Company Information for ZAICOM INTERNATIONAL LIMITED
ADMIRALS OFFICES MAIN GATE ROAD, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
|
Company Registration Number
03678553
Private Limited Company
Liquidation |
Company Name | |
---|---|
ZAICOM INTERNATIONAL LIMITED | |
Legal Registered Office | |
ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ Other companies in DA11 | |
Company Number | 03678553 | |
---|---|---|
Company ID Number | 03678553 | |
Date formed | 1998-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 06:17:25 |
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 |
---|---|---|
ANGELA SUZANNE GISBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART NIGEL COSSINS |
Company Secretary | ||
STUART NIGEL COSSINS |
Director | ||
GRAEME ROBERT FRASER CHRYSTAL |
Director | ||
LOUISE SUSAN SHARP |
Director | ||
SALLY ANNE AYSON |
Company Secretary | ||
LOUISE SUSAN SHARP |
Company Secretary | ||
LOUISE SUSAN SHARP |
Director | ||
RICHARD CHARLES THORNTON |
Company Secretary | ||
SUSAN ELIZABETH TOWNSEND |
Director | ||
BARRY OWEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECTRUM REGULATORY SOLUTIONS LIMITED | Director | 2005-04-25 | CURRENT | 2005-01-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-21 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/16 FROM St James's House 8 Overcliffe Gravesend Kent DA11 0HJ | |
AP01 | DIRECTOR APPOINTED DR ANGELA SUZANNE GISBY | |
TM02 | Termination of appointment of Stuart Nigel Cossins on 2016-04-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART NIGEL COSSINS | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 85 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 85 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME CHRYSTAL | |
AP01 | DIRECTOR APPOINTED STUART NIGEL COSSINS | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 85 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT FRASER CHRYSTAL / 13/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT FRASER CHRYSTAL / 07/11/2013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2013-01-07 GBP 85 | |
RES01 | ADOPT ARTICLES 07/01/13 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE SHARP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 03/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/10/2010 | |
AR01 | 03/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 03/12/09 FULL LIST | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STUART COSSINS / 01/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS; AMEND | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 18/10/07--------- £ SI 50@1=50 £ IC 100/150 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/05 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
SRES13 | SHARE AGREEMENT 20/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
88(2)R | AD 30/11/99--------- £ SI 98@1 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS | |
88(2)R | AD 21/12/98--------- £ SI 1@1=1 £ IC 1/2 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99 | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2016-08-01 |
Resolutions for Winding-up | 2016-08-01 |
Notices to Creditors | 2016-08-01 |
Meetings of Creditors | 2016-07-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 ZAICOM INTERNATIONAL LIMITED
ZAICOM INTERNATIONAL LIMITED owns 2 domain names.
blood-for-life.co.uk bloodforlife.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ZAICOM INTERNATIONAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ZAICOM INTERNATIONAL LTD | Event Date | 2016-08-01 |
I, Adelle Firestone (IP Number 8804), of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, give notice that, on 22 July 2016, I was appointed Liquidator of Zaicom International Ltd by Resolutions of the Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 16 September 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Adelle Firestone of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally, or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further information about this case is available from the offices of Firestones on 01634 724440. Adelle Patricia Firestone , Liquidator Dated 22 July 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ZAICOM INTERNATIONAL LTD | Event Date | 2016-07-22 |
Liquidator's name and address: Adelle Patricia Firestone of Firestones , Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ : Further information about this case is available from the offices of Firestones on 01634 724440. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ZAICOM INTERNATIONAL LTD | Event Date | 2016-07-22 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ on the 22nd July 2016 the subjoined Special Resolution was duly passed, viz.:- RESOLUTION That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue in business, and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily. AT a subsequent MEETING OF CREDITORS, duly convened pursuant to section 98 of the Insolvency Act 1986 and held on the same day, it was resolved that Mrs Adelle Firestone, Certified Accountant, of Messrs Firestones, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ be and is hereby appointed Liquidator for the purpose of the winding-up. Office Holder Details: Adelle Patricia Firestone (IP number 8804 ) of Firestones , Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ . Date of Appointment: 22 July 2016 . Further information about this case is available from the offices of Firestones on 01634 724440. Angela Gisby , Chairman of both Meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ZAICOM INTERNATIONAL LTD | Event Date | 2016-07-12 |
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 Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ ou 22 July 2016 at 11.00 hrs for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered offices Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, ME2 4NZ not later than 12 noon on 21 July 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, ME2 4NZ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Creditors should note that Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated. Notice is further given that Adelle Firestone of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, who is qualified to act as an insolvency practitioner in relation to the company, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require during the period before the day on which the meeting is to be held. Further information about this case is available from the offices of Firestones on 01634 724440. Angela Suzanne Gisby , Director : | |||
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. |