Company Information for ZOOM CCTV (NORTH EAST) LIMITED
MARSHALL PETERS LTD, HESKIN HALL FARM WOOD LANE, HESKIN, HESKIN, PRESTON, PR7 5PA,
|
Company Registration Number
03189788
Private Limited Company
Liquidation |
Company Name | |
---|---|
ZOOM CCTV (NORTH EAST) LIMITED | |
Legal Registered Office | |
MARSHALL PETERS LTD HESKIN HALL FARM WOOD LANE HESKIN HESKIN PRESTON PR7 5PA Other companies in PR2 | |
Company Number | 03189788 | |
---|---|---|
Company ID Number | 03189788 | |
Date formed | 1996-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-04-20 | |
Return next due | 2017-05-04 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-03-10 17:48:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE JANE LUNT |
||
HOWARD ALAN BULLOCK |
||
KRISTINA JANE LISTER |
||
ROBERT LISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KRISTINA JANE LISTER |
Company Secretary | ||
MELANIE JANE LEATHER |
Company Secretary | ||
HOWARD ALAN BULLOCK |
Director | ||
ROGER LENNOX DUNCANSON |
Director | ||
JOHN STEPHEN KENDALL |
Company Secretary | ||
MARK ANTHONY DUNCANSON |
Director | ||
LYNN YATES |
Company Secretary | ||
PAUL LEIGHTON |
Company Secretary | ||
JOHN STEPHEN KENDALL |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F & G INVESTMENTS LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
RED ZED GROUP LIMITED | Director | 2006-03-08 | CURRENT | 1988-05-23 | Dissolved 2018-01-09 | |
ZOOM CCTV LIMITED | Director | 2006-03-08 | CURRENT | 1994-01-26 | Liquidation | |
VIDEO TEC LIMITED | Director | 2004-01-30 | CURRENT | 1995-07-10 | Liquidation | |
VIDEO TEC (HOLDINGS) LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Liquidation | |
F & G INVESTMENTS LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
SECURITY MAINTENANCE PLUS LIMITED | Director | 2009-01-13 | CURRENT | 2009-01-13 | Dissolved 2017-03-14 | |
RED ZED GROUP LIMITED | Director | 2006-03-08 | CURRENT | 1988-05-23 | Dissolved 2018-01-09 | |
ZOOM CCTV LIMITED | Director | 2006-03-08 | CURRENT | 1994-01-26 | Liquidation | |
VIDEO TEC (HOLDINGS) LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Liquidation | |
VIDEO TEC LIMITED | Director | 1995-07-10 | CURRENT | 1995-07-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MELANIE JANE LEATHER on 2013-04-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Howard Alan Bullock on 2012-04-20 | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Howard Alan Bullock on 2010-04-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
363a | Return made up to 20/04/09; full list of members | |
287 | Registered office changed on 23/04/2009 from 7 ferry road office park riversway preston lancashire PR2 2YH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY KRISTINA LISTER | |
288a | SECRETARY APPOINTED MELANIE JANE LEATHER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: MONO LODGE, BRIDGE STREET GOLBORNE WARRINGTON CHESHIRE WA3 3QA | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | GRIFFIN CREDIT SERVICES LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Waste Disposal |
Durham County Council | |
|
|
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |