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

ZACK HOLDINGS LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
Company Registration Number
05972367
Private Limited Company
Liquidation

Company Overview

About Zack Holdings Ltd
ZACK HOLDINGS LIMITED was founded on 2006-10-19 and has its registered office in Southend-on-sea. The organisation's status is listed as "Liquidation". Zack Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZACK HOLDINGS LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 2EG
Other companies in HA3
 
Previous Names
ZACH HOLDINGS LIMITED05/04/2007
Filing Information
Company Number 05972367
Company ID Number 05972367
Date formed 2006-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-06 06:19:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZACK HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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.
Companies with same name ZACK HOLDINGS LIMITED
The following companies were found which have the same name as ZACK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZACK HOLDINGS, INC. MOUND RD WARREN 48092 Michigan 31912 UNKNOWN Company formed on the 0000-00-00
ZACK HOLDINGS PTY LIMITED NSW 2230 Active Company formed on the 1997-10-03
ZACK HOLDINGS LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2002-11-12
ZACK HOLDINGS, LLC 2930 biscayne blvd MIAMI FL 33137 Active Company formed on the 2003-01-16
ZACK HOLDINGS LIMITED Unknown
ZACK HOLDINGS INC. Moncton New Brunswick Active Company formed on the 2018-05-07
Zack Holdings, LLC 7803 S Robertsdale Ct Aurora CO 80016 Good Standing Company formed on the 2023-05-15

Company Officers of ZACK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL COE
Company Secretary 2011-10-16
JEFFREY ALAN BAKER
Director 2006-10-19
ROBERT MICHAEL COE
Director 2007-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
MCS FORMATIONS LIMITED
Company Secretary 2007-03-22 2011-10-16
MATTHEW EDWARD JACKSON
Company Secretary 2006-10-19 2007-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY ALAN BAKER GOSFIELD CAPITAL LIMITED Director 2017-11-02 CURRENT 2017-09-19 Active
JEFFREY ALAN BAKER BAKER FRIEND AUDIT LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JEFFREY ALAN BAKER NSC (SWANSEA) LIMITED Director 2013-02-08 CURRENT 2012-09-06 Dissolved 2015-08-18
JEFFREY ALAN BAKER BAKER FRIEND LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
JEFFREY ALAN BAKER M & K COSMETICS LIMITED Director 2011-08-31 CURRENT 2004-11-05 Dissolved 2014-08-19
JEFFREY ALAN BAKER NSC FRANCHISING LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2016-06-21
JEFFREY ALAN BAKER SAFEWISH LIMITED Director 2009-05-14 CURRENT 2009-04-28 Dissolved 2015-12-01
JEFFREY ALAN BAKER SOUTHERN SLIMMING AND COSMETIC CLINICS LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active - Proposal to Strike off
JEFFREY ALAN BAKER NCC COSMETIC TRAINING LIMITED Director 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-08-19
JEFFREY ALAN BAKER LOAFSOUND LIMITED Director 2008-01-01 CURRENT 1989-10-25 Dissolved 2014-08-19
JEFFREY ALAN BAKER BAYERGEM LIMITED Director 2008-01-01 CURRENT 1990-02-23 Dissolved 2014-09-09
JEFFREY ALAN BAKER ACEWORTH LIMITED Director 2008-01-01 CURRENT 1991-08-14 Dissolved 2014-08-19
JEFFREY ALAN BAKER HANDYBYTE LIMITED Director 2008-01-01 CURRENT 1991-09-24 Dissolved 2016-06-21
JEFFREY ALAN BAKER JOUSTGRANGE LIMITED Director 2008-01-01 CURRENT 1990-10-15 Dissolved 2016-06-21
JEFFREY ALAN BAKER PANDASTAR LIMITED Director 2008-01-01 CURRENT 1988-09-28 Dissolved 2016-06-21
JEFFREY ALAN BAKER STRAPFIELD LIMITED Director 2008-01-01 CURRENT 1988-06-22 Dissolved 2016-06-21
JEFFREY ALAN BAKER WONDERDEAL LIMITED Director 2008-01-01 CURRENT 1990-02-09 Dissolved 2016-06-21
JEFFREY ALAN BAKER ROBINSAVE LIMITED Director 2008-01-01 CURRENT 1993-02-18 Dissolved 2017-02-07
JEFFREY ALAN BAKER MAIDNOTE LIMITED Director 2008-01-01 CURRENT 1993-12-22 Dissolved 2017-02-07
JEFFREY ALAN BAKER CODEGRANGE LIMITED Director 2008-01-01 CURRENT 1987-03-18 Active - Proposal to Strike off
JEFFREY ALAN BAKER SLIM HOLDINGS LIMITED Director 2008-01-01 CURRENT 1988-08-05 In Administration/Administrative Receiver
JEFFREY ALAN BAKER BAKER BUSINESS SERVICES LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active
JEFFREY ALAN BAKER ART ATTACK LIMITED Director 2006-03-03 CURRENT 2001-12-18 Active
ROBERT MICHAEL COE MGR PROPERTY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
ROBERT MICHAEL COE WILDER COE LTD Director 2016-05-26 CURRENT 2016-05-26 Active
ROBERT MICHAEL COE CLOSEVALE PROPERTY LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active - Proposal to Strike off
ROBERT MICHAEL COE WILDER ONE LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
ROBERT MICHAEL COE FINALPLACE LIMITED Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2015-02-06
ROBERT MICHAEL COE THE JEWISH DEAF ASSOCIATION Director 2007-12-05 CURRENT 2003-12-03 Active
ROBERT MICHAEL COE ARTAIUS STEVENAGE LIMITED Director 1999-08-02 CURRENT 1993-10-28 Dissolved 2014-02-11
ROBERT MICHAEL COE ARTAIUS COMPANY SECRETARIES LIMITED Director 1998-06-12 CURRENT 1998-06-12 Dissolved 2014-02-11
ROBERT MICHAEL COE ORCHIDRATE LIMITED Director 1995-02-01 CURRENT 1994-10-06 Active - Proposal to Strike off
ROBERT MICHAEL COE ELWILPLY LIMITED Director 1993-01-26 CURRENT 1960-12-16 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
2019-12-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-02LIQ01Voluntary liquidation declaration of solvency
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM 10 Portman Hall, Old Redding Harrow Weald Middlesex HA3 6SH
2019-03-14600Appointment of a voluntary liquidator
2019-03-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-28
2018-11-08AD04Register(s) moved to registered office address 10 Portman Hall, Old Redding Harrow Weald Middlesex HA3 6SH
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MICHAEL COE on 2018-10-31
2018-11-01CH01Director's details changed for Mr Robert Michael Coe on 2018-10-30
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-27AD03Registers moved to registered inspection location of 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
2017-11-28AD02Register inspection address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 200000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-26AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-09AR0119/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 200000
2014-11-06AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22AR0119/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA30/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08CH01Director's details changed for Mr Robert Michael Coe on 2013-05-01
2013-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MICHAEL COE on 2013-05-01
2013-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MICHAEL COE on 2013-03-14
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COE / 14/03/2013
2012-12-18AR0119/10/12 FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN BAKER / 18/10/2012
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 4 IMPERIAL PLACE BOREHAMWOOD HERTFORDSHIRE WD6 1JN ENGLAND
2012-11-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-10AR0119/10/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN BAKER / 07/10/2010
2011-11-10AP03SECRETARY APPOINTED MR ROBERT MICHAEL COE
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY MCS FORMATIONS LIMITED
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 25 HILL STREET POOLE DORSET BH15 1NR
2011-11-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-30AA01PREVSHO FROM 31/12/2010 TO 30/12/2010
2010-10-28AR0119/10/10 FULL LIST
2010-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-15AD02SAIL ADDRESS CREATED
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-03AR0119/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN BAKER / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL COE / 13/10/2009
2008-10-29363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-08-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-0588(2)AD 28/03/08 GBP SI 199998@1=199998 GBP IC 2/200000
2008-03-10225ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/12/2007
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-23363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12288bSECRETARY RESIGNED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-05CERTNMCOMPANY NAME CHANGED ZACH HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/04/07
2006-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZACK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-03-07
Notice of Dividends2019-03-07
Appointment of Liquidators2019-03-07
Fines / Sanctions
No fines or sanctions have been issued against ZACK HOLDINGS 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
DEBENTURE 2008-03-05 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 456,402
Creditors Due Within One Year 2012-01-01 £ 607,060

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-30
Annual Accounts
2013-12-30
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-31

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 ZACK HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 200,000
Cash Bank In Hand 2012-01-01 £ 40
Current Assets 2012-01-01 £ 576,769
Debtors 2012-01-01 £ 576,729
Fixed Assets 2012-01-01 £ 1,173,887
Shareholder Funds 2012-01-01 £ 687,194

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZACK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZACK HOLDINGS LIMITED
Trademarks
We have not found any records of ZACK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZACK HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as ZACK HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ZACK HOLDINGS 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 TypeResolutions for Winding-up
Defending partyZACK HOLDINGS LIMITEDEvent Date2019-02-28
(Registered in England and Wales) At a General Meeting of the members of Zack Holdings Limited held on 28 February 2019, the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Dominik Thiel Czerwinke and Lloyd Biscoe , both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Dominik Thiel Czerwinke (IP No 009636 ) and Lloyd Biscoe (IP No 009141 ), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG , were appointed as joint liquidators of the Company on 28 February 2019.
 
Initiating party Event TypeNotice of Dividends
Defending partyZACK HOLDINGS LIMITEDEvent Date2019-02-28
(Registered in England and Wales) The Company was placed into members' voluntary liquidation on 28 February 2019 when Dominik Thiel Czerwinke (IP No 009636 ) and Lloyd Biscoe (IP No 009141 ), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a distribution to creditors. Creditors of the Company are required, on or before 28 March 2019, to prove their debts by sending to Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 28 March 2019, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proofs of debts must be delivered to the joint liquidators and can be sent by post to Begbies Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG or alternatively by email to rosie.thurwood@begbies-traynor.com . Any person who requires further information may contact the joint liquidators by telephone on 01702 467255 . Alternatively enquiries can be made to Rosie Thurwood by telephone on 01702 467255.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyZACK HOLDINGS LIMITEDEvent Date2019-02-28
Liquidators' names and addresses: Dominik Thiel Czerwinke and Lloyd Biscoe both of B egbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZACK HOLDINGS 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 ZACK HOLDINGS 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.