LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2018-11-0084311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2018-11-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-10-0073261910Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-10-0084
2018-06-0084071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2018-04-0073211110Appliances 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)
2018-01-0085166010Electric cookers incorporating at least an oven and a hob, for domestic use
2017-03-0084254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2017-03-0084269900Ships' 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)
2017-02-0073211110Appliances 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)
2016-11-0084269900Ships' 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)
2016-10-0084269900Ships' 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)
2016-08-0084661031Tool holders for lathes (excl. arbors, collets and sleeves)
2016-06-0084311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2016-02-0056079090Twine, 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPENGUIN MARINE LTDEvent Date2020-06-17
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 TypeNotices to Creditors
Defending partyPENGUIN MARINE LTDEvent Date2020-06-17
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 TypeResolutions for Winding-up
Defending partyPENGUIN MARINE LTDEvent Date2020-06-17
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XYZ 2021 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XYZ 2021 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.