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

ZVC GROUP LIMITED

1 CITY SQUARE, LEEDS, LS1 2AL,
Company Registration Number
05379665
Private Limited Company
Liquidation

Company Overview

About Zvc Group Ltd
ZVC GROUP LIMITED was founded on 2005-03-01 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Zvc Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZVC GROUP LIMITED
 
Legal Registered Office
1 CITY SQUARE
LEEDS
LS1 2AL
Other companies in B3
 
Previous Names
HAMSARD 2819 LIMITED22/06/2005
Filing Information
Company Number 05379665
Company ID Number 05379665
Date formed 2005-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2018-09-06 05:17:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZVC GROUP LIMITED
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 ZVC GROUP LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES RAWNSLEY
Company Secretary 2017-07-17
ROBERT ALAN BUTLER
Director 2012-04-01
MARK TREVOR PHILLIPS
Director 2005-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ELIZABETH JONES
Company Secretary 2010-01-28 2017-06-30
TIMOTHY PETER BUCHAN
Director 2005-11-14 2017-01-19
MATTHEW LONGSTRETH THOMPSON
Director 2016-01-06 2017-01-06
ANDREW IAIN COPE
Director 2005-06-30 2014-02-28
ADAM JOHN TURK
Company Secretary 2005-06-30 2010-01-28
GERARD LESLIE MOON
Director 2008-05-08 2008-11-12
PHILIP VICTOR JEROME
Director 2005-06-30 2008-08-31
BRIAN PHILIP BACK
Director 2005-12-01 2007-06-07
MARK MURRAY LIGERTWOOD
Director 2005-06-30 2007-06-07
DAVID LLOYD LOSEBY
Director 2005-06-30 2006-07-31
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2005-03-01 2005-06-30
HAMMONDS DIRECTORS LIMITED
Nominated Director 2005-03-01 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN BUTLER ZENITH GROUP HOLDINGS LIMITED Director 2017-03-31 CURRENT 2013-11-27 Liquidation
ROBERT ALAN BUTLER ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
ROBERT ALAN BUTLER ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
ROBERT ALAN BUTLER ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
ROBERT ALAN BUTLER CONTRACT VEHICLES HOLDINGS LIMITED Director 2017-03-31 CURRENT 2016-02-22 Liquidation
ROBERT ALAN BUTLER CONTRACT VEHICLES LIMITED Director 2017-03-31 CURRENT 1963-04-29 Active
ROBERT ALAN BUTLER CONTRACT VEHICLES GROUP LIMITED Director 2017-03-31 CURRENT 2001-06-14 Liquidation
ROBERT ALAN BUTLER CROWTHORNE 2011 HOLDINGS LIMITED Director 2014-03-10 CURRENT 2003-04-02 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE VELO HOLDINGS LIMITED Director 2014-03-10 CURRENT 2006-11-27 Liquidation
ROBERT ALAN BUTLER THE MOTORGROUP TRUSTEES LIMITED Director 2014-03-10 CURRENT 2005-09-05 Liquidation
ROBERT ALAN BUTLER MASTERLEASE PORTFOLIO LIMITED Director 2014-03-10 CURRENT 2009-11-12 Liquidation
ROBERT ALAN BUTLER ZENITH ACQUISITIONCO 2 LIMITED Director 2014-03-10 CURRENT 2013-11-19 Liquidation
ROBERT ALAN BUTLER ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
ROBERT ALAN BUTLER ZENITH ACQUISITIONCO 1 LIMITED Director 2014-03-10 CURRENT 2013-12-19 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE RENTAL MANAGEMENT LIMITED Director 2014-03-10 CURRENT 1999-10-18 Liquidation
ROBERT ALAN BUTLER ACCELERATE ACQUISITIONS LIMITED Director 2014-03-10 CURRENT 2010-08-02 Liquidation
ROBERT ALAN BUTLER VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
ROBERT ALAN BUTLER LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
ROBERT ALAN BUTLER LEASEDRIVE HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 1999-10-13 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE GROUP LIMITED Director 2014-03-10 CURRENT 2008-06-27 Liquidation
ROBERT ALAN BUTLER ZENITH MIDCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Liquidation
ROBERT ALAN BUTLER C.A.T ONE LIMITED Director 2013-05-13 CURRENT 2012-06-08 Dissolved 2016-07-19
ROBERT ALAN BUTLER ZENITH VEHICLE SALES LIMITED Director 2012-04-01 CURRENT 1989-03-21 Liquidation
ROBERT ALAN BUTLER PROVECTA CAR PLAN LIMITED Director 2012-04-01 CURRENT 1995-08-15 Active
ROBERT ALAN BUTLER ZENITH INTERMEDIATE HOLDINGS LIMITED Director 2012-04-01 CURRENT 2006-12-14 Liquidation
ROBERT ALAN BUTLER ZENITH VEHICLE CONTRACTS GROUP LIMITED Director 2012-04-01 CURRENT 2006-12-14 Liquidation
ROBERT ALAN BUTLER ZENITH EF LIMITED Director 2012-04-01 CURRENT 2010-05-06 Active
ROBERT ALAN BUTLER ZENITH REMARKETING LIMITED Director 2012-04-01 CURRENT 2011-03-28 Active
ROBERT ALAN BUTLER HVS (UK) LIMITED Director 2012-04-01 CURRENT 1985-10-03 Liquidation
ROBERT ALAN BUTLER ZENITH VEHICLE CONTRACTS LIMITED Director 2012-04-01 CURRENT 1988-06-15 Active
ROBERT ALAN BUTLER TOWER CAR SALES LIMITED Director 2012-04-01 CURRENT 1997-04-22 Liquidation
ROBERT ALAN BUTLER ZVC HOLDINGS (UK) LIMITED Director 2012-04-01 CURRENT 2003-07-09 Liquidation
MARK TREVOR PHILLIPS ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
MARK TREVOR PHILLIPS ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS CONTRACT VEHICLES HOLDINGS LIMITED Director 2017-03-31 CURRENT 2016-02-22 Liquidation
MARK TREVOR PHILLIPS CONTRACT VEHICLES LIMITED Director 2017-03-31 CURRENT 1963-04-29 Active
MARK TREVOR PHILLIPS CONTRACT VEHICLES GROUP LIMITED Director 2017-03-31 CURRENT 2001-06-14 Liquidation
MARK TREVOR PHILLIPS ZENITH AUTOMOTIVE HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS CROWTHORNE 2011 HOLDINGS LIMITED Director 2014-03-10 CURRENT 2003-04-02 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE VELO HOLDINGS LIMITED Director 2014-03-10 CURRENT 2006-11-27 Liquidation
MARK TREVOR PHILLIPS THE MOTORGROUP TRUSTEES LIMITED Director 2014-03-10 CURRENT 2005-09-05 Liquidation
MARK TREVOR PHILLIPS MASTERLEASE PORTFOLIO LIMITED Director 2014-03-10 CURRENT 2009-11-12 Liquidation
MARK TREVOR PHILLIPS ZENITH ACQUISITIONCO 2 LIMITED Director 2014-03-10 CURRENT 2013-11-19 Liquidation
MARK TREVOR PHILLIPS ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
MARK TREVOR PHILLIPS ZENITH ACQUISITIONCO 1 LIMITED Director 2014-03-10 CURRENT 2013-12-19 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE RENTAL MANAGEMENT LIMITED Director 2014-03-10 CURRENT 1999-10-18 Liquidation
MARK TREVOR PHILLIPS VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
MARK TREVOR PHILLIPS LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
MARK TREVOR PHILLIPS LEASEDRIVE HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 1999-10-13 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE GROUP LIMITED Director 2014-03-10 CURRENT 2008-06-27 Liquidation
MARK TREVOR PHILLIPS ZENITH MIDCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Liquidation
MARK TREVOR PHILLIPS ZENITH GROUP HOLDINGS LIMITED Director 2014-02-28 CURRENT 2013-11-27 Liquidation
MARK TREVOR PHILLIPS ZENITH REMARKETING LIMITED Director 2011-04-19 CURRENT 2011-03-28 Active
MARK TREVOR PHILLIPS ACCELERATE ACQUISITIONS LIMITED Director 2010-09-13 CURRENT 2010-08-02 Liquidation
MARK TREVOR PHILLIPS ZENITH EF LIMITED Director 2010-08-09 CURRENT 2010-05-06 Active
MARK TREVOR PHILLIPS PROVECTA CAR PLAN LIMITED Director 2008-05-08 CURRENT 1995-08-15 Active
MARK TREVOR PHILLIPS ZENITH INTERMEDIATE HOLDINGS LIMITED Director 2007-06-01 CURRENT 2006-12-14 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE CONTRACTS GROUP LIMITED Director 2007-06-01 CURRENT 2006-12-14 Liquidation
MARK TREVOR PHILLIPS TOWER CAR SALES LIMITED Director 2003-12-22 CURRENT 1997-04-22 Liquidation
MARK TREVOR PHILLIPS ZVC HOLDINGS (UK) LIMITED Director 2003-12-22 CURRENT 2003-07-09 Liquidation
MARK TREVOR PHILLIPS HVS (UK) LIMITED Director 1998-10-12 CURRENT 1985-10-03 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE SALES LIMITED Director 1998-09-14 CURRENT 1989-03-21 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE CONTRACTS LIMITED Director 1998-09-14 CURRENT 1988-06-15 Active

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
2018-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2018 FROM NUMBER ONE GREAT EXHIBITION WAY KIRKSTALL FORGE LEEDS LS5 3BF UNITED KINGDOM
2018-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-01RES01ALTER ARTICLES 26/01/2018
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-30SH1930/01/18 STATEMENT OF CAPITAL GBP 1.00
2018-01-30SH20STATEMENT BY DIRECTORS
2018-01-30CAP-SSSOLVENCY STATEMENT DATED 26/01/18
2018-01-30RES13SHAER PREM ACC CANCELLED 26/01/2018
2018-01-30RES06REDUCE ISSUED CAPITAL 26/01/2018
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCHAN
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-20PSC05PSC'S CHANGE OF PARTICULARS / ZENITH INTERMEDIATE HOLDINGS LIMITED / 20/11/2017
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2017 FROM ANGLIA HOUSE HOLLY PARK MILLS CALVERLEY WEST YORKSHIRE LS28 5QS
2017-07-26AP03SECRETARY APPOINTED PATRICK JAMES RAWNSLEY
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053796650009
2017-07-04TM02APPOINTMENT TERMINATED, SECRETARY SALLY JONES
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER BUCHAN / 17/05/2017
2017-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053796650008
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 102670
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-14AR0101/03/16 FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MATTHEW LONGSTRETH THOMPSON
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 102670
2015-03-25AR0101/03/15 FULL LIST
2015-01-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-01-06AD02SAIL ADDRESS CREATED
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM, C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), RUTLAND HOUSE 148 EDMUND STREET, BIRMINGHAM, B3 2JR, ENGLAND
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM ANGLIA HOUSE HOLLY PARK MILLS CALVERLEY LEEDS LS28 5QS
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM, ANGLIA HOUSE, HOLLY PARK MILLS, CALVERLEY, LEEDS, LS28 5QS
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 102670
2014-03-27AR0101/03/14 FULL LIST
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPE
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-28MEM/ARTSARTICLES OF ASSOCIATION
2013-10-28RES01ALTER ARTICLES 16/10/2013
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053796650008
2013-03-26AR0101/03/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19AP01DIRECTOR APPOINTED MR ROBERT ALAN BUTLER
2012-03-20AR0101/03/12 FULL LIST
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TREVOR PHILLIPS / 20/03/2012
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAIN COPE / 20/03/2012
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER BUCHAN / 20/03/2012
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 6
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-18AR0101/03/11 FULL LIST
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-07AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2010-08-27AA01CURRSHO FROM 31/03/2011 TO 31/08/2010
2010-08-26RES13COMPANY BUSINESS 13/08/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-23AR0101/03/10 FULL LIST
2010-02-01AP03SECRETARY APPOINTED SALLY ELIZABETH JONES
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY ADAM TURK
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-30363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BUCHAN / 01/02/2009
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR GERARD MOON
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR PHILIP JEROME
2008-06-0988(2)AMENDING 88(2)
2008-06-04288aDIRECTOR APPOINTED GERARD LESLIE MOON
2008-05-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-29363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-28RES13SHARE TRANSFERS 07/06/07
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288bDIRECTOR RESIGNED
2007-06-22122CONSO 07/06/07
2007-06-22RES12VARYING SHARE RIGHTS AND NAMES
2007-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-19RES13RE AGREEMENTS 07/06/07
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ZVC GROUP 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 ZVC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEED TO A DEBENTURE 2011-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
SECURITY DEED OF ACCESSION 2010-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
DEBENTURE 2008-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2005-06-30 Satisfied DUNEDIN ENTERPRISE INVESTMENT TRUST PLC
CHARGE OF SECURITIES 2005-06-30 Satisfied DUNEDIN ENTERPRISE INVESTMENT TRUST PLC
DEBENTURE 2005-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF SECURITIES 2005-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ZVC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZVC GROUP LIMITED
Trademarks
We have not found any records of ZVC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZVC GROUP 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 (70100 - Activities of head offices) as ZVC GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ZVC GROUP 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 ZVC GROUP 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 ZVC GROUP 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.