Company NameXYZ Services Ltd
Company StatusDissolved
Company Number02873105
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 4 months ago)
Dissolution Date7 August 2010 (13 years, 7 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameVernon Thomas Leslie Hopkins
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 07 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address44 Cae Ganol
Porthcawl
Mid Glamorgan
CF36 3RS
Wales
Secretary NameMr Robert Michael Taylor
NationalityBritish
StatusClosed
Appointed03 November 2005(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2010)
RoleAccountant
Correspondence Address74 Overland Road
Mumbles
Swansea
West Glamorgan
SA3 4LL
Wales
Director NameMrs Margaret Hopkins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 07 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address44 Cae Ganol
Nottage
Porthcawl
Mid Glamorgan
CF36 3RS
Wales
Director NameMr Julian Noel Williams-Hopkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 week, 5 days after company formation)
Appointment Duration11 years, 5 months (resigned 17 May 2005)
RolePartner In Computer/Telecom Bu
Correspondence Address8 Eagle View
Brackla
Bridgend
Mid Glamorgan
CF31 2NW
Wales
Director NameMr Vernon Thomas Leslie Hopkins
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1996)
RolePartner In Computer/Telecom Sy
Correspondence Address67 Rowans Lane
Bryncethin
Bridgend
Mid Glamorgan
CF32 9LQ
Wales
Secretary NameMr Vernon Thomas Leslie Hopkins
NationalityBritish
StatusResigned
Appointed30 November 1993(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1996)
RolePartner In Computer/Telecom Sy
Correspondence Address67 Rowans Lane
Bryncethin
Bridgend
Mid Glamorgan
CF32 9LQ
Wales
Secretary NameMrs Margaret Hopkins
NationalityBritish
StatusResigned
Appointed02 February 1996(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 2002)
RoleSecretary
Country of ResidenceWales
Correspondence Address44 Cae Ganol
Nottage
Porthcawl
Mid Glamorgan
CF36 3RS
Wales
Director NameSean David Pearson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(7 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address19 The Sandfield
Northway
Tewkesbury
Gloucestershire
GL20 8RU
Wales
Director NameMr David Alan Whiteley
Date of BirthApril 1963 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed08 March 2001(7 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFfynon Pantrhosla
Llangewydd
Bridgend
Mid Glamorgan
CF32 0EU
Wales
Director NameMrs Margaret Hopkins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence Address44 Cae Ganol
Nottage
Porthcawl
Mid Glamorgan
CF36 3RS
Wales
Director NameJulie Hopkins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 April 2002)
RoleCompany Director
Correspondence Address8 Eagle View
Brackla
Bridgend
Mid Glamorgan
CF31 2NW
Wales
Director NameGraham Charles Howells
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 2005)
RoleCompany Director
Correspondence Address25 Pentrepoeth Close
Bassaleg
Newport
Gwent
NP1 9LX
Wales
Director NameLlewellyn John Joseph
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrosshaven
Pyle Road Pyle
Bridgend
Bridgend County Borough
CF33 6HS
Wales
Secretary NameVernon Thomas Leslie Hopkins
NationalityBritish
StatusResigned
Appointed04 April 2002(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address44 Cae Ganol
Porthcawl
Mid Glamorgan
CF36 3RS
Wales
Director NameAnthony Mark Davies
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(13 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressKnightsford Stud
Henfwlch Road
Carmarthen
SA36 6AJ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAcuity Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2004)
Correspondence AddressC/O M&A Solicitors Llp
Kenneth Pollard House, 5-19 Cowbridg
Cardiff
CF11 9AB
Wales

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,246,978
Gross Profit£594,413
Net Worth-£1,065,851
Cash£218
Current Liabilities£1,816,454

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 August 2010Final Gazette dissolved following liquidation (1 page)
7 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
18 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
18 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
23 October 2008Administrator's progress report to 16 September 2008 (7 pages)
23 October 2008Administrator's progress report to 16 September 2008 (7 pages)
19 May 2008Statement of affairs with form 2.14B (7 pages)
19 May 2008Statement of affairs with form 2.14B (7 pages)
22 April 2008Statement of administrator's proposal (16 pages)
22 April 2008Statement of administrator's proposal (16 pages)
16 April 2008Memorandum and Articles of Association (12 pages)
16 April 2008Memorandum and Articles of Association (12 pages)
11 April 2008Company name changed jvh voice & data LIMITED\certificate issued on 11/04/08 (2 pages)
11 April 2008Company name changed jvh voice & data LIMITED\certificate issued on 11/04/08 (2 pages)
3 April 2008Registered office changed on 03/04/2008 from blakedown house village farm pyle mid glamorgan CF33 6BJ (1 page)
3 April 2008Registered office changed on 03/04/2008 from blakedown house village farm pyle mid glamorgan CF33 6BJ (1 page)
29 March 2008Appointment of an administrator (1 page)
29 March 2008Appointment of an administrator (1 page)
25 January 2008Return made up to 18/11/07; full list of members (2 pages)
25 January 2008Return made up to 18/11/07; full list of members (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
8 June 2007Full accounts made up to 28 February 2007 (23 pages)
8 June 2007Full accounts made up to 28 February 2007 (23 pages)
23 May 2007Full accounts made up to 28 February 2006 (27 pages)
23 May 2007Full accounts made up to 28 February 2006 (27 pages)
21 November 2006Return made up to 18/11/06; full list of members (2 pages)
21 November 2006Return made up to 18/11/06; full list of members (2 pages)
16 December 2005Return made up to 18/11/05; full list of members (7 pages)
16 December 2005Return made up to 18/11/05; full list of members (7 pages)
1 December 2005Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
1 December 2005Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Director resigned (1 page)
2 November 2005Re-registration of Memorandum and Articles (11 pages)
2 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 2005Application for reregistration from PLC to private (1 page)
2 November 2005Application for reregistration from PLC to private (1 page)
2 November 2005Re-registration of Memorandum and Articles (11 pages)
2 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Return made up to 02/11/04; full list of members (3 pages)
16 August 2005New secretary appointed (1 page)
16 August 2005Return made up to 02/11/04; full list of members (3 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
14 March 2005Full accounts made up to 31 August 2004 (22 pages)
14 March 2005Full accounts made up to 31 August 2004 (22 pages)
1 November 2004Company name changed jv group PLC\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed jv group PLC\certificate issued on 01/11/04 (2 pages)
2 April 2004Full accounts made up to 31 August 2003 (20 pages)
2 April 2004Full accounts made up to 31 August 2003 (20 pages)
26 March 2004Return made up to 02/11/02; full list of members (9 pages)
26 March 2004Return made up to 02/11/03; full list of members (9 pages)
26 March 2004Return made up to 02/11/02; full list of members (9 pages)
26 March 2004Return made up to 02/11/03; full list of members (9 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 April 2003Full accounts made up to 31 August 2002 (19 pages)
16 April 2003Full accounts made up to 31 August 2002 (19 pages)
16 April 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
16 April 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (21 pages)
5 August 2002Full accounts made up to 31 December 2001 (21 pages)
12 April 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
12 April 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
8 April 2002Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 April 2002Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
21 November 2001Return made up to 18/11/01; full list of members (8 pages)
21 November 2001Return made up to 18/11/01; full list of members (8 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
17 January 2001Ad 31/12/00--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages)
17 January 2001Ad 31/12/00--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001Ad 19/12/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
5 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 January 2001Ad 19/12/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
5 January 2001£ nc 1000/100000 19/12/00 (1 page)
5 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 January 2001New director appointed (2 pages)
5 January 2001£ nc 1000/100000 19/12/00 (1 page)
22 December 2000Re-registration of Memorandum and Articles (59 pages)
22 December 2000Auditor's report (1 page)
22 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
22 December 2000Auditor's report (1 page)
22 December 2000Application for reregistration from private to PLC (1 page)
22 December 2000Application for reregistration from private to PLC (1 page)
22 December 2000Declaration on reregistration from private to PLC (1 page)
22 December 2000Certificate of re-registration from Private to Public Limited Company (1 page)
22 December 2000Auditor's statement (1 page)
22 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
22 December 2000Re-registration of Memorandum and Articles (59 pages)
22 December 2000Balance Sheet (1 page)
22 December 2000Auditor's statement (1 page)
22 December 2000Company name changed j v telecoms LIMITED\certificate issued on 22/12/00 (2 pages)
22 December 2000Company name changed j v telecoms LIMITED\certificate issued on 22/12/00 (2 pages)
22 December 2000Certificate of re-registration from Private to Public Limited Company (1 page)
22 December 2000Balance Sheet (1 page)
22 December 2000Declaration on reregistration from private to PLC (1 page)
19 December 2000Return made up to 18/11/00; full list of members (6 pages)
19 December 2000Return made up to 18/11/00; full list of members (6 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
14 December 1999Return made up to 18/11/99; full list of members (6 pages)
14 December 1999Return made up to 18/11/99; full list of members (6 pages)
15 November 1999Full accounts made up to 30 April 1999 (11 pages)
15 November 1999Full accounts made up to 30 April 1999 (11 pages)
4 February 1999Full accounts made up to 30 April 1998 (9 pages)
4 February 1999Full accounts made up to 30 April 1998 (9 pages)
7 December 1998Return made up to 18/11/98; no change of members (4 pages)
7 December 1998Return made up to 18/11/98; no change of members (4 pages)
3 December 1997Return made up to 18/11/97; full list of members (6 pages)
3 December 1997Return made up to 18/11/97; full list of members (6 pages)
7 October 1997Full accounts made up to 30 April 1997 (10 pages)
7 October 1997Full accounts made up to 30 April 1997 (10 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Return made up to 18/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/96
(4 pages)
20 November 1996Return made up to 18/11/96; no change of members (4 pages)
16 February 1996Secretary resigned;director resigned (1 page)
16 February 1996Secretary resigned;director resigned (1 page)
16 February 1996New secretary appointed (2 pages)
21 November 1995Return made up to 18/11/95; no change of members (4 pages)
21 November 1995Return made up to 18/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 March 1994Memorandum and Articles of Association (8 pages)
3 March 1994Memorandum and Articles of Association (8 pages)
21 February 1994Company name changed fastgarage LIMITED\certificate issued on 22/02/94 (2 pages)
21 February 1994Company name changed fastgarage LIMITED\certificate issued on 22/02/94 (2 pages)
18 November 1993Incorporation (9 pages)
18 November 1993Certificate of incorporation (1 page)
18 November 1993Certificate of incorporation (1 page)