Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZYCOR 16 LIMITED
Company Information for

ZYCOR 16 LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
02990327
Private Limited Company
Dissolved

Dissolved 2016-11-16

Company Overview

About Zycor 16 Ltd
ZYCOR 16 LIMITED was founded on 1994-11-15 and had its registered office in Southampton. The company was dissolved on the 2016-11-16 and is no longer trading or active.

Key Data
Company Name
ZYCOR 16 LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in LE19
 
Previous Names
PRESTAGE LIMITED19/10/2005
RYBURN CARS LIMITED31/12/2001
CULVER (CARDIFF) LIMITED28/05/1999
Filing Information
Company Number 02990327
Date formed 1994-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-16
Type of accounts DORMANT
Last Datalog update: 2018-01-30 14:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZYCOR 16 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 ZYCOR 16 LIMITED

Current Directors
Officer Role Date Appointed
ADAM COLLINSON
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD EDWARD NIEUWENHUYS
Director 2006-08-31 2015-09-07
GEOFFREY PAGE MORRIS
Director 2006-08-31 2014-10-01
MARK GWILYM CARPENTER
Company Secretary 2006-08-31 2010-09-23
MARK GWILYM CARPENTER
Director 2006-08-31 2010-09-23
KEITH HAMPSON
Company Secretary 1999-04-27 2006-08-31
KEITH HAMPSON
Director 1999-04-27 2006-08-31
PETER WILLIAM WHALE
Director 1999-04-27 2006-08-31
MICHAEL JOHN THOMPSON
Director 1995-06-05 1999-11-25
RICHARD MICHAEL HODGSON READ
Company Secretary 1994-11-15 1999-04-27
JOHN CHRISTOPHER MORRIS BILES
Director 1994-11-15 1999-04-27
LINDSAY STEWART STEPENSON
Director 1994-11-15 1999-04-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-11-15 1994-11-15
COMBINED NOMINEES LIMITED
Nominated Director 1994-11-15 1994-11-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-11-15 1994-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM COLLINSON THE CAR PEOPLE LIMITED Director 2018-01-02 CURRENT 1999-03-30 Active
ADAM COLLINSON TRAINER (HOLDINGS) LIMITED Director 2017-07-01 CURRENT 2013-10-23 Active
ADAM COLLINSON LESLIE H. TRAINER AND SON LIMITED Director 2017-07-01 CURRENT 1973-10-19 Active
ADAM COLLINSON CS (2005) LIMITED Director 2017-02-16 CURRENT 2003-08-05 Dissolved 2018-06-26
ADAM COLLINSON CAR SHOPS LIMITED Director 2017-02-16 CURRENT 2005-01-13 Active
ADAM COLLINSON RECTORY ROAD LIMITED Director 2014-09-15 CURRENT 1960-06-09 Dissolved 2016-08-09
ADAM COLLINSON HALLAMSHIRE MOTOR COMPANY LIMITED Director 2014-09-15 CURRENT 1994-11-22 Dissolved 2016-11-16
ADAM COLLINSON KINGS MOTORS LIMITED Director 2014-09-15 CURRENT 1991-01-17 Dissolved 2016-11-30
ADAM COLLINSON PRESTAGE LIMITED Director 2014-09-15 CURRENT 1971-08-06 Dissolved 2016-11-16
ADAM COLLINSON R STRATTON (KNUTSFORD) LIMITED Director 2014-09-15 CURRENT 1998-01-16 Dissolved 2016-11-17
ADAM COLLINSON R.H.D. FINANCE LIMITED Director 2014-09-15 CURRENT 1965-10-26 Dissolved 2016-11-17
ADAM COLLINSON RYBRIDGE CARS LIMITED Director 2014-09-15 CURRENT 1985-06-28 Dissolved 2016-11-17
ADAM COLLINSON RYLAND NORTH WEST LIMITED Director 2014-09-15 CURRENT 1976-03-29 Dissolved 2016-11-16
ADAM COLLINSON SYTNER OF LEICESTER LIMITED Director 2014-09-15 CURRENT 1964-02-20 Dissolved 2016-11-16
ADAM COLLINSON ZYCOR 5 LIMITED Director 2014-09-15 CURRENT 1948-05-31 Dissolved 2016-11-16
ADAM COLLINSON SYTNER LEASING LIMITED Director 2014-09-15 CURRENT 1989-05-18 Active
ADAM COLLINSON RYCOM VEHICLES LIMITED Director 2014-09-15 CURRENT 1993-02-10 Active
ADAM COLLINSON SYTNER PROPERTIES (GROVE PARK) LIMITED Director 2014-09-15 CURRENT 2004-07-06 Active
ADAM COLLINSON CENTRAL GARAGE (SURREY) LIMITED Director 2014-09-15 CURRENT 1940-03-06 Active
ADAM COLLINSON SUNNINGDALE CARRIAGE COMPANY LIMITED Director 2014-09-15 CURRENT 1972-12-28 Active
ADAM COLLINSON SYTNER LONDON LIMITED Director 2014-09-15 CURRENT 1989-05-15 Active
ADAM COLLINSON QUAD FINANCE LIMITED Director 2014-09-15 CURRENT 1972-12-29 Active
ADAM COLLINSON PROPHETS (GERRARDS CROSS) LIMITED Director 2014-09-15 CURRENT 1987-09-29 Active
ADAM COLLINSON SYTNER MOTORS LIMITED Director 2014-09-15 CURRENT 1960-06-17 Active
ADAM COLLINSON RYBURN CARS LIMITED Director 2014-09-15 CURRENT 1985-04-15 Active
ADAM COLLINSON RYDALE CARDIFF LIMITED Director 2014-09-15 CURRENT 1997-11-17 Active
ADAM COLLINSON ASCOT GARAGE CO.LIMITED Director 2014-08-13 CURRENT 1957-04-17 Active
ADAM COLLINSON RYCAR LIMITED Director 2014-08-13 CURRENT 1991-03-12 Active
ADAM COLLINSON SYTNER VEHICLE MANAGEMENT LIMITED Director 2014-08-13 CURRENT 1995-10-25 Active
ADAM COLLINSON SYTNER DIRECT LIMITED Director 2014-08-13 CURRENT 1998-06-03 Active
ADAM COLLINSON AUTOMOTIVE STRATEGY LTD. Director 2014-08-13 CURRENT 1998-04-23 Active
ADAM COLLINSON THOMSON & TAYLOR (BROOKLANDS) LIMITED Director 2014-08-13 CURRENT 1973-07-05 Active
ADAM COLLINSON SYTNER FINANCE LIMITED Director 2014-08-13 CURRENT 1989-02-08 Active
ADAM COLLINSON WILLIAM JACKS SERVICES LIMITED Director 2014-08-13 CURRENT 1981-07-28 Active
ADAM COLLINSON MINDEN LIMITED Director 2014-08-13 CURRENT 1973-10-12 Active
ADAM COLLINSON OXFORD MAZDA LIMITED Director 2014-08-13 CURRENT 1980-08-28 Active
ADAM COLLINSON ZYCOR 17 LIMITED Director 2014-08-13 CURRENT 1996-12-31 Active
ADAM COLLINSON GUY SALMON LIMITED Director 2014-08-13 CURRENT 1998-04-17 Active
ADAM COLLINSON ZYCOR 18 LIMITED Director 2014-08-13 CURRENT 1999-08-12 Active
ADAM COLLINSON PAG ITALY HOLDINGS LIMITED Director 2013-09-27 CURRENT 2012-06-15 Active
ADAM COLLINSON HUGHENDEN MOTOR COMPANY LIMITED Director 2012-01-25 CURRENT 1988-10-11 Dissolved 2016-11-16
ADAM COLLINSON PROPHETS GARAGE LIMITED Director 2012-01-25 CURRENT 1982-04-23 Dissolved 2016-11-16
ADAM COLLINSON UNITED AUTO GROUP UK LIMITED Director 2012-01-25 CURRENT 2001-12-05 Dissolved 2016-11-16
ADAM COLLINSON F.W. MAYS & CO. LIMITED Director 2012-01-25 CURRENT 1968-02-01 Active
ADAM COLLINSON GOODMAN DERBY LIMITED Director 2012-01-25 CURRENT 2008-02-26 Active
ADAM COLLINSON MICHAEL POWLES LIMITED Director 2012-01-25 CURRENT 1992-06-26 Active
ADAM COLLINSON SYTNER SHEFFIELD LIMITED Director 2012-01-25 CURRENT 1932-04-25 Active
ADAM COLLINSON SYTNER CARSHOP LIMITED Director 2012-01-25 CURRENT 1986-04-25 Active
ADAM COLLINSON ROAD-FIELD MOTORS LIMITED Director 2012-01-10 CURRENT 1980-05-07 Dissolved 2014-08-29
ADAM COLLINSON ROADFIELD LIMITED Director 2012-01-10 CURRENT 1993-11-24 Dissolved 2014-08-29
ADAM COLLINSON STANLEY HARVEY & COMPANY LIMITED Director 2012-01-10 CURRENT 1938-03-03 Dissolved 2014-08-29
ADAM COLLINSON SCANDINAVIAN CARS LIMITED Director 2012-01-10 CURRENT 1994-08-05 Dissolved 2014-08-29
ADAM COLLINSON GAP SOFTWARE SOLUTIONS LTD. Director 2012-01-10 CURRENT 2009-11-03 Dissolved 2015-06-26
ADAM COLLINSON AGNEW TRADE CENTRE LIMITED Director 2012-01-10 CURRENT 1987-06-18 Dissolved 2016-03-22
ADAM COLLINSON ISAAC AGNEW (HOLDINGS) LIMITED Director 2012-01-10 CURRENT 1931-03-05 Active
ADAM COLLINSON STANLEY MOTOR WORKS (1932) LIMITED Director 2012-01-10 CURRENT 1932-02-23 Active
ADAM COLLINSON ISAAC AGNEW (MALLUSK) LIMITED Director 2012-01-10 CURRENT 1981-02-11 Active
ADAM COLLINSON TRADE PARTS SPECIALIST (N.I.) LTD Director 2012-01-10 CURRENT 2007-05-08 Active
ADAM COLLINSON AGNEW RETAIL LIMITED Director 2012-01-10 CURRENT 2012-01-06 Active
ADAM COLLINSON AGNEW LEASING LTD Director 2012-01-10 CURRENT 1977-03-24 Active
ADAM COLLINSON AGNEW AUTOEXCHANGE LIMITED Director 2012-01-10 CURRENT 1978-04-28 Active
ADAM COLLINSON ISAAC AGNEW LIMITED Director 2012-01-10 CURRENT 1975-08-20 Active
ADAM COLLINSON AGNEW COMMERCIALS LIMITED Director 2012-01-10 CURRENT 1978-11-10 Active
ADAM COLLINSON BAVARIAN GARAGES (N.I) LIMITED Director 2012-01-10 CURRENT 1979-11-07 Active
ADAM COLLINSON I A P C B LIMITED Director 2012-01-10 CURRENT 1986-12-19 Active
ADAM COLLINSON UAG EUROPE LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2014-10-08
ADAM COLLINSON SYTNER TRANSPORT LIMITED Director 2011-12-13 CURRENT 1988-08-11 Active
ADAM COLLINSON RYDNAL LIMITED Director 2011-12-13 CURRENT 2003-06-30 Active
ADAM COLLINSON MARANELLO HOLDINGS LIMITED Director 2011-12-13 CURRENT 1986-03-18 Active
ADAM COLLINSON WILLIAM JACKS PROPERTIES LIMITED Director 2011-12-13 CURRENT 1973-07-03 Active
ADAM COLLINSON WILLIAM JACKS LIMITED Director 2011-12-13 CURRENT 1926-07-26 Active
ADAM COLLINSON SYTNER SELECT LIMITED Director 2011-12-13 CURRENT 1951-02-22 Active
ADAM COLLINSON SYTNER GROUP SERVICES LIMITED Director 2011-12-13 CURRENT 1978-03-09 Active
ADAM COLLINSON MAR PARTS LIMITED Director 2011-12-13 CURRENT 1964-11-18 Active
ADAM COLLINSON SYTNER AUTOMOBILES LIMITED Director 2011-12-13 CURRENT 2003-06-27 Active
ADAM COLLINSON JOHN FOX LIMITED Director 2011-05-16 CURRENT 1978-03-28 Dissolved 2016-11-16
ADAM COLLINSON CRUICKSHANK MOTORS LIMITED Director 2011-05-16 CURRENT 1984-08-01 Active
ADAM COLLINSON GRAYPAUL MOTORS LIMITED Director 2011-05-16 CURRENT 1995-07-12 Active
ADAM COLLINSON GOODMAN RETAIL LIMITED Director 2011-05-16 CURRENT 1995-09-01 Active
ADAM COLLINSON GOODMAN TPS LIMITED Director 2011-05-16 CURRENT 2009-02-17 Active
ADAM COLLINSON SYTNER CARS LIMITED Director 2011-05-16 CURRENT 1993-06-25 Active
ADAM COLLINSON SYTNER GROUP LIMITED Director 2011-05-16 CURRENT 1993-12-24 Active
ADAM COLLINSON SYTNER PROPERTIES LIMITED Director 2011-05-16 CURRENT 1998-08-07 Active
ADAM COLLINSON SYTNER MOTABILITY LIMITED Director 2011-05-16 CURRENT 2009-11-28 Active
ADAM COLLINSON R STRATTON & CO LTD. Director 2011-05-16 CURRENT 1992-03-13 Active
ADAM COLLINSON EDMOND & MILBURN LIMITED Director 2011-05-16 CURRENT 1995-01-11 Active
ADAM COLLINSON SYTNER HOLDINGS LIMITED Director 2011-05-16 CURRENT 1992-01-28 Active
ADAM COLLINSON SYTNER AUTOMOTIVE LIMITED Director 2011-05-16 CURRENT 1986-01-20 Active
ADAM COLLINSON SYTNER LIMITED Director 2011-05-16 CURRENT 1964-07-23 Active
ADAM COLLINSON SYTNER RETAIL LIMITED Director 2011-05-16 CURRENT 1965-01-12 Active
ADAM COLLINSON RYCROFT VEHICLES LIMITED Director 2011-05-16 CURRENT 1930-05-31 Active
ADAM COLLINSON MARANELLO CONCESSIONAIRES LIMITED Director 2011-05-16 CURRENT 1960-04-01 Active
ADAM COLLINSON MARANELLO SALES LIMITED Director 2011-05-16 CURRENT 1979-08-13 Active
ADAM COLLINSON SYTNER VEHICLES LIMITED Director 2011-05-16 CURRENT 1998-06-03 Active
ADAM COLLINSON PAG INTERNATIONAL LIMITED Director 2011-05-16 CURRENT 2001-12-05 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
2016-11-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-29AUDAUDITOR'S RESIGNATION
2016-02-29AUDAUDITOR'S RESIGNATION
2016-02-10AUDAUDITOR'S RESIGNATION
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 2 PENMAN WAY GROVE PARK LEICESTER LEICESTERSHIRE LE19 1ST
2015-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-074.70DECLARATION OF SOLVENCY
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GERARD NIEUWENHUYS
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 375000
2015-04-08AR0131/03/15 FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAGE MORRIS
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-16AP01DIRECTOR APPOINTED MR ADAM COLLINSON
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 375000
2014-04-09AR0131/03/14 FULL LIST
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-15AR0131/03/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-03AR0131/03/12 FULL LIST
2011-04-21AR0131/03/11 FULL LIST
2011-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY MARK CARPENTER
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARPENTER
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GWILYM CARPENTER / 15/06/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARK GWILYM CARPENTER / 15/06/2010
2010-06-18CH01CHANGE PERSON AS DIRECTOR
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD EDWARD NIEUWENHUYS / 15/06/2010
2010-04-13AR0131/03/10 FULL LIST
2010-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-03363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: WOODCOTE HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WE
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: SCHOOL HOUSE SAINT PHILIPS COURT CHURCH HILL, COL, BIRMINGHAM WEST MIDLANDS B46 3AD
2006-09-15AUDAUDITOR'S RESIGNATION
2006-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-19CERTNMCOMPANY NAME CHANGED PRESTAGE LIMITED CERTIFICATE ISSUED ON 19/10/05
2005-04-13363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-28363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-13363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-06AUDAUDITOR'S RESIGNATION
2002-04-29363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-31CERTNMCOMPANY NAME CHANGED RYBURN CARS LIMITED CERTIFICATE ISSUED ON 31/12/01
2001-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-05-02363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-14363aRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-12-05288bDIRECTOR RESIGNED
1999-11-24288cDIRECTOR'S PARTICULARS CHANGED
1999-10-04AUDAUDITOR'S RESIGNATION
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-28CERTNMCOMPANY NAME CHANGED CULVER (CARDIFF) LIMITED CERTIFICATE ISSUED ON 28/05/99
1999-05-12288bDIRECTOR RESIGNED
1999-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ZYCOR 16 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZYCOR 16 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-10-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-10-09 Satisfied TGB FINANCE LIMITED
DEBENTURE 1996-07-11 Satisfied CHARTERED TRUST PLC
GENERAL CHARGE 1996-05-30 Satisfied TGB FINANCE LIMITED
FLOATING CHARGE 1995-07-10 Satisfied TGB FINANCE LIMITED
FIXED AND FLOATING CHARGE 1995-07-07 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ZYCOR 16 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZYCOR 16 LIMITED
Trademarks
We have not found any records of ZYCOR 16 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZYCOR 16 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 (74990 - Non-trading company) as ZYCOR 16 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ZYCOR 16 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 Type
Defending partyZYCOR 16 LIMITEDEvent Date2016-06-20
A final meeting of each of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP at 15 minute intervals commencing at 10.00 am on 8 August 2016 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP by 5 August 2016. Date of appointment: 28 September 2015. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment on 01865 799900, Email: bruce.w.maidment@uk.gt.com
 
Initiating party Event Type
Defending partyZYCOR 16 LIMITEDEvent Date2015-09-28
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 November 2015 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the Companies. After 30 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 28 September 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZYCOR 16 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 ZYCOR 16 LIMITED any grants or awards.
Ownership
    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.