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

SQUARE ZERO LIMITED

COVENTRY, WEST MIDLANDS, CV3,
Company Registration Number
04842345
Private Limited Company
Dissolved

Dissolved 2017-02-16

Company Overview

About Square Zero Ltd
SQUARE ZERO LIMITED was founded on 2003-07-23 and had its registered office in Coventry. The company was dissolved on the 2017-02-16 and is no longer trading or active.

Key Data
Company Name
SQUARE ZERO LIMITED
 
Legal Registered Office
COVENTRY
WEST MIDLANDS
 
Filing Information
Company Number 04842345
Date formed 2003-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-02-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 00:34:35
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.
Companies with same name SQUARE ZERO LIMITED
The following companies were found which have the same name as SQUARE ZERO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SQUARE ZERO PRODUCTIONS LIMITED HOLED STONE BARN, HOLLIES ROAD, BRADWELL, BRAINTREE, ESSEX CM77 8DZ Active - Proposal to Strike off Company formed on the 2007-08-22
Square Zero Inc. 65 Bremner Boulevard Suite 1610 Toronto Ontario M5J 0A7 Active Company formed on the 2008-12-03
SQUARE ZERO SEVEN LIMITED 2ND FLOOR 20 MOLESWORTH STREET DUBLIN 2 Dissolved Company formed on the 2006-02-17
Square Zero, Inc. Delaware Unknown
SQUARE ZERO-SOLUTIONEERS LTD BANK HOUSE 6-8 CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX Active Company formed on the 2018-03-09
SQUARE ZERO INCORPORATED California Unknown
SQUARE ZERO CONTEMPORARY ART CENTER North Carolina Unknown
SQUARE ZERO CONSULTING LLC California Unknown
SQUARE ZERO LTD 31 BUCKLERSBURY HITCHIN HERTS SG5 1BG Active - Proposal to Strike off Company formed on the 2019-04-05
SQUARE ZERO CIO Active Company formed on the 2019-11-04
SQUARE ZERO CIO Active Company formed on the 2019-11-04
SQUARE ZERO CIO Active Company formed on the 2019-11-04
SQUARE ZERO CIO Active Company formed on the 2019-11-04
SQUARE ZERO CIO Active Company formed on the 2019-11-04

Company Officers of SQUARE ZERO LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED HANIF
Director 2012-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER TYLER
Director 2003-07-23 2013-05-29
NAJMA BHATTI
Director 2006-08-01 2012-08-16
VICTORIA LOUISE GODFREY
Director 2004-09-01 2012-08-16
DAVID PAUL CLARK
Company Secretary 2003-07-23 2011-07-23
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2003-07-23 2003-07-23
GARRY NIGEL CHARLES
Company Secretary 2003-07-23 2003-07-23
ALPHA DIRECT LIMITED
Nominated Director 2003-07-23 2003-07-23
DAVID PAUL CLARK
Director 2003-07-23 2003-07-23

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
2017-02-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016
2015-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2015
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YOUELL HOUSE 1 HILL TOP COVENTRY WARWICKSHIRE CV1 5AB
2014-03-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ ENGLAND
2014-01-224.20STATEMENT OF AFFAIRS/4.19
2014-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-17GAZ1FIRST GAZETTE
2013-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER TYLER
2013-05-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-15AA01PREVSHO FROM 31/07/2013 TO 31/12/2012
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 65 RIVINGTON STREET LONDON EC2A 3QQ UNITED KINGDOM
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM HOLED STONE BARN STISTED COTTAGE FARM HOLLIES ROAD BRADWELL BRAINTREE ESSEX CM77 8DZ
2012-09-04LATEST SOC04/09/12 STATEMENT OF CAPITAL;GBP 102
2012-09-04AR0118/08/12 FULL LIST
2012-09-03AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-28AP01DIRECTOR APPOINTED MOHAMMED HANIF
2012-08-17AR0116/08/12 FULL LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NAJMA BHATTI
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GODFREY
2012-08-16AR0123/07/12 FULL LIST
2011-12-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-23AR0123/07/11 FULL LIST
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID CLARK
2011-04-14AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-31AR0123/07/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TYLER / 23/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE GODFREY / 23/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NAJMA BHATTI / 23/07/2010
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL CLARK / 23/07/2010
2009-12-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA GODFREY / 01/12/2008
2008-12-10AA31/07/08 TOTAL EXEMPTION FULL
2008-07-31363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-30363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-08-3088(2)RAD 01/08/06--------- £ SI 2@1=2 £ IC 100/102
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 2 BLACKALL STREET SHOREDITCH LONDON EC2A 4AD
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-10363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-08288aNEW DIRECTOR APPOINTED
2004-07-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-30363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 2 BLACKALL STREET SHOREDITCH LONDON EC2A 4AO
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: HOLED STONE BARN STISTED COTTAGE FARM HOLLIES ROAD BRADWELL BRAINTREE ESSEX CM77 8DZ
2004-07-1488(2)RAD 23/07/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: HOLED STONE BARN STISTED COTTAGE FARM HOLLIES ROAD BRADWELL BRAINTREE ESSEX CM77 8DZ
2003-08-22288aNEW SECRETARY APPOINTED
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-01288bDIRECTOR RESIGNED
2003-08-01288bSECRETARY RESIGNED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288aNEW SECRETARY APPOINTED
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2003-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to SQUARE ZERO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-06
Resolutions for Winding-up2014-01-22
Appointment of Liquidators2014-01-22
Proposal to Strike Off2013-12-17
Fines / Sanctions
No fines or sanctions have been issued against SQUARE ZERO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-05-15 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 SQUARE ZERO LIMITED

Intangible Assets
Patents
We have not found any records of SQUARE ZERO LIMITED registering or being granted any patents
Domain Names

SQUARE ZERO LIMITED owns 1 domain names.

squarezero.co.uk  

Trademarks
We have not found any records of SQUARE ZERO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUARE ZERO 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 (90030 - Artistic creation) as SQUARE ZERO LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where SQUARE ZERO 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySQUARE ZERO LIMITEDEvent Date2014-01-13
Liquidator's Name and Address: Brett Barton and Liquidator's Name and Address: Tony Mitchell , both of Cranfield Business Recovery Limited , Youell House, 1 Hill Top, Coventry CV1 5AB . : For further details contact: Tony Mitchell or Brett Barton, Tel: 02476 553700.
 
Initiating party Event TypeFinal Meetings
Defending partySQUARE ZERO LIMITEDEvent Date2014-01-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a meeting of members and creditors of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 04 November 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies and hitherto unlodged proof of debt to be used at the meetings must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX no later than 12.00 noon on the business day before the meetings. Date of Appointment: 13 January 2014 Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . For further details contact: Brett Barton or Tony Mitchell, Tel: 024 7655 3700. Brett Barton and Tony Mitchell , Joint Liquidators :
 
Initiating party Event TypeProposal to Strike Off
Defending partySQUARE ZERO LIMITEDEvent Date2013-12-17
 
Initiating party Event TypeResolutions for Winding-up
Defending partySQUARE ZERO LIMITEDEvent Date
At a General Meeting of the above-named Company, duly convened, and held at The Chamberlain Hotel, 130 - 135 Minories, London EC3N 1NU on 13 January 2014 the subjoined Special 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 same and accordingly, that the Company be wound up voluntarily, and that Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Youell House, 1 Hill Top, Coventry CV1 5AB , (IP Nos 9493 and 8203) Licensed Insolvency Practitioners, be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act independently unless they decide otherwise.” For further details contact: Tony Mitchell or Brett Barton, Tel: 02476 553700. Mohammed Hanif , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUARE ZERO 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 SQUARE ZERO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1