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

ZACKORELLIE TCO LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
04187746
Private Limited Company
Dissolved

Dissolved 2015-12-21

Company Overview

About Zackorellie Tco Ltd
ZACKORELLIE TCO LIMITED was founded on 2001-03-27 and had its registered office in Marlow. The company was dissolved on the 2015-12-21 and is no longer trading or active.

Key Data
Company Name
ZACKORELLIE TCO LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Filing Information
Company Number 04187746
Date formed 2001-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-12-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 12:54:25
Primary Source:Companies House
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 ZACKORELLIE TCO LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ROBERT KENRICK
Company Secretary 2005-04-01
ELIZABETH KENRICK
Director 2005-04-01
JEREMY ROBERT KENRICK
Director 2010-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH KENRICK
Company Secretary 2001-03-27 2005-04-01
JEREMY ROBERT KENRICK
Director 2001-03-27 2005-04-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-03-27 2001-03-27
COMPANY DIRECTORS LIMITED
Nominated Director 2001-03-27 2001-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH KENRICK REALISE CONSULTING LIMITED Director 2011-03-01 CURRENT 2010-11-01 Active
JEREMY ROBERT KENRICK BUTTERFLY BELLES LTD Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2015-03-03

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
2015-12-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-09LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. APPOINTMENT OF LIQUIDATOR
2014-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-09LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. APPOINTMENT OF LIQUIDATOR
2014-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2014-09-264.70DECLARATION OF SOLVENCY
2014-09-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0127/03/14 FULL LIST
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-03AR0127/03/13 FULL LIST
2012-11-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-10AR0127/03/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-20AR0127/03/11 FULL LIST
2011-04-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-11RES01ADOPT ARTICLES 25/01/2011
2011-04-11RES12VARYING SHARE RIGHTS AND NAMES
2011-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-03AP01DIRECTOR APPOINTED JEREMY ROBERT KENRICK
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR
2010-04-21AR0127/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KENRICK / 01/10/2009
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 644 OXFORD ROAD READING BERKSHIRE RG30 1EH
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-12363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-04363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288aNEW SECRETARY APPOINTED
2005-04-20288bSECRETARY RESIGNED
2005-04-18363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-14363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-04363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-04363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 1 HIGH STREET PANGBOURNE READING BERKSHIRE RG8 7AE
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-05-03288aNEW SECRETARY APPOINTED
2001-05-03288aNEW DIRECTOR APPOINTED
2001-04-27288bDIRECTOR RESIGNED
2001-04-27288bSECRETARY RESIGNED
2001-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ZACKORELLIE TCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-05
Appointment of Liquidators2014-09-23
Notices to Creditors2014-09-23
Resolutions for Winding-up2014-09-23
Fines / Sanctions
No fines or sanctions have been issued against ZACKORELLIE TCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZACKORELLIE TCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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
Creditors Due Within One Year 2013-03-31 £ 99,141
Creditors Due Within One Year 2012-03-31 £ 67,829

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 ZACKORELLIE TCO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 108,689
Cash Bank In Hand 2012-03-31 £ 85,874
Current Assets 2013-03-31 £ 164,295
Current Assets 2012-03-31 £ 151,950
Debtors 2013-03-31 £ 55,606
Debtors 2012-03-31 £ 66,076
Shareholder Funds 2013-03-31 £ 66,063
Shareholder Funds 2012-03-31 £ 85,851
Tangible Fixed Assets 2012-03-31 £ 1,730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZACKORELLIE TCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZACKORELLIE TCO LIMITED
Trademarks
We have not found any records of ZACKORELLIE TCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZACKORELLIE TCO 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 (70229 - Management consultancy activities other than financial management) as ZACKORELLIE TCO LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ZACKORELLIE TCO 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 TypeFinal Meetings
Defending partyZACKORELLIE TCO LIMITEDEvent Date2015-06-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 14 September 2015 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 12.00 noon on 13 September 2015. Date of appointment: 18 September 2014. Office Holder details: Frank Wessely, (IP No. 7788) and Peter James Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Frank Wessely and Peter James Hughes-Holland, Tel: 01628 478100 and 01628 472629. Alternative contact for enquiries on proceedings: Nina Sellars, Tel: 01628 478100, Email: nina.sellars@quantuma.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyZACKORELLIE TCO LIMITEDEvent Date2014-09-18
Frank Wessely and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS : Further details contact: The Joint Liquidators, Email: frank.wessely@quantuma.com Tel: 01628 478 100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyZACKORELLIE TCO LIMITEDEvent Date2014-09-18
At a General Meeting of the above named Company, duly convened and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 18 September 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Frank Wessely and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos: 7788 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: The Joint Liquidators, Email: frank.wessely@quantuma.com Tel: 01628 478 100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event TypeNotices to Creditors
Defending partyZACKORELLIE TCO LIMITEDEvent Date2014-09-17
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 19 November 2014, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Frank Wessely at 81 Station Road, Marlow, Bucks SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Further details contact: The Joint Liquidators, Email: frank.wessely@quantuma.com Tel: 01628 478 100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZACKORELLIE TCO 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 ZACKORELLIE TCO 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.