Company Information for ZAPGO LTD
Leonard Curtis Riverside House, Irwell Stret, Manchester, M3 5EN,
|
Company Registration Number
08679765
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ZAPGO LTD | ||||
Legal Registered Office | ||||
Leonard Curtis Riverside House Irwell Stret Manchester M3 5EN Other companies in SO23 | ||||
Previous Names | ||||
|
Company Number | 08679765 | |
---|---|---|
Company ID Number | 08679765 | |
Date formed | 2013-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 30/12/2020 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-15 11:52:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN VOLLER |
||
JEFFREY COHEN |
||
DAVID WILLIAM DONKIN MCTURK |
||
CHARLES ROBERT RESNICK |
||
EDWARD GEORGE TIEDEMANN, JR |
||
STEPHEN DAVID VOLLER |
||
TIMOTHY ROSS WALDER |
||
DAVID FAIRBANK WELCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON EDWARD HOLT HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUVENILE DIABETES RESEARCH FOUNDATION LIMITED | Director | 2017-03-06 | CURRENT | 1986-11-06 | Active | |
JDRF TRADING LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
OPTIMALIS CHANGE MANAGEMENT LIMITED | Director | 2001-06-27 | CURRENT | 2001-06-27 | Active - Proposal to Strike off | |
HIRE CHARGE LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active | |
ESCUTCHEON LIMITED | Director | 2005-09-08 | CURRENT | 2005-09-08 | Active | |
GREENACRES DRIVE MANAGEMENT COMPANY LIMITED | Director | 2003-05-30 | CURRENT | 2000-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-12 | ||
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/20 FROM 6 Grosvenor Street London W1K 4PZ | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/20 FROM 6 Grosvenor Street London W1K 4PZ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/20 FROM Cannon Place 78 Cannon Street London EC4N 6AF | |
AP01 | DIRECTOR APPOINTED MR ADRIAN HOLYMAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY COHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FAIRBANK WELCH | |
RES01 | ADOPT ARTICLES 06/02/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT RESNICK | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM DONKIN MCTURK | |
SH01 | 04/09/19 STATEMENT OF CAPITAL GBP 348.8471 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/02/19 STATEMENT OF CAPITAL GBP 326.4265 | |
SH01 | 01/02/19 STATEMENT OF CAPITAL GBP 326.4265 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JEFFREY COHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD HOLT HARRIS | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 191.6179 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/17 FROM C/O Nabarro Llp 125 London Wall London EC2Y 5AL England | |
AP01 | DIRECTOR APPOINTED DR EDWARD GEORGE TIEDEMANN, JR | |
AP01 | DIRECTOR APPOINTED DR DAVID FAIRBANK WELCH | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/08/16 STATEMENT OF CAPITAL GBP 186.9525 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 186.9525 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 01/09/16 | |
CERTNM | COMPANY NAME CHANGED ZAPGOCHARGER LTD CERTIFICATE ISSUED ON 01/09/16 | |
AP01 | DIRECTOR APPOINTED MR CHARLES ROBERT RESNICK | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM DONKIN MCTURK | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM 55 Baker Street London W1U 7EU England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/16 FROM Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/16 FROM C/O Continuum Ltd Suite 47 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD | |
RES01 | ADOPT ARTICLES 14/12/15 | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 119.8271 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 26/05/15 | |
RES13 | SUB DIV 30/03/2015 | |
AP01 | DIRECTOR APPOINTED MR SIMON EDWARD HOLT HARRIS | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROSS WALDER | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/09/14 FULL LIST | |
RES15 | CHANGE OF NAME 13/08/2014 | |
CERTNM | COMPANY NAME CHANGED LONDON GRAPHENE LTD CERTIFICATE ISSUED ON 13/08/14 | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 6 THE GROVE LONDON ROAD HARTLEY WINTNEY HOOK RG27 8RN ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-01-21 |
Appointmen | 2020-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as ZAPGO LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
38021000 | Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale) | |||
38021000 | Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale) | |||
48239085 | Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s. | |||
48239085 | Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s. | |||
38021000 | Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale) | |||
38021000 | Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale) | |||
38021000 | Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ZAPGO LTD | Event Date | 2021-01-21 |
Name of Company: ZAPGO LTD Company Number: 08679765 Nature of Business: Other research and experimental development on natural sciences and engineering Previous Name of Company: Zapgocharger Ltd; Lond… | |||
Initiating party | Event Type | Appointmen | |
Defending party | ZAPGO LTD | Event Date | 2020-07-29 |
In the Business and Property Courts of England and Wales Insolvency and Companies List Court Number: CR-2020-003138 ZAPGO LTD (Company Number 08679765 ) Nature of Business: Other research and experime… | |||
Category | Award/Grant | |
---|---|---|
Commercial viability of a new method of manufacturing 'real' single layer Graphene : Smart - Proof of Market | 2014-01-01 | £ 24,381 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |