Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Z-GUARD (LONDON) LIMITED
Company Information for

Z-GUARD (LONDON) LIMITED

1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
03951012
Private Limited Company
Liquidation

Company Overview

About Z-guard (london) Ltd
Z-GUARD (LONDON) LIMITED was founded on 2000-03-20 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Z-guard (london) 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
Z-GUARD (LONDON) LIMITED
 
Legal Registered Office
1 ST JAMES GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in NE34
 
Previous Names
OILQUIP LIMITED08/07/2002
Filing Information
Company Number 03951012
Company ID Number 03951012
Date formed 2000-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 05:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Z-GUARD (LONDON) 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 Z-GUARD (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
GLENN DAVID ENGLISH
Director 2002-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
HAYLEY ENGLISH
Company Secretary 2002-03-20 2015-12-01
PETER JOHN FOSTER
Director 2005-03-01 2011-04-20
CHRISTOPHER MILLER
Company Secretary 2000-03-20 2002-03-20
SIMON OLLEY
Director 2000-03-20 2002-03-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-03-20 2000-03-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-03-20 2000-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN DAVID ENGLISH MARINE CATHODIC PROTECTION SYSTEMS LTD Director 2016-11-22 CURRENT 2016-11-22 Active
GLENN DAVID ENGLISH WESTOE CROWN VILLAGE CENTRE MANAGEMENT COMPANY LIMITED Director 2015-05-12 CURRENT 2011-02-10 Active
GLENN DAVID ENGLISH IT-GUARD LIMITED Director 2006-05-15 CURRENT 2006-05-15 Dissolved 2017-08-15
GLENN DAVID ENGLISH MCPS LIMITED Director 1999-04-16 CURRENT 1999-03-03 In Administration/Administrative Receiver

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
2019-12-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-01
2017-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-01
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM Unit 102-2a Throckley Way Middlefield Industrial Estate South Shields Tyne and Wear NE34 0NU
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 2016-11-02
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039510120005
2016-02-10TM02Termination of appointment of Hayley English on 2015-12-01
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-24CH01Director's details changed for Mr Glenn David English on 2014-12-01
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0120/03/14 ANNUAL RETURN FULL LIST
2014-02-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-03-20
2014-02-14ANNOTATIONClarification
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0120/03/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0120/03/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14MG01Particulars of a mortgage or charge / charge no: 4
2011-06-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOSTER
2011-03-21AR0120/03/11 ANNUAL RETURN FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0120/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FOSTER / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 23/03/2010
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM, UNIT 203 TEDCO BUSINESS WORKS, HENRY ROBSON WAY STATION ROAD, SOUTH SHIELDS, TYNE & WEAR, NE33 1RF
2009-08-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-10-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / GLENN ENGLISH / 30/06/2007
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-28288aNEW DIRECTOR APPOINTED
2005-04-27363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-08CERTNMCOMPANY NAME CHANGED OILQUIP LIMITED CERTIFICATE ISSUED ON 08/07/02
2002-04-10288aNEW SECRETARY APPOINTED
2002-04-10288bSECRETARY RESIGNED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-04-10288bDIRECTOR RESIGNED
2002-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/02
2002-04-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-04-14288aNEW SECRETARY APPOINTED
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: VANGUARD SUITE, BROADCASTING, HOUSE, MIDDLESBROUGH, CLEVELAND TS1 5JA
2000-03-27288bDIRECTOR RESIGNED
2000-03-27288bSECRETARY RESIGNED
2000-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to Z-GUARD (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-14
Appointment of Liquidators2016-11-14
Resolutions for Winding-up2016-11-14
Meetings of Creditors2016-10-19
Fines / Sanctions
No fines or sanctions have been issued against Z-GUARD (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-04 Outstanding BIBBY FINANCIAL SERVICES (AS SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2011-09-14 Outstanding VENTURE FINANCE PLC
DEBENTURE 2005-04-07 Outstanding VENTURE FINANCE PLC
DEBENTURE 2005-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-03-28 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 72,474
Creditors Due Within One Year 2012-03-31 £ 189,862

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 Z-GUARD (LONDON) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,999
Cash Bank In Hand 2012-03-31 £ 9,840
Current Assets 2013-03-31 £ 311,586
Current Assets 2012-03-31 £ 388,918
Debtors 2013-03-31 £ 300,838
Debtors 2012-03-31 £ 369,059
Fixed Assets 2013-03-31 £ 28,068
Fixed Assets 2012-03-31 £ 31,671
Shareholder Funds 2013-03-31 £ 267,180
Shareholder Funds 2012-03-31 £ 230,727
Stocks Inventory 2013-03-31 £ 6,749
Stocks Inventory 2012-03-31 £ 10,019
Tangible Fixed Assets 2013-03-31 £ 28,067
Tangible Fixed Assets 2012-03-31 £ 31,087

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of Z-GUARD (LONDON) LIMITED registering or being granted any patents
Domain Names

Z-GUARD (LONDON) LIMITED owns 1 domain names.

oilquip.co.uk  

Trademarks
We have not found any records of Z-GUARD (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Z-GUARD (LONDON) 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as Z-GUARD (LONDON) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where Z-GUARD (LONDON) 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 Z-GUARD (LONDON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0173071110Tube or pipe fittings of non-malleable cast iron, of a kind used in pressure systems

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyZ-GUARD (LONDON) LIMITEDEvent Date2016-11-03
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before the 30 November 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Matthew Higgins both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said 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 made before such debts are proven. Date of Appointment: 2 November 2016. Office holder details: Steven Philip Ross and Matthew Higgins (IP Nos 9503 and 13570) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, For further details contact: The Joint Liquidators, Tel: 0191 255 7000. Correspondence address and contact details of case manager: Martin Madgwick of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyZ-GUARD (LONDON) LIMITEDEvent Date2016-11-02
Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : For further details contact: The Joint Liquidators, Tel: 0191 255 7000. Correspondence address and contact details of case manager: Martin Madgwick of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyZ-GUARD (LONDON) LIMITEDEvent Date2016-11-02
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 02 November 2016 the following Special and Ordinary Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos 9503 and 13570) be and they are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0191 255 7000. Correspondence address and contact details of case manager: Martin Madgwick of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Glenn David English , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyZ-GUARD (LONDON) LIMITEDEvent Date2016-10-10
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 02 November 2016 at 11.00 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 2 November 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD no later than 12.00 noon on 1 November 2016. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will be provided on written request by Lesley Willis, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details contact: Martin Madgwick, Tel: 0191 255 7000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Z-GUARD (LONDON) 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 Z-GUARD (LONDON) 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.