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

ZEUSS LTD

DROITWICH, WORCESTERSHIRE, WR9 8DJ,
Company Registration Number
04317637
Private Limited Company
Dissolved

Dissolved 2015-07-20

Company Overview

About Zeuss Ltd
ZEUSS LTD was founded on 2001-11-06 and had its registered office in Droitwich. The company was dissolved on the 2015-07-20 and is no longer trading or active.

Key Data
Company Name
ZEUSS LTD
 
Legal Registered Office
DROITWICH
WORCESTERSHIRE
WR9 8DJ
Other companies in WR9
 
Previous Names
BALDWINS LIMITED25/02/2014
PORTWALL ENTERPRISES LIMITED02/04/2002
Filing Information
Company Number 04317637
Date formed 2001-11-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-07-20
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
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 ZEUSS LTD

Current Directors
Officer Role Date Appointed
STEPHEN NORMAN SOUTHALL
Company Secretary 2012-01-31
DAVID JAMES BALDWIN
Director 2006-01-01
JOHN ARTHUR BALDWIN
Director 2002-07-01
STEPHEN NORMAN SOUTHALL
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR BALDWIN
Company Secretary 2002-04-08 2012-01-31
ROBERT STANLEY HILL
Director 2002-07-01 2007-07-31
JENNIFER BALDWIN
Director 2002-04-08 2002-07-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-11-06 2002-03-28
HANOVER DIRECTORS LIMITED
Nominated Director 2001-11-06 2002-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BALDWIN AZETS (CD) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
DAVID JAMES BALDWIN AZETS (NORTH WEST) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (EVESHAM) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (TR) LIMITED Director 2016-04-08 CURRENT 2012-06-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (HEXHAM) LIMITED Director 2016-04-08 CURRENT 1988-07-14 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (ALNWICK) LIMITED Director 2016-04-08 CURRENT 2008-03-01 Active - Proposal to Strike off
DAVID JAMES BALDWIN CHURCHILL HOUSE HOLDINGS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (FE) LIMITED Director 2016-02-05 CURRENT 2003-02-24 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CROOK) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
DAVID JAMES BALDWIN AZETS (YARM) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
DAVID JAMES BALDWIN AZETS (SEATON BURN) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WYNYARD) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (PORTOBELLO) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS RESTRUCTURING & INSOLVENCY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (NORTH EAST) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
DAVID JAMES BALDWIN AZETS (PAYESTAFF) LIMITED Director 2015-11-20 CURRENT 2007-09-19 Active - Proposal to Strike off
DAVID JAMES BALDWIN BK PLUS LIMITED Director 2015-11-13 CURRENT 2015-07-24 Active
DAVID JAMES BALDWIN AZETS (GLOUCESTER) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WORCESTER) LIMITED Director 2015-09-28 CURRENT 2015-07-31 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS AUDIT SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DAVID JAMES BALDWIN AZETS (DERBY) LIMITED Director 2015-05-19 CURRENT 2015-05-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CJ) LIMITED Director 2015-04-15 CURRENT 2002-10-08 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CJT&A) LIMITED Director 2015-04-15 CURRENT 1987-01-16 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WELSHPOOL) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (OSWESTRY) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (BRIDGNORTH) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (SHREWSBURY) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (TP) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active
DAVID JAMES BALDWIN AZETS (TELFORD) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WOLVERHAMPTON) LIMITED Director 2013-01-09 CURRENT 2012-07-31 Active
DAVID JAMES BALDWIN AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 Active
DAVID JAMES BALDWIN BALDWINS & SIMMONS BUSINESS SOLUTIONS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2015-10-20
DAVID JAMES BALDWIN AZETS (WALSALL) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
DAVID JAMES BALDWIN AZETS (NOTTINGHAM) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS CORPORATE SERVICES LIMITED Director 2008-12-03 CURRENT 2003-06-13 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
DAVID JAMES BALDWIN AZETS (ASHBY) LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
DAVID JAMES BALDWIN AZETS (STOURBRIDGE) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (NUNEATON) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (LEAMINGTON) LIMITED Director 2006-02-02 CURRENT 2005-11-24 Active
DAVID JAMES BALDWIN AZETS (TAMWORTH) LIMITED Director 2006-01-01 CURRENT 2005-06-16 Active
JOHN ARTHUR BALDWIN JAMES BALDWIN LTD Director 2015-05-20 CURRENT 2015-05-20 Active
JOHN ARTHUR BALDWIN AZETS CORPORATE FINANCE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
JOHN ARTHUR BALDWIN XONETT LTD Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2015-06-09
JOHN ARTHUR BALDWIN AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
JOHN ARTHUR BALDWIN METALITE PROPERTIES LIMITED Director 2006-10-10 CURRENT 2006-09-13 Dissolved 2016-04-26
JOHN ARTHUR BALDWIN METALITE ENGINEERING COMPANY LIMITED Director 2006-10-10 CURRENT 1973-02-26 Active
JOHN ARTHUR BALDWIN METALITE ENGINEERING HOLDINGS LIMITED Director 2006-10-10 CURRENT 2006-09-13 Liquidation
STEPHEN NORMAN SOUTHALL AZETS (SEATON BURN) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL XONETT LTD Director 2013-10-18 CURRENT 2013-10-15 Dissolved 2015-06-09
STEPHEN NORMAN SOUTHALL BALDWINS & SIMMONS BUSINESS SOLUTIONS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2015-10-20

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
2015-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU
2014-05-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-284.20STATEMENT OF AFFAIRS/4.19
2014-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-02-25RES15CHANGE OF NAME 25/02/2014
2014-02-25CERTNMCOMPANY NAME CHANGED BALDWINS LIMITED CERTIFICATE ISSUED ON 25/02/14
2013-11-23LATEST SOC23/11/13 STATEMENT OF CAPITAL;GBP 80
2013-11-23AR0106/11/13 FULL LIST
2013-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-11-26AR0106/11/12 FULL LIST
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN BALDWIN
2012-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-20AP03SECRETARY APPOINTED MR STEPHEN NORMAN SOUTHALL
2011-11-16SH1916/11/11 STATEMENT OF CAPITAL GBP 80
2011-11-08AR0106/11/11 FULL LIST
2011-11-07SH20STATEMENT BY DIRECTORS
2011-11-07CAP-SSSOLVENCY STATEMENT DATED 30/06/11
2011-11-07RES06REDUCE ISSUED CAPITAL 30/06/2011
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-12AR0106/11/10 FULL LIST
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BALDWIN / 06/11/2010
2010-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-11AR0106/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN SOUTHALL / 06/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR BALDWIN / 06/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BALDWIN / 06/11/2009
2009-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/08
2008-12-02363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-07-15RES13SALE OF COMPANY 30/06/2008
2008-07-15RES13SALE OF COMPANY 30/06/2008
2008-07-15RES13SALE OF COMPANY 30/06/2008
2008-07-15RES13SALE OF COMPANY 27/06/2008
2008-07-15RES01ALTER ARTICLES 30/06/2008
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-15363sRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-08-10288bDIRECTOR RESIGNED
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-09363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-13288aNEW DIRECTOR APPOINTED
2005-11-28363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-02363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-12363(288)DIRECTOR RESIGNED
2003-12-12363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-18123NC INC ALREADY ADJUSTED 01/07/02
2003-07-18RES04£ NC 1000/400000 01/07
2003-07-1888(2)RAD 01/07/02--------- £ SI 385000@1
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-02-19363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-29123£ NC 100/1000 01/07/02
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29RES04NC INC ALREADY ADJUSTED 01/07/02
2003-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-09-02225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ZEUSS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-05-23
Resolutions for Winding-up2014-05-23
Meetings of Creditors2014-05-12
Fines / Sanctions
No fines or sanctions have been issued against ZEUSS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2003-05-28 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 ZEUSS LTD

Intangible Assets
Patents
We have not found any records of ZEUSS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ZEUSS LTD
Trademarks
We have not found any records of ZEUSS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZEUSS LTD. 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 (69201 - Accounting and auditing activities) as ZEUSS LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ZEUSS LTD 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 TypeAppointment of Liquidators
Defending partyZEUSS LTDEvent Date2014-05-20
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyZEUSS LTDEvent Date2014-05-20
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 20 May 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 20 May 2014 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed Liquidator of the Company on 20 May 2014 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776771 or at samshepherd@mb-i.co.uk . Stephen Southall , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyZEUSS LIMITEDEvent Date2014-05-06
Trading from 40 Lichfield Street, Walsall, West Midlands, WS1 1UU 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 as follows:- At: MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ On: 20 May 2014 At: 2:30 pm For the purposes mentioned in Sections 99 to 101 of the said Act Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) ensure their proxies are received at the offices of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ by no later than midday on the business day preceding that of the Meeting of Creditors, together with a statement of the amount claimed. A list of the names and addresses of the companys creditors may be inspected free of charge at the offices of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ between 10:00 am and 4:00 pm on the two business days preceding the Meeting. Mark Elijah Thomas Bowen (IP no. 8711) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and disbursements and the costs of convening the meeting. For further details please contact Sam Shepherd of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ on 01905 776 771 or email samshepherd@mb-i.co.uk . By Order of the Board David Baldwin Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZEUSS LTD 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 ZEUSS LTD 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.