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 Name | ||
---|---|---|
Z-GUARD (LONDON) LIMITED | ||
Legal Registered Office | ||
1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in NE34 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
GLENN DAVID ENGLISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYLEY ENGLISH |
Company Secretary | ||
PETER JOHN FOSTER |
Director | ||
CHRISTOPHER MILLER |
Company Secretary | ||
SIMON OLLEY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARINE CATHODIC PROTECTION SYSTEMS LTD | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
WESTOE CROWN VILLAGE CENTRE MANAGEMENT COMPANY LIMITED | Director | 2015-05-12 | CURRENT | 2011-02-10 | Active | |
IT-GUARD LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-15 | Dissolved 2017-08-15 | |
MCPS LIMITED | Director | 1999-04-16 | CURRENT | 1999-03-03 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/16 FROM Unit 102-2a Throckley Way Middlefield Industrial Estate South Shields Tyne and Wear NE34 0NU | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039510120005 | |
TM02 | Termination of appointment of Hayley English on 2015-12-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Glenn David English on 2014-12-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-03-20 | |
ANNOTATION | Clarification | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FOSTER | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FOSTER / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 23/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM, UNIT 203 TEDCO BUSINESS WORKS, HENRY ROBSON WAY STATION ROAD, SOUTH SHIELDS, TYNE & WEAR, NE33 1RF | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GLENN ENGLISH / 30/06/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED OILQUIP LIMITED CERTIFICATE ISSUED ON 08/07/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/04/02 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: VANGUARD SUITE, BROADCASTING, HOUSE, MIDDLESBROUGH, CLEVELAND TS1 5JA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-14 |
Appointment of Liquidators | 2016-11-14 |
Resolutions for Winding-up | 2016-11-14 |
Meetings of Creditors | 2016-10-19 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES (AS SECURITY TRUSTEE) | ||
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 72,474 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 189,862 |
Creditors and other liabilities
|
|
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
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
Z-GUARD (LONDON) LIMITED owns 1 domain names.
oilquip.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73071110 | Tube 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
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | Z-GUARD (LONDON) LIMITED | Event Date | 2016-11-03 |
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 Type | Appointment of Liquidators | |
Defending party | Z-GUARD (LONDON) LIMITED | Event Date | 2016-11-02 |
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 Type | Resolutions for Winding-up | |
Defending party | Z-GUARD (LONDON) LIMITED | Event Date | 2016-11-02 |
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 Type | Meetings of Creditors | |
Defending party | Z-GUARD (LONDON) LIMITED | Event Date | 2016-10-10 |
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. | |||
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. |