Dissolved
Dissolved 2015-07-20
Company Information for ZEUSS LTD
DROITWICH, WORCESTERSHIRE, WR9 8DJ,
|
Company Registration Number
04317637
Private Limited Company
Dissolved Dissolved 2015-07-20 |
Company Name | ||||
---|---|---|---|---|
ZEUSS LTD | ||||
Legal Registered Office | ||||
DROITWICH WORCESTERSHIRE WR9 8DJ Other companies in WR9 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
STEPHEN NORMAN SOUTHALL |
||
DAVID JAMES BALDWIN |
||
JOHN ARTHUR BALDWIN |
||
STEPHEN NORMAN SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ARTHUR BALDWIN |
Company Secretary | ||
ROBERT STANLEY HILL |
Director | ||
JENNIFER BALDWIN |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZETS (CD) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
AZETS (NORTH WEST) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
AZETS (EVESHAM) LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active - Proposal to Strike off | |
AZETS (TR) LIMITED | Director | 2016-04-08 | CURRENT | 2012-06-07 | Active - Proposal to Strike off | |
AZETS (HEXHAM) LIMITED | Director | 2016-04-08 | CURRENT | 1988-07-14 | Active - Proposal to Strike off | |
AZETS (ALNWICK) LIMITED | Director | 2016-04-08 | CURRENT | 2008-03-01 | Active - Proposal to Strike off | |
CHURCHILL HOUSE HOLDINGS LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
AZETS (FE) LIMITED | Director | 2016-02-05 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
AZETS (CROOK) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
BALDWINS PROPERTY HOLDINGS LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
AZETS (YARM) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
AZETS (SEATON BURN) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS (WYNYARD) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS (PORTOBELLO) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS RESTRUCTURING & INSOLVENCY LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
AZETS (NORTH EAST) LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
AZETS (PAYESTAFF) LIMITED | Director | 2015-11-20 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
BK PLUS LIMITED | Director | 2015-11-13 | CURRENT | 2015-07-24 | Active | |
AZETS (GLOUCESTER) LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
AZETS (WORCESTER) LIMITED | Director | 2015-09-28 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
AZETS AUDIT SERVICES LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
AZETS (DERBY) LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
AZETS (CJ) LIMITED | Director | 2015-04-15 | CURRENT | 2002-10-08 | Active - Proposal to Strike off | |
AZETS (CJT&A) LIMITED | Director | 2015-04-15 | CURRENT | 1987-01-16 | Active - Proposal to Strike off | |
AZETS (WELSHPOOL) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (OSWESTRY) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (BRIDGNORTH) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (SHREWSBURY) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (TP) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active | |
AZETS (TELFORD) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (WOLVERHAMPTON) LIMITED | Director | 2013-01-09 | CURRENT | 2012-07-31 | Active | |
AZETS (COVENTRY) LIMITED | Director | 2012-03-02 | CURRENT | 2001-02-15 | Active | |
BALDWINS & SIMMONS BUSINESS SOLUTIONS LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Dissolved 2015-10-20 | |
AZETS (WALSALL) LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Active | |
AZETS (NOTTINGHAM) LIMITED | Director | 2009-10-31 | CURRENT | 2009-10-31 | Active - Proposal to Strike off | |
AZETS CORPORATE SERVICES LIMITED | Director | 2008-12-03 | CURRENT | 2003-06-13 | Active - Proposal to Strike off | |
AZETS HOLDINGS LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Active | |
AZETS (ASHBY) LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
AZETS (STOURBRIDGE) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Active - Proposal to Strike off | |
AZETS (NUNEATON) LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
AZETS (LEAMINGTON) LIMITED | Director | 2006-02-02 | CURRENT | 2005-11-24 | Active | |
AZETS (TAMWORTH) LIMITED | Director | 2006-01-01 | CURRENT | 2005-06-16 | Active | |
JAMES BALDWIN LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
AZETS CORPORATE FINANCE LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active | |
XONETT LTD | Director | 2013-10-15 | CURRENT | 2013-10-15 | Dissolved 2015-06-09 | |
AZETS HOLDINGS LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Active | |
METALITE PROPERTIES LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-13 | Dissolved 2016-04-26 | |
METALITE ENGINEERING COMPANY LIMITED | Director | 2006-10-10 | CURRENT | 1973-02-26 | Active | |
METALITE ENGINEERING HOLDINGS LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-13 | Liquidation | |
AZETS (SEATON BURN) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
XONETT LTD | Director | 2013-10-18 | CURRENT | 2013-10-15 | Dissolved 2015-06-09 | |
BALDWINS & SIMMONS BUSINESS SOLUTIONS LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Dissolved 2015-10-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
RES15 | CHANGE OF NAME 25/02/2014 | |
CERTNM | COMPANY NAME CHANGED BALDWINS LIMITED CERTIFICATE ISSUED ON 25/02/14 | |
LATEST SOC | 23/11/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 06/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 06/11/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BALDWIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AP03 | SECRETARY APPOINTED MR STEPHEN NORMAN SOUTHALL | |
SH19 | 16/11/11 STATEMENT OF CAPITAL GBP 80 | |
AR01 | 06/11/11 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 30/06/11 | |
RES06 | REDUCE ISSUED CAPITAL 30/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BALDWIN / 06/11/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN SOUTHALL / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR BALDWIN / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BALDWIN / 06/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/08 | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
RES13 | SALE OF COMPANY 30/06/2008 | |
RES13 | SALE OF COMPANY 30/06/2008 | |
RES13 | SALE OF COMPANY 30/06/2008 | |
RES13 | SALE OF COMPANY 27/06/2008 | |
RES01 | ALTER ARTICLES 30/06/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 01/07/02 | |
RES04 | £ NC 1000/400000 01/07 | |
88(2)R | AD 01/07/02--------- £ SI 385000@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100/1000 01/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 01/07/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02 |
Appointment of Liquidators | 2014-05-23 |
Resolutions for Winding-up | 2014-05-23 |
Meetings of Creditors | 2014-05-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ZEUSS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ZEUSS LTD | Event Date | 2014-05-20 |
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ZEUSS LTD | Event Date | 2014-05-20 |
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 Type | Meetings of Creditors | |
Defending party | ZEUSS LIMITED | Event Date | 2014-05-06 |
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 : | |||
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. |