Company Information for ZAEBRA CONSULTING LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
04573149
Private Limited Company
Liquidation |
Company Name | |
---|---|
ZAEBRA CONSULTING LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in M20 | |
Company Number | 04573149 | |
---|---|---|
Company ID Number | 04573149 | |
Date formed | 2002-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 30/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-04 06:40:24 |
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 |
---|---|---|
NURBEGUM EBRAHIM |
||
SHAIROSE EBRAHIM |
||
ZAILEEN EBRAHIM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIRTUS GLOBAL GROUP LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active | |
3 STORIES HIGH LIMITED | Director | 2009-03-27 | CURRENT | 2009-03-27 | Active | |
VIRTUS GLOBAL GROUP LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active | |
3 STORIES HIGH LIMITED | Director | 2009-03-27 | CURRENT | 2009-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/16 TO 30/11/15 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-04-30 | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/12 FROM 3Rd Floor 12-13 Little Newport Street London WC2H 7RG | |
AA01 | Previous accounting period extended from 31/10/11 TO 30/04/12 | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/01/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAIROSE EBRIAHIM / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZAILEEN EBRAHIM / 26/01/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 25/09/06 | |
ELRES | S366A DISP HOLDING AGM 25/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
ELRES | S252 DISP LAYING ACC 25/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 14/10/03--------- £ SI 100@1 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 30/06/03 | |
ELRES | S366A DISP HOLDING AGM 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/03 FROM: LAWRENCE JONES SOLICITORS SEA CONTAINERS HOUSE 20 UPPER GROUND BLACKFRIARS BRIDGE LONDON SE1 9LH | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-04-12 |
Appointment of Liquidators | 2017-04-12 |
Resolutions for Winding-up | 2017-04-12 |
Proposal to Strike Off | 2011-05-31 |
Proposal to Strike Off | 2010-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2013-04-30 | £ 407,811 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 403,900 |
Creditors Due Within One Year | 2013-04-30 | £ 37,236 |
Creditors Due Within One Year | 2012-04-30 | £ 30,549 |
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 ZAEBRA CONSULTING LIMITED
Called Up Share Capital | 2013-04-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 0 |
Cash Bank In Hand | 2013-04-30 | £ 30,157 |
Cash Bank In Hand | 2012-04-30 | £ 13,578 |
Current Assets | 2013-04-30 | £ 32,839 |
Current Assets | 2012-04-30 | £ 13,578 |
Debtors | 2013-04-30 | £ 2,682 |
Fixed Assets | 2013-04-30 | £ 530,000 |
Fixed Assets | 2012-04-30 | £ 530,000 |
Secured Debts | 2013-04-30 | £ 417,198 |
Secured Debts | 2012-04-30 | £ 417,198 |
Shareholder Funds | 2013-04-30 | £ 117,792 |
Shareholder Funds | 2012-04-30 | £ 109,129 |
Tangible Fixed Assets | 2013-04-30 | £ 530,000 |
Tangible Fixed Assets | 2012-04-30 | £ 530,000 |
Tangible Fixed Assets | 2010-10-31 | £ 521,665 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ZAEBRA CONSULTING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ZAEBRA CONSULTING LIMITED | Event Date | 2017-04-03 |
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester M45 7TA by no later than 05 May 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 03 April 2017 Office Holder details: Steve Markey , (IP No. 14912) and Martin Maloney , (IP No. 9628) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . For further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk. Tel: 0161 413 0930. Alternative contact: Joshua Daly. Ag HF10874 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ZAEBRA CONSULTING LIMITED | Event Date | 2017-04-03 |
Steve Markey , (IP No. 14912) and Martin Maloney , (IP No. 9628) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . : For further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk. Tel: 0161 413 0930. Alternative contact: Joshua Daly. Ag HF10874 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ZAEBRA CONSULTING LIMITED | Event Date | 2017-04-03 |
Notice is hereby given that the following resolutions were passed on 03 April 2017 , as a special resolution and an ordinary resolution respectively: That the Company be and is hereby wound up voluntarily and that Steve Markey , (IP No. 14912) and Martin Maloney , (IP No. 9628) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. For further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk. Tel: 0161 413 0930. Alternative contact: Joshua Daly. Ag HF10874 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ZAEBRA CONSULTING LIMITED | Event Date | 2011-05-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ZAEBRA CONSULTING LIMITED | Event Date | 2010-06-01 |
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. |