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 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 | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MICHAEL COE |
||
JEFFREY ALAN BAKER |
||
ROBERT MICHAEL COE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MCS FORMATIONS LIMITED |
Company Secretary | ||
MATTHEW EDWARD JACKSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOSFIELD CAPITAL LIMITED | Director | 2017-11-02 | CURRENT | 2017-09-19 | Active | |
BAKER FRIEND AUDIT LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
NSC (SWANSEA) LIMITED | Director | 2013-02-08 | CURRENT | 2012-09-06 | Dissolved 2015-08-18 | |
BAKER FRIEND LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Active | |
M & K COSMETICS LIMITED | Director | 2011-08-31 | CURRENT | 2004-11-05 | Dissolved 2014-08-19 | |
NSC FRANCHISING LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Dissolved 2016-06-21 | |
SAFEWISH LIMITED | Director | 2009-05-14 | CURRENT | 2009-04-28 | Dissolved 2015-12-01 | |
SOUTHERN SLIMMING AND COSMETIC CLINICS LIMITED | Director | 2008-05-02 | CURRENT | 2008-05-02 | Active - Proposal to Strike off | |
NCC COSMETIC TRAINING LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Dissolved 2014-08-19 | |
LOAFSOUND LIMITED | Director | 2008-01-01 | CURRENT | 1989-10-25 | Dissolved 2014-08-19 | |
BAYERGEM LIMITED | Director | 2008-01-01 | CURRENT | 1990-02-23 | Dissolved 2014-09-09 | |
ACEWORTH LIMITED | Director | 2008-01-01 | CURRENT | 1991-08-14 | Dissolved 2014-08-19 | |
HANDYBYTE LIMITED | Director | 2008-01-01 | CURRENT | 1991-09-24 | Dissolved 2016-06-21 | |
JOUSTGRANGE LIMITED | Director | 2008-01-01 | CURRENT | 1990-10-15 | Dissolved 2016-06-21 | |
PANDASTAR LIMITED | Director | 2008-01-01 | CURRENT | 1988-09-28 | Dissolved 2016-06-21 | |
STRAPFIELD LIMITED | Director | 2008-01-01 | CURRENT | 1988-06-22 | Dissolved 2016-06-21 | |
WONDERDEAL LIMITED | Director | 2008-01-01 | CURRENT | 1990-02-09 | Dissolved 2016-06-21 | |
ROBINSAVE LIMITED | Director | 2008-01-01 | CURRENT | 1993-02-18 | Dissolved 2017-02-07 | |
MAIDNOTE LIMITED | Director | 2008-01-01 | CURRENT | 1993-12-22 | Dissolved 2017-02-07 | |
CODEGRANGE LIMITED | Director | 2008-01-01 | CURRENT | 1987-03-18 | Active - Proposal to Strike off | |
SLIM HOLDINGS LIMITED | Director | 2008-01-01 | CURRENT | 1988-08-05 | In Administration/Administrative Receiver | |
BAKER BUSINESS SERVICES LIMITED | Director | 2007-09-07 | CURRENT | 2007-09-07 | Active | |
ART ATTACK LIMITED | Director | 2006-03-03 | CURRENT | 2001-12-18 | Active | |
MGR PROPERTY LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active - Proposal to Strike off | |
WILDER COE LTD | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
CLOSEVALE PROPERTY LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active - Proposal to Strike off | |
WILDER ONE LIMITED | Director | 2010-12-03 | CURRENT | 2010-12-03 | Active | |
FINALPLACE LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-10 | Dissolved 2015-02-06 | |
THE JEWISH DEAF ASSOCIATION | Director | 2007-12-05 | CURRENT | 2003-12-03 | Active | |
ARTAIUS STEVENAGE LIMITED | Director | 1999-08-02 | CURRENT | 1993-10-28 | Dissolved 2014-02-11 | |
ARTAIUS COMPANY SECRETARIES LIMITED | Director | 1998-06-12 | CURRENT | 1998-06-12 | Dissolved 2014-02-11 | |
ORCHIDRATE LIMITED | Director | 1995-02-01 | CURRENT | 1994-10-06 | Active - Proposal to Strike off | |
ELWILPLY LIMITED | Director | 1993-01-26 | CURRENT | 1960-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/19 FROM 10 Portman Hall, Old Redding Harrow Weald Middlesex HA3 6SH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD04 | Register(s) moved to registered office address 10 Portman Hall, Old Redding Harrow Weald Middlesex HA3 6SH | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MICHAEL COE on 2018-10-31 | |
CH01 | Director's details changed for Mr Robert Michael Coe on 2018-10-30 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD03 | Registers moved to registered inspection location of 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
AD02 | Register inspection address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/16 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Robert Michael Coe on 2013-05-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MICHAEL COE on 2013-05-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MICHAEL COE on 2013-03-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COE / 14/03/2013 | |
AR01 | 19/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN BAKER / 18/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 4 IMPERIAL PLACE BOREHAMWOOD HERTFORDSHIRE WD6 1JN ENGLAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN BAKER / 07/10/2010 | |
AP03 | SECRETARY APPOINTED MR ROBERT MICHAEL COE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MCS FORMATIONS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 25 HILL STREET POOLE DORSET BH15 1NR | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2010 TO 30/12/2010 | |
AR01 | 19/10/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN BAKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL COE / 13/10/2009 | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 28/03/08 GBP SI 199998@1=199998 GBP IC 2/200000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/12/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ZACH HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-03-07 |
Notice of Dividends | 2019-03-07 |
Appointment of Liquidators | 2019-03-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 456,402 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 607,060 |
Creditors and other liabilities
|
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ZACK HOLDINGS LIMITED | Event Date | 2019-02-28 |
(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 Type | Notice of Dividends | |
Defending party | ZACK HOLDINGS LIMITED | Event Date | 2019-02-28 |
(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 Type | Appointment of Liquidators | |
Defending party | ZACK HOLDINGS LIMITED | Event Date | 2019-02-28 |
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 : | |||
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. |