Dissolved 2017-11-14
Company Information for ZESTCO LIMITED
ABERDEEN, UNITED KINGDOM, AB11,
|
Company Registration Number
SC196193
Private Limited Company
Dissolved Dissolved 2017-11-14 |
Company Name | ||
---|---|---|
ZESTCO LIMITED | ||
Legal Registered Office | ||
ABERDEEN UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | SC196193 | |
---|---|---|
Date formed | 1999-05-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2017-11-14 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-11-26 18:05:22 |
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 | ||
---|---|---|---|---|
ZESTCO INC | California | Unknown | ||
Zestco Inc. | 730 Bolingbroke Drive Milton Ontario L9T 6Z3 | Active | Company formed on the 2020-09-02 | |
ZESTCO PTY. LTD. | VIC 3199 | Active | Company formed on the 1988-04-13 | |
ZESTCO TRADING PTE. LTD. | ORCHARD ROAD Singapore 238882 | Dissolved | Company formed on the 2008-09-09 | |
ZESTCO USA, LLC | 10840 HARRY HINES BLVD DALLAS Texas 75220 | Dissolved | Company formed on the 2014-12-29 | |
ZESTCOACHING LTD | 12 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON-ON-TRENT DE14 1DU | Active | Company formed on the 2022-10-21 | |
ZESTCODE DIGITAL LIMITED | SEVEN GRANGE LANE PITSFORD NORTHAMPTON NORTHAMPTONSHIRE NN6 9AP | Active | Company formed on the 2019-02-28 | |
ZESTCODE HOLDINGS LIMITED | SEVEN GRANGE LANE PITSFORD NORTHAMPTON NN6 9AP | Active | Company formed on the 2023-07-10 | |
ZESTCOM LIMITED | KEMP HOUSE 152, CITY ROAD CITY LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2013-01-09 | |
ZESTCOM SDN.BHD. | Unknown | |||
ZESTCON PILING SDN. BHD. | Unknown | |||
ZESTCORP ENTERPRISE | BEDOK SOUTH ROAD Singapore 460171 | Dissolved | Company formed on the 2010-04-02 | |
ZESTCORP INVESTMENTS PTY LTD | QLD 4217 | Active | Company formed on the 2016-04-14 | |
ZESTCOUNT LIMITED | 49 MOWBRAY ROAD EDGWARE HA8 8JL | Active | Company formed on the 2003-10-16 | |
ZESTCOURT PTY. LTD. | NSW 2540 | Active | Company formed on the 1988-11-03 |
Officer | Role | Date Appointed |
---|---|---|
MACLAY MURRAY & SPENS LLP |
||
JAMES BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN SMITH & COMPANY |
Nominated Secretary | ||
ROY ROXBURGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMERICAN PAN UK LTD | Company Secretary | 2017-07-17 | CURRENT | 1993-06-14 | Active | |
SF 2058 LIMITED | Company Secretary | 2013-07-09 | CURRENT | 2006-01-26 | Active | |
KRYSTAL FOUNTAIN WATER CO. LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1992-04-03 | Dissolved 2016-08-16 | |
LONDON SPRINGS LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1991-04-17 | Dissolved 2016-08-16 | |
NATURE SPRINGS WATER COMPANY LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1994-02-16 | Dissolved 2016-08-16 | |
PALM WATER COMPANY LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1988-05-04 | Dissolved 2016-08-16 | |
Q2O LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2006-10-31 | Dissolved 2016-08-16 | |
QUENCH DRINKING WATER SOLUTIONS LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2004-01-15 | Dissolved 2016-08-16 | |
QUENCH POINT LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2005-03-15 | Dissolved 2016-08-16 | |
QUENCH WATER SYSTEMS HOLDINGS LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2006-10-10 | Dissolved 2016-08-16 | |
QUENCH WATER SYSTEMS LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2003-07-11 | Dissolved 2016-08-16 | |
SEVEN SPRINGS LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2002-05-30 | Dissolved 2016-08-16 | |
SOUTHWATER ENTERPRISES LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1997-03-24 | Dissolved 2016-08-16 | |
21ST CENTURY WATER COOLERS LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2004-05-05 | Dissolved 2016-08-16 | |
AQUACOAST LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1994-02-15 | Dissolved 2016-08-16 | |
AQUARIUS (SOUTH WEST) LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1999-01-22 | Dissolved 2016-08-16 | |
AQUARIUS WATER COMPANY LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1997-03-14 | Dissolved 2016-08-16 | |
AQUARIUS WATER SERVICES LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1997-03-10 | Dissolved 2016-08-16 | |
COOLA VEND LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2000-04-12 | Dissolved 2016-08-16 | |
RYDON SPRINGWATER (UK) LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1998-01-27 | Dissolved 2016-09-06 | |
WATER COOLERS (RENTALS) LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1989-10-20 | Dissolved 2016-08-16 | |
WELLBROOK WATERCOOLERS (RENTALS) LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1998-04-17 | Dissolved 2016-08-16 | |
WELLBROOK WATERCOOLERS LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1998-03-11 | Dissolved 2016-08-16 | |
WATERCOOLERS GROUP LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1988-09-19 | Dissolved 2016-08-16 | |
WATERCOOLERS LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1968-03-28 | Dissolved 2016-08-16 | |
WATER WAITER LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1998-02-17 | Dissolved 2016-08-16 | |
CALEDONIAN COOLERS LIMITED | Company Secretary | 2013-06-21 | CURRENT | 1996-03-21 | Dissolved 2016-08-02 | |
NATURAL WATER LIMITED | Company Secretary | 2013-06-21 | CURRENT | 1994-02-21 | Dissolved 2016-08-02 | |
PREMIER PURE WATER LIMITED | Company Secretary | 2013-06-21 | CURRENT | 1994-09-12 | Dissolved 2016-08-02 | |
WATER AT WORK LIMITED | Company Secretary | 2013-06-21 | CURRENT | 1989-08-23 | Dissolved 2016-08-02 | |
QUENCH DRINKING WATER SYSTEMS LIMITED | Company Secretary | 2013-06-04 | CURRENT | 2004-01-15 | Dissolved 2016-08-16 | |
AVANTEGUARD SERVICES LIMITED | Company Secretary | 2012-03-20 | CURRENT | 2007-05-10 | Dissolved 2017-01-17 | |
FRINGE PERFORMANCE ARCHIVE LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Dissolved 2016-01-19 | |
QUEST GEO SOLUTIONS LIMITED | Company Secretary | 2008-12-12 | CURRENT | 2003-04-29 | Dissolved 2014-02-11 | |
ABERDEEN AIRCRAFT CLEANING COMPANY LIMITED | Company Secretary | 2008-07-24 | CURRENT | 1975-01-31 | Dissolved 2017-03-21 | |
REVERTICA LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2003-09-30 | Active | |
P.W. ADAMSON LIMITED | Company Secretary | 2008-03-05 | CURRENT | 1986-04-04 | Active | |
TESLA TECHNOLOGIES LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1989-04-12 | Dissolved 2018-03-27 | |
MONITOR PROJECT MANAGEMENT TRAINING LIMITED | Company Secretary | 2007-12-10 | CURRENT | 2002-03-11 | Dissolved 2016-06-21 | |
MPOWER-SUITE LIMITED | Company Secretary | 2007-12-10 | CURRENT | 2003-04-16 | Dissolved 2016-06-21 | |
ISANDCO FOUR HUNDRED AND FORTY FOUR LIMITED | Company Secretary | 2007-11-23 | CURRENT | 2004-08-13 | Dissolved 2014-07-18 | |
ISANDCO FOUR HUNDRED AND FORTY EIGHT LIMITED | Company Secretary | 2007-11-23 | CURRENT | 2004-11-22 | Dissolved 2015-03-27 | |
OILCAMP LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2004-12-21 | Dissolved 2015-09-25 | |
GRAMPIAN FRANCHISES LIMITED | Company Secretary | 2007-11-16 | CURRENT | 1996-01-17 | Dissolved 2018-08-04 | |
SUZIE SPARKLE LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2003-03-25 | Dissolved 2016-01-19 | |
DALY DRILLING CONSULTANTS LIMITED | Company Secretary | 2007-11-12 | CURRENT | 1977-05-05 | Dissolved 2015-12-15 | |
ENGINEERING INSIGHTS LIMITED | Company Secretary | 2007-11-12 | CURRENT | 1998-08-26 | Active | |
OCEANGROVE GEOSCIENCE LIMITED | Company Secretary | 2007-11-10 | CURRENT | 1994-05-12 | Active | |
CAMERON + ROSS GLASGOW LIMITED | Company Secretary | 2007-11-09 | CURRENT | 1998-10-01 | Dissolved 2017-03-07 | |
ROTAWAVE LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2002-09-04 | Dissolved 2017-12-07 | |
DUOTOOL LIMITED | Company Secretary | 2007-11-08 | CURRENT | 1987-06-19 | Dissolved 2016-03-31 | |
BICKER LIMITED | Company Secretary | 2007-11-08 | CURRENT | 1996-06-24 | Dissolved 2017-12-12 | |
MAIRS THISTLE EXECUTIVE HIRE LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2004-03-22 | Dissolved 2018-06-06 | |
AFRICA DIRECT LIMITED | Company Secretary | 2007-11-06 | CURRENT | 1996-06-12 | Dissolved 2013-10-04 | |
SEND-IT FULFILMENT SOLUTIONS LTD | Company Secretary | 2007-11-06 | CURRENT | 2000-05-05 | Dissolved 2018-01-13 | |
H & K JOINERY MANUFACTURING LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2004-04-14 | Liquidation | |
ENERGY WAVE OPERATIONS LIMITED | Company Secretary | 2007-11-04 | CURRENT | 2005-02-22 | Dissolved 2014-08-29 | |
ENERGY WAVE OIL & GAS LIMITED | Company Secretary | 2007-11-04 | CURRENT | 2005-01-26 | Dissolved 2014-08-29 | |
ROTAWAVE BIOCOAL LIMITED | Company Secretary | 2007-11-04 | CURRENT | 2006-06-06 | Dissolved 2017-02-14 | |
ENERGY ENVIRONMENTAL LIMITED | Company Secretary | 2007-11-04 | CURRENT | 2003-05-21 | In Administration/Administrative Receiver | |
REL8 LIMITED | Company Secretary | 2007-06-06 | CURRENT | 2004-04-20 | Dissolved 2017-02-28 | |
SSDV HOLDINGS (UK) LIMITED | Company Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/11/2016 TO 31/12/2016 | |
AA01 | CURRSHO FROM 31/05/2017 TO 30/11/2016 | |
AR01 | 13/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENNETT / 15/05/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2015 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/14 FULL LIST | |
RES13 | CREATION OF NEW CLASS OF SHARE AND REMOVAL OF AUTH SHARE CAPITAL APPROVED 02/06/2014 | |
RES01 | ALTER ARTICLES 02/06/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 20 QUEEN'S ROAD ABERDEEN AB15 4ZT | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
CERTNM | COMPANY NAME CHANGED J. B. FIRE AND SAFETY LIMITED CERTIFICATE ISSUED ON 17/06/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/03/00 | |
ELRES | S366A DISP HOLDING AGM 02/03/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES13 | CONVERT SHARES 18/06/99 | |
SRES01 | ADOPT MEM AND ARTS 18/06/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-06-01 | £ 24,619 |
---|
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 ZESTCO LIMITED
Called Up Share Capital | 2011-06-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 15 |
Current Assets | 2011-06-01 | £ 6,206 |
Debtors | 2011-06-01 | £ 6,191 |
Fixed Assets | 2011-06-01 | £ 1,966 |
Shareholder Funds | 2011-06-01 | £ 16,447 |
Tangible Fixed Assets | 2011-06-01 | £ 1,966 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ZESTCO LIMITED are:
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. |