Administrative Receiver
Company Information for ZOGGS LIMITED
12 MILL HILL, LEEDS, LS1 5DQ,
|
Company Registration Number
04784295
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ZOGGS LIMITED | |
Legal Registered Office | |
12 MILL HILL LEEDS LS1 5DQ Other companies in GU18 | |
Company Number | 04784295 | |
---|---|---|
Company ID Number | 04784295 | |
Date formed | 2003-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-08-06 11:10:36 |
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 | ||
---|---|---|---|---|
ZOGGS ACQUISITIONS LIMITED | 12 MILL HILL LEEDS LS1 5DQ | In Administration/Administrative Receiver | Company formed on the 2015-03-05 | |
ZOGGS AUSTRALIA PTY LTD | NSW 2100 | Active | Company formed on the 1997-03-24 | |
ZOGGS DISC ROLLING LLC | 3801 HORIZON RD AMARILLO TX 79118 | Active | Company formed on the 2018-07-27 | |
ZOGGS DISC ROLLING & SHARPENING, LLC | 2008 FIELDLARK DR AMARILLO TX 79118 | Active | Company formed on the 2021-05-04 | |
ZOGGS GROUP LIMITED | 2 BEEZON ROAD BEEZON ROAD TRADING ESTATE KENDAL CUMBRIA LA9 6BW | Active - Proposal to Strike off | Company formed on the 2015-03-27 | |
ZOGGS INTERNATIONAL LTD | RESOLUTION HOUSE 12 MILL HILL LEEDS LS1 5DQ | In Administration/Administrative Receiver | Company formed on the 1994-02-07 | |
ZOGGS LLC | Michigan | UNKNOWN | ||
ZOGGS LLC | California | Unknown | ||
Zoggs Usa, Inc. | 5150 El Camino Real Ste C 21 Los Angeles CA 94022 | SOS/FTB Suspended | Company formed on the 1995-09-27 | |
ZOGGSTER PTY LTD | NSW 2034 | Active | Company formed on the 2014-09-02 |
Officer | Role | Date Appointed |
---|---|---|
KEITH FAIRBRASS |
||
KEITH FAIRBRASS |
||
MARK ANDREW HAMMERSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY JEANS |
Company Secretary | ||
MICHAEL ANTHONY JEANS |
Director | ||
DANIEL SIGMUND GESTETNER |
Director | ||
LEO EDWARD MAX GESTETNER |
Director | ||
DAVID ERNEST HILL |
Company Secretary | ||
LEO EDWARD MAX GESTETNER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOGGS INTERNATIONAL LTD | Director | 2016-03-21 | CURRENT | 1994-02-07 | In Administration/Administrative Receiver | |
ZOGGS GROUP LIMITED | Director | 2016-03-21 | CURRENT | 2015-03-27 | Active - Proposal to Strike off | |
GINC UK LIMITED | Director | 2016-03-21 | CURRENT | 2002-12-05 | Active | |
THE KENDAL GROUP LIMITED | Director | 2016-03-10 | CURRENT | 2003-03-25 | In Administration/Administrative Receiver | |
ZOGGS ACQUISITIONS LIMITED | Director | 2016-03-10 | CURRENT | 2015-03-05 | In Administration/Administrative Receiver | |
ZOGGS ACQUISITIONS LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-05 | In Administration/Administrative Receiver | |
ZOGGS GROUP LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-27 | Active - Proposal to Strike off | |
BLACKS LEISURE GROUP PLC | Director | 2010-09-20 | CURRENT | 1957-04-11 | Dissolved 2013-10-10 | |
THE KENDAL GROUP LIMITED | Director | 2003-07-07 | CURRENT | 2003-03-25 | In Administration/Administrative Receiver | |
GINC UK LIMITED | Director | 2003-07-07 | CURRENT | 2002-12-05 | Active | |
ZOGGS INTERNATIONAL LTD | Director | 2002-05-01 | CURRENT | 1994-02-07 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM Theta Building Lyon Way Frimley Camberley GU16 7ER England | |
AM01 | Appointment of an administrator | |
TM02 | Termination of appointment of Keith Fairbrass on 2020-06-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH FAIRBRASS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047842950002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047842950006 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047842950005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047842950004 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/18 FROM Courtyard House the Square Lightwater Surrey GU18 5SS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047842950003 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Keith Fairbrass as company secretary on 2016-03-10 | |
AP01 | DIRECTOR APPOINTED MR KEITH FAIRBRASS | |
TM02 | Termination of appointment of Michael Anthony Jeans on 2016-03-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY JEANS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY JEANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GESTETNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEO GESTETNER | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 19/05/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047842950002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 17/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 17/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEO EDWARD MAX GESTETNER / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HAMMERSLEY / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SIGMUND GESTETNER / 17/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JEANS / 17/05/2010 | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GESTETNER / 16/08/2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 80 BROOK STREET MAYFAIR LONDON W1K 5DD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-07-16 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Broxbourne Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Broxbourne Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Broxbourne Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Broxbourne Council | |
|
|
Broxbourne Council | |
|
|
Broxbourne Council | |
|
|
Broxbourne Council | |
|
|
Broxbourne Council | |
|
|
Tonbridge & Malling Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ZOGGS LIMITED | Event Date | 2020-07-16 |
In the High Court of Justice No 2960 of 2020 ZOGGS LIMITED (Company Number 04784295 ) Nature of Business: Activities of head offices Registered office: Resolution House, 12 Mill Hill, Leeds, LS1 5DQ P… | |||
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. |