Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XYZ4 HOLDINGS LIMITED
Company Information for

XYZ4 HOLDINGS LIMITED

197 Kingston Road, Epsom, SURREY, KT19 0AB,
Company Registration Number
04182964
Private Limited Company
Liquidation

Company Overview

About Xyz4 Holdings Ltd
XYZ4 HOLDINGS LIMITED was founded on 2001-03-20 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Xyz4 Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
XYZ4 HOLDINGS LIMITED
 
Legal Registered Office
197 Kingston Road
Epsom
SURREY
KT19 0AB
Other companies in B37
 
Previous Names
JET ENVIRONMENTAL HOLDINGS LIMITED05/07/2016
Filing Information
Company Number 04182964
Company ID Number 04182964
Date formed 2001-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-03-20
Return next due 2023-04-03
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-17 16:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XYZ4 HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BULLIMORES MANAGEMENT LIMITED   GRAHAM NIGEL CARTER LIMITED   TEDDINGTON TAX SERVICES LIMITED
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 XYZ4 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHARLES SIMPSON
Company Secretary 2001-03-20
DAVID HARVEY SIMPSON
Director 2001-03-20
ROBERT CHARLES SIMPSON
Director 2001-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-03-20 2001-03-20
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-03-20 2001-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES SIMPSON XYZ4 LIMITED Company Secretary 2007-01-02 CURRENT 1981-11-10 Liquidation
ROBERT CHARLES SIMPSON CANDLELIGHT HOLDINGS LIMITED Company Secretary 2006-03-02 CURRENT 2005-12-05 Active
ROBERT CHARLES SIMPSON TSII LIMITED Company Secretary 2006-02-06 CURRENT 2005-08-05 Active
ROBERT CHARLES SIMPSON CANDLELIGHT PROPERTY LIMITED Company Secretary 1999-09-10 CURRENT 1999-09-10 Active
DAVID HARVEY SIMPSON PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED Director 2015-06-03 CURRENT 2002-05-22 Active
DAVID HARVEY SIMPSON CHELMSLEY TOWN FC LTD Director 2015-03-26 CURRENT 1997-06-12 Active
DAVID HARVEY SIMPSON CANDLELIGHT HOLDINGS LIMITED Director 2006-03-02 CURRENT 2005-12-05 Active
DAVID HARVEY SIMPSON TSII LIMITED Director 2006-02-06 CURRENT 2005-08-05 Active
DAVID HARVEY SIMPSON XYZ4 LIMITED Director 2001-11-20 CURRENT 1981-11-10 Liquidation
ROBERT CHARLES SIMPSON TOUCHSTONE 3 LIMITED Director 2017-09-28 CURRENT 2013-10-15 Active
ROBERT CHARLES SIMPSON CHELMSLEY TOWN FC LTD Director 2016-06-30 CURRENT 1997-06-12 Active
ROBERT CHARLES SIMPSON ETAPE SUISSE LTD Director 2013-11-07 CURRENT 2013-11-07 Active - Proposal to Strike off
ROBERT CHARLES SIMPSON CANDLELIGHT HOLDINGS LIMITED Director 2006-03-02 CURRENT 2005-12-05 Active
ROBERT CHARLES SIMPSON TSII LIMITED Director 2006-02-06 CURRENT 2005-08-05 Active
ROBERT CHARLES SIMPSON XYZ4 LIMITED Director 2000-04-19 CURRENT 1981-11-10 Liquidation
ROBERT CHARLES SIMPSON CANDLELIGHT PROPERTY LIMITED Director 1999-09-10 CURRENT 1999-09-10 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
2023-05-17Final Gazette dissolved via compulsory strike-off
2023-02-17Voluntary liquidation. Notice of members return of final meeting
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG United Kingdom
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG United Kingdom
2022-11-02600Appointment of a voluntary liquidator
2022-11-02LRESSPResolutions passed:
  • Special resolution to wind up on 2022-10-26
2022-10-31LIQ01Voluntary liquidation declaration of solvency
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2021-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM Mazars House Gelderd Road Gildersome, Morley Leeds West Yorkshire LS27 7JN United Kingdom
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 203600
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 203600
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05RES15CHANGE OF COMPANY NAME 05/07/16
2016-07-05CERTNMCOMPANY NAME CHANGED JET ENVIRONMENTAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/07/16
2016-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/16 FROM Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG
2016-07-03CH01Director's details changed for Mr David Harvey Simpson on 2016-07-03
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 203600
2016-04-15AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 203600
2015-04-08AR0120/03/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 203600
2014-03-27AR0120/03/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-25AR0120/03/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-26AR0120/03/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-28AR0120/03/11 ANNUAL RETURN FULL LIST
2011-03-28CH01Director's details changed for David Harvey Simpson on 2011-01-01
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES SIMPSON / 24/02/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES SIMPSON / 24/02/2011
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES SIMPSON / 24/02/2011
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-04-01AR0120/03/10 FULL LIST
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM TOUCHSTONE 2 PINEWOOD BUSINESS PARK COLESHILL ROAD SOLIHULL WEST MIDLANDS B37 7HG
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-04-16363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SIMPSON / 15/08/2008
2008-03-21363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-21287REGISTERED OFFICE CHANGED ON 21/03/2008 FROM TOUCHSTONE PINEWOOD BUSINESS PARK COLESHILL ROAD SOLIHULL WEST MIDLANDS B37 7HG
2008-03-21190LOCATION OF DEBENTURE REGISTER
2008-03-20353LOCATION OF REGISTER OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-28363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-04363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 4210 WATERSIDE CENTRE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YN
2004-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-25363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-05-27RES12VARYING SHARE RIGHTS AND NAMES
2002-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-13122S-DIV 27/03/02
2001-12-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-12-0388(2)RAD 20/08/01--------- £ SI 183600@1=183600 £ IC 20000/203600
2001-11-08RES12VARYING SHARE RIGHTS AND NAMES
2001-11-08SASHARES AGREEMENT OTC
2001-11-0888(2)RAD 20/08/01--------- £ SI 19999@1=19999 £ IC 1/20000
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-26288bSECRETARY RESIGNED
2001-03-26288bDIRECTOR RESIGNED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to XYZ4 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-28
Notices to2022-10-28
Resolution2022-10-28
Fines / Sanctions
No fines or sanctions have been issued against XYZ4 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-05-02 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of XYZ4 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XYZ4 HOLDINGS LIMITED
Trademarks
We have not found any records of XYZ4 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XYZ4 HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as XYZ4 HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where XYZ4 HOLDINGS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyXYZ4 HOLDINGS LIMITEDEvent Date2022-10-28
Name of Company: XYZ4 HOLDINGS LIMITED Company Number: 04182964 Nature of Business: Activities of head offices Registered office: Ts2 Pinewood Business Park, Coleshill Road, Solihull, B37 7HG Type of…
 
Initiating party Event TypeNotices to
Defending partyXYZ4 HOLDINGS LIMITEDEvent Date2022-10-28
 
Initiating party Event TypeResolution
Defending partyXYZ4 HOLDINGS LIMITEDEvent Date2022-10-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XYZ4 HOLDINGS LIMITED 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 XYZ4 HOLDINGS LIMITED 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.