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

ZERO CASES EUROPE LIMITED

SMETHWICK, WEST MIDLANDS, B66,
Company Registration Number
04320528
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Zero Cases Europe Ltd
ZERO CASES EUROPE LIMITED was founded on 2001-11-09 and had its registered office in Smethwick. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
ZERO CASES EUROPE LIMITED
 
Legal Registered Office
SMETHWICK
WEST MIDLANDS
 
Previous Names
BRANDURBAN LIMITED25/04/2002
Filing Information
Company Number 04320528
Date formed 2001-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-05-16
Type of accounts DORMANT
Last Datalog update: 2017-08-19 05:23:26
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 ZERO CASES EUROPE LIMITED

Current Directors
Officer Role Date Appointed
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Company Secretary 2014-05-29
CLARK KING
Director 2014-12-08
RYAN ELBERT RAMSEY
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
GARLAND MICHAEL JEWELL
Director 2013-05-07 2016-07-20
STEVEN WALLACE
Director 2013-07-18 2014-09-26
EPS SECRETARIES LIMITED
Company Secretary 2003-04-29 2014-05-01
DANIEL LEININGER
Director 2008-12-18 2013-05-07
MARK STEVEN BROWN
Director 2008-12-18 2009-08-11
STEPHEN HENDERSON
Director 2006-06-02 2008-10-20
MARK FIELDER
Director 2007-02-26 2008-06-02
JOSEPH SANTOSUOSSO
Director 2002-01-22 2006-06-02
MICHAEL DAMIANO
Company Secretary 2002-01-22 2006-03-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-09 2002-01-22
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-09 2002-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ALLDESIGN LIMITED Company Secretary 2017-11-01 CURRENT 2003-12-09 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RAVENSTALL LTD Company Secretary 2017-11-01 CURRENT 2008-04-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PYRAMID DESIGN (WARWICK) LIMITED Company Secretary 2017-06-12 CURRENT 1984-11-13 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PREMILET LIMITED Company Secretary 2017-01-12 CURRENT 1994-07-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES (UK) LIMITED Company Secretary 2014-05-01 CURRENT 2001-12-05 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GORS DDU LIMITED Company Secretary 2011-03-16 CURRENT 2008-04-01 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INDUSTRIES LIMITED Company Secretary 2011-01-20 CURRENT 1986-10-10 In Administration/Administrative Receiver
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS BEDROOM DESIGN LIMITED Company Secretary 2011-01-02 CURRENT 1996-06-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INVESTMENTS LIMITED Company Secretary 2011-01-02 CURRENT 1994-06-17 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENGINEERING ENTERPRISES CO. (UK) LIMITED Company Secretary 2010-02-08 CURRENT 2010-01-26 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED IVOR LEGOV ENTERPRISES LIMITED Company Secretary 2009-06-17 CURRENT 2009-06-17 Dissolved 2018-01-09
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ATHENA ARTS LIMITED Company Secretary 2009-03-02 CURRENT 2009-02-27 Dissolved 2014-05-27
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RESILIENCE WORKS LTD Company Secretary 2008-11-30 CURRENT 2008-11-25 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED VORTEX CREATES LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SNOWBEAM LTD Company Secretary 2008-09-05 CURRENT 2008-08-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PATROLGUARD LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-11 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KARADEN FLEET SOLUTIONS LIMITED Company Secretary 2008-01-30 CURRENT 2003-09-21 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED Company Secretary 2007-12-31 CURRENT 2003-02-24 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED A BAG OF GOODIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-16 Dissolved 2013-11-19
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED MAINCOR LIMITED Company Secretary 2007-08-06 CURRENT 2007-03-12 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED Company Secretary 2007-08-01 CURRENT 2006-08-09 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENVIRONMENTAL CONNECTIONS LIMITED Company Secretary 2007-05-31 CURRENT 2002-06-10 Dissolved 2014-05-06
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED HILLDEAN CONSULTANCY LIMITED Company Secretary 2007-05-05 CURRENT 2007-04-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OAKLEY GROUNDWORK & CONSTRUCTION LTD Company Secretary 2007-03-26 CURRENT 2007-03-20 Dissolved 2015-04-21
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J.J.BARTLETT HOLDINGS LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2018-04-24
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OPUS PLATINUM SERVICE LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PRC BUILDING & MAINTENANCE LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Dissolved 2014-02-28
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WEEDWORLD LIMITED Company Secretary 2006-11-03 CURRENT 2003-03-26 Dissolved 2014-04-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WACCY LIMITED Company Secretary 2006-11-03 CURRENT 2006-10-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SELECTRIX (UK) LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J R MOTOR COMPANY (UK) LIMITED Company Secretary 2006-05-03 CURRENT 2003-07-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PETER GRAHAM CONSULTANCY SERVICES LTD Company Secretary 2005-05-01 CURRENT 1996-01-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED DESOGUS & GOODYER PROPERTIES LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CHAMBERLAINS SECURITY LTD Company Secretary 2004-11-23 CURRENT 2004-05-19 Dissolved 2015-12-29
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ACRES (UK) LIMITED Company Secretary 2004-07-23 CURRENT 2002-09-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KEYS PROPERTY INVESTMENT LIMITED Company Secretary 2004-07-23 CURRENT 2001-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J P ENVIRONMENTAL CONSULTING LIMITED Company Secretary 2004-04-15 CURRENT 2000-12-13 Dissolved 2014-05-20
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED C J D ENTERTAINMENT LIMITED Company Secretary 2004-01-12 CURRENT 2003-01-29 Dissolved 2016-08-02
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SILVERSTONE RECRUITMENT LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED I 2 I PROMOTIONS LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-29 Dissolved 2013-09-10
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ANNA MARIA DESOGUS LIMITED Company Secretary 2003-05-04 CURRENT 2003-05-03 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GLOBAL ULTRAFREEZE LIMITED Company Secretary 2001-01-01 CURRENT 1999-06-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CONQUIRA LIMITED Company Secretary 2000-12-30 CURRENT 2000-12-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SPECIAL BUYING SERVICES INC. LIMITED Company Secretary 2000-02-03 CURRENT 1991-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LISS INVESTMENTS LIMITED Company Secretary 1997-12-09 CURRENT 1997-12-08 Dissolved 2014-09-23
CLARK KING ZERO CASES (UK) LIMITED Director 2014-12-08 CURRENT 2001-12-05 Liquidation
RYAN ELBERT RAMSEY ZERO CASES (UK) LIMITED Director 2014-09-25 CURRENT 2001-12-05 Liquidation

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
2017-05-16GAZ2STRUCK OFF AND DISSOLVED
2017-02-28GAZ1FIRST GAZETTE
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GARLAND JEWELL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0108/12/15 FULL LIST
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0108/12/14 FULL LIST
2014-12-09AP01DIRECTOR APPOINTED MR RYAN ELBERT RAMSEY
2014-12-09AP01DIRECTOR APPOINTED MR CLARK KING
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALLACE
2014-05-29AP04CORPORATE SECRETARY APPOINTED HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW
2014-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-01-28ANNOTATIONClarification
2014-01-28RP04SECOND FILING FOR FORM AP01
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0109/11/13 FULL LIST
2013-07-24AP01DIRECTOR APPOINTED MR STEVEN WALLACE
2013-06-14AP01DIRECTOR APPOINTED MR GARLAND MICHAEL JEWELL
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEININGER
2013-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-11-20AR0109/11/12 FULL LIST
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-11-11AR0109/11/11 FULL LIST
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2011 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2011-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 09/11/2011
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-10AR0109/11/10 FULL LIST
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-10AR0109/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEININGER / 09/11/2009
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 09/11/2009
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR MARK BROWN
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-02-10363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATE, DIRECTOR LOGGED FORM
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HENDERSON
2009-02-02288aDIRECTOR APPOINTED DANIEL LEININGER
2009-02-02288aDIRECTOR APPOINTED MARK STEVEN BROWN
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR MARK FIELDER
2007-11-14363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-14353LOCATION OF REGISTER OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-03-05288aNEW DIRECTOR APPOINTED
2006-11-14363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-03-31288bSECRETARY RESIGNED
2005-11-16363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-11-30363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-11-26363aRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-05-23ELRESS386 DISP APP AUDS 16/05/03
2003-05-23ELRESS366A DISP HOLDING AGM 16/05/03
2003-05-17225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/08/03
2003-05-12288aNEW SECRETARY APPOINTED
2003-05-12353LOCATION OF REGISTER OF MEMBERS
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: UNIT 5 ALPHA PARK BEVAN WAY SMETHWICK WEST MDLANDS B66 1BZ
2002-12-13363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-04-25CERTNMCOMPANY NAME CHANGED BRANDURBAN LIMITED CERTIFICATE ISSUED ON 25/04/02
2002-02-06288cSECRETARY'S PARTICULARS CHANGED
2002-02-01287REGISTERED OFFICE CHANGED ON 01/02/02 FROM: UNIT 5, ALPHA PARK, BEVAN WAY SMETHWICK WEST MIDLANDS B66 1BZ
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30288aNEW SECRETARY APPOINTED
2002-01-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25920 - Manufacture of light metal packaging




Licences & Regulatory approval
We could not find any licences issued to ZERO CASES EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZERO CASES EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZERO CASES EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 25920 - Manufacture of light metal packaging

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

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 ZERO CASES EUROPE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-09-01 £ 1
Shareholder Funds 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZERO CASES EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZERO CASES EUROPE LIMITED
Trademarks
We have not found any records of ZERO CASES EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZERO CASES EUROPE 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 (25920 - Manufacture of light metal packaging) as ZERO CASES EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZERO CASES EUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZERO CASES EUROPE 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 ZERO CASES EUROPE 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.