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

DESZONE LIMITED

SECOND FLOOR, POYNT SOUTH, UPPER PARLIAMENT STREET, NOTTINGHAM, NG1 6LF,
Company Registration Number
01118013
Private Limited Company
Liquidation

Company Overview

About Deszone Ltd
DESZONE LIMITED was founded on 1973-06-12 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Deszone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DESZONE LIMITED
 
Legal Registered Office
SECOND FLOOR, POYNT SOUTH
UPPER PARLIAMENT STREET
NOTTINGHAM
NG1 6LF
Other companies in M50
 
Filing Information
Company Number 01118013
Company ID Number 01118013
Date formed 1973-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-06 09:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESZONE 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.
Companies with same name DESZONE LIMITED
The following companies were found which have the same name as DESZONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESZONE LTD Unknown

Company Officers of DESZONE LIMITED

Current Directors
Officer Role Date Appointed
JANE WILMOTT
Company Secretary 1993-04-22
JANE WILMOTT
Director 1993-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH CHADWICK
Director 1991-12-31 2015-01-01
JENNIFER ROSE CHADWICK
Director 1991-12-31 2012-04-26
JENNIFER ROSE CHADWICK
Company Secretary 1991-12-31 1993-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE WILMOTT NURSERY OPTIONS LIMITED Director 2011-05-05 CURRENT 2011-05-05 Liquidation

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
2018-04-17GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 13 Regent Street Nottingham NG1 5BS
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM 520 Metroplex Broadway Salford M50 2UE
2016-11-214.20Volunatary liquidation statement of affairs with form 4.19
2016-11-21600Appointment of a voluntary liquidator
2016-11-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-07
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 011180130002
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0131/12/14 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE JACKSON / 01/01/2015
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHADWICK
2015-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANE JACKSON / 01/01/2015
2015-01-13AR0131/12/14 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE JACKSON / 01/01/2015
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHADWICK
2015-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANE JACKSON / 01/01/2015
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM 520 Metroplex Broadway Salford Quays Salford Manchester M50 2UW United Kingdom
2012-06-02MG01Particulars of a mortgage or charge / charge no: 1
2012-05-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHADWICK
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/12 FROM Stenor House 1 Edward Street Cambridge Industrial Area Salford M7 1FN
2012-02-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-23AR0131/12/10 FULL LIST
2010-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-18AR0131/12/09 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ROSE CHADWICK / 31/12/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH CHADWICK / 31/12/2009
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-17363sRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-10363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/98
1998-12-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-11363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-18363(288)SECRETARY'S PARTICULARS CHANGED
1995-12-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-19363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-09AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-24363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-05-21AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-10363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-09-17AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-24AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/91
1991-12-17363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-08363aRETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS
1991-04-04AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-01-31363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-04-12AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-04-10AAFULL ACCOUNTS MADE UP TO 31/12/86
1989-04-10AAFULL ACCOUNTS MADE UP TO 31/12/87
1989-03-02363RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DESZONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-10-02
Appointment of Liquidators2016-11-14
Resolutions for Winding-up2016-11-14
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-11-14
Meetings of Creditors2016-10-27
Fines / Sanctions
No fines or sanctions have been issued against DESZONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-29 Outstanding GOLDCREST DISTRIBUTION LIMITED
DEBENTURE 2012-06-02 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 DESZONE LIMITED

Intangible Assets
Patents
We have not found any records of DESZONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESZONE LIMITED
Trademarks
We have not found any records of DESZONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESZONE 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as DESZONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DESZONE 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.
Import/Export of Goods
Goods imported/exported by DESZONE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2016-08-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2016-04-0094035000Wooden furniture for bedrooms (excl. seats)
2016-04-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2015-12-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2013-07-0144170000Tools, tool bodies, tool handles, broom or brush bodies and handles, of wood; boot or shoe lasts and shoetrees, of wood (excl. forms used in the manufacture of hats, forms of heading 8480, other machines and machine components, of wood)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyDESZONE LIMITEDEvent Date2016-11-14
The above named company went into insolvent liquidation on 7 November 2016. I, Jane Wilmott (Nee Jackson) of 1 Byrons Drive, Timperley, Altrincham, Cheshire, WA15 6JF, was a director of the above named company during the 12 months prior to the date of liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Nursery Options Limited.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDESZONE LIMITEDEvent Date2016-11-07
Anthony John Sargeant , of Bridgewood Financial Solutions Ltd , 13 Regent Street, Nottingham NG1 5BS . : For further details contact: Anthony Sargeant, Tel: 0115 871 2940.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDESZONE LIMITEDEvent Date2016-11-07
At a General Meeting of the members of the above named Company, duly convened and held at Slater & Gordon, 58 Mosley Street, Manchester, M2 3HZ on 07 November 2016 the following resolutions were duly passed as a Special and as an Ordinary Resolution respectively: That it has been resolved by a special resolution that the Company be wound up voluntarily and that Anthony John Sargeant , of Bridgewood Financial Solutions Ltd , 13 Regent Street, Nottingham NG1 5BS , (IP No. 9659) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Anthony Sargeant, Tel: 0115 871 2940. Jane Jackson , Chairman :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyDESZONE LTDEvent Date2016-11-07
Notice is given that I, Anthony John Sargeant, the Liquidator of the above-named Company, intend declaring a first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 25 October 2017, the last date for proving, to submit a proof of debt to me at Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Office Holder Details: Anthony John Sargeant (IP number 9659 ) of Bridgewood Financial Solutions Ltd , Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF . Date of Appointment: 7 November 2016 . Further information about this case is available from Mark Turner at the offices of Bridgewood Financial Solutions Ltd on 0115 871 2926 or at mark.turner@bridgewood.co.uk. Anthony John Sargeant , Liquidator 2 October 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partyDESZONE LIMITEDEvent Date2016-10-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Slater and Gordon LLP, 58 Mosley Street, Manchester, M2 3HZ on 07 November 2016 at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a sale of the business or assets to a connected party, specifying the basis on which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bridgewood Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS not later than 12.00 noon on the last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the above address before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Financial Solutions Ltd , 13 Regent Street, Nottingham NG1 5BS , who is qualified to act in relation to the above and will provide free of charge a list of the names and addresses of the Companys creditors on the two business days preceding the date of the meeting stated above. For further details contact: Sarah Walford on Tel: 0115 871 2757/ Fax: 0115 924 1565 or email: sarah.walford@bridgewood.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESZONE 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 DESZONE 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.