Liquidation
Company Information for ZONEMIX LTD
C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ZONEMIX LTD | |
Legal Registered Office | |
C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ Other companies in SW6 | |
Company Number | 05021362 | |
---|---|---|
Company ID Number | 05021362 | |
Date formed | 2004-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-12 11:57:37 |
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 | ||
---|---|---|---|---|
ZONEMIX LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERTO PISANO |
||
JOHN FRANCIS DE STEFANO |
||
ROBERTO PISANO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW SINGER |
Company Secretary | ||
PAUL ANDREW SINGER |
Director | ||
RAYMOND HOCKING |
Director | ||
FRANCO ZANELLATO |
Company Secretary | ||
FRANCO ZANELLATO |
Director | ||
HAROLD FRANKS |
Director | ||
MICHAEL NEILL COX |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (COMPANY SERVICES) LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN DE STEFANO & COMPANY LIMITED | Director | 2012-12-20 | CURRENT | 1985-12-05 | Dissolved 2018-05-22 | |
30 HARLEY HOUSE LIMITED | Director | 2012-12-20 | CURRENT | 2006-08-11 | Liquidation | |
ELEVEN PARK WALK LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Dissolved 2016-04-19 | |
AUBERGINE RESTAURANTS LIMITED | Director | 2010-07-30 | CURRENT | 2010-07-30 | Dissolved 2016-04-05 | |
AUBERGINE RESTAURANTS (MARLOW) LIMITED | Director | 2008-07-08 | CURRENT | 2008-07-08 | Dissolved 2015-05-12 | |
BARBADOS HOLDINGS LIMITED | Director | 2008-04-18 | CURRENT | 2008-04-18 | Dissolved 2015-09-15 | |
LONDON FINE DINING GROUP LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Active - Proposal to Strike off | |
LONDON & HENLEY (TONBRIDGE NO 2) LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-23 | Dissolved 2015-09-15 | |
RELANDO (BARBADOS) LIMITED | Director | 2007-02-01 | CURRENT | 2007-02-01 | Dissolved 2014-10-07 | |
LONDON & HENLEY (GREYFRIARS ROAD) LIMITED | Director | 2006-11-01 | CURRENT | 2006-11-01 | In Administration/Administrative Receiver | |
LONDON & HENLEY (FRIAR STREET NO 2) LIMITED | Director | 2006-10-23 | CURRENT | 2006-10-23 | Active - Proposal to Strike off | |
ZAFFERANO DELICATESSEN LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-20 | Dissolved 2015-05-05 | |
EDERA RESTAURANT LIMITED | Director | 2006-07-31 | CURRENT | 2001-05-31 | Active | |
HOLLAND PARK RESTAURANTS LIMITED | Director | 2006-06-09 | CURRENT | 2006-06-09 | Dissolved 2014-10-21 | |
OVERTONS RESTAURANTS LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Dissolved 2016-04-05 | |
LONDON & HENLEY LEISURE LIMITED | Director | 2005-10-12 | CURRENT | 2005-10-12 | Active - Proposal to Strike off | |
BERKELEY SQUARE RESTAURANT LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2015-05-12 | |
BERKELEY SQUARE CAFE LIMITED | Director | 2005-09-13 | CURRENT | 1992-02-28 | Dissolved 2015-05-05 | |
LONDON & HENLEY RESTAURANTS (MANAGEMENT) LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2018-02-20 | |
MEMORIES OF CHINA (KENSINGTON) LIMITED | Director | 2004-12-07 | CURRENT | 2004-12-07 | Dissolved 2015-05-05 | |
ALLORO RESTAURANTS LIMITED | Director | 2004-12-07 | CURRENT | 2004-12-07 | Dissolved 2016-04-05 | |
BERNERS TRADING LIMITED | Director | 2004-12-07 | CURRENT | 2004-12-07 | Dissolved 2016-04-05 | |
L'ORANGER RESTAURANTS LIMITED | Director | 2004-12-07 | CURRENT | 2004-12-07 | Dissolved 2016-09-06 | |
MEMORIES OF CHINA LIMITED | Director | 2004-12-07 | CURRENT | 2004-12-07 | Liquidation | |
ZAFFERANO RESTAURANTS LIMITED | Director | 2004-12-07 | CURRENT | 2004-12-07 | Active | |
LONDON & HENLEY (BELL STREET NO 2) LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-21 | Dissolved 2015-07-21 | |
RIVERBANK (BRISTOL) LIMITED | Director | 2004-03-31 | CURRENT | 2003-10-30 | In Administration/Administrative Receiver | |
LONDON & HENLEY (WINCHESTER) LIMITED | Director | 2003-09-30 | CURRENT | 2003-09-30 | Dissolved 2017-03-16 | |
RIVERBANK (READING) LIMITED | Director | 2003-03-17 | CURRENT | 2003-03-14 | Dissolved 2017-03-16 | |
RIVERBANK HOLDINGS LIMITED | Director | 2003-03-17 | CURRENT | 2003-03-13 | In Administration/Administrative Receiver | |
DE STEFANO PROPERTY (WINCHESTER) LIMITED | Director | 2003-02-21 | CURRENT | 2003-02-21 | Dissolved 2016-02-25 | |
DE STEFANO PROPERTY GROUP LIMITED | Director | 2003-02-21 | CURRENT | 2003-02-21 | In Administration/Administrative Receiver | |
DE STEFANO INVESTMENT CORPORATION LIMITED | Director | 2003-02-21 | CURRENT | 2003-02-21 | Liquidation | |
LONDON & HENLEY PROPERTY MANAGEMENT LIMITED | Director | 2003-02-10 | CURRENT | 2003-02-10 | Dissolved 2018-04-24 | |
RIVERBANK (TONBRIDGE) LIMITED | Director | 2002-10-15 | CURRENT | 2002-10-15 | In Administration/Administrative Receiver | |
LONDON & HENLEY (DEAN COURT) LIMITED | Director | 2002-07-19 | CURRENT | 2002-07-19 | Dissolved 2016-09-10 | |
A TO Z RESTAURANTS LIMITED | Director | 2002-07-19 | CURRENT | 2002-07-19 | Active | |
LONDON & HENLEY (HIGH STREET, TONBRIDGE) LIMITED | Director | 2002-06-27 | CURRENT | 2002-06-27 | Dissolved 2016-09-10 | |
LONDON & HENLEY (THAMESIDE) LIMITED | Director | 2002-03-11 | CURRENT | 2002-02-20 | Active | |
SOUTH ROAD DEVELOPMENTS (BARBADOS) LIMITED | Director | 2002-03-08 | CURRENT | 2002-02-20 | Liquidation | |
LONDON & HENLEY (FRIAR STREET) LIMITED | Director | 2002-03-05 | CURRENT | 2002-02-20 | In Administration/Administrative Receiver | |
LONDON & HENLEY (PEASCOD STREET) LIMITED | Director | 2001-12-21 | CURRENT | 2001-11-07 | Dissolved 2016-09-10 | |
LONDON & HENLEY (DUKE STREET) LIMITED | Director | 2001-10-19 | CURRENT | 2001-09-27 | Dissolved 2017-03-16 | |
LONDON & HENLEY (BELL STREET) LIMITED | Director | 2001-06-11 | CURRENT | 2001-05-25 | Dissolved 2016-09-10 | |
BEAUFORT ANTIQUE MARKETS LIMITED | Director | 2000-12-07 | CURRENT | 2000-09-22 | Liquidation | |
TAROVER LIMITED | Director | 2000-11-01 | CURRENT | 2000-09-22 | Dissolved 2016-09-10 | |
ROSEND LIMITED | Director | 2000-09-05 | CURRENT | 2000-07-21 | Dissolved 2017-03-16 | |
MILLJAY LIMITED | Director | 2000-08-17 | CURRENT | 2000-07-21 | Dissolved 2016-02-25 | |
FIRSTOP LIMITED | Director | 2000-07-17 | CURRENT | 2000-03-23 | Dissolved 2016-09-10 | |
LONDON & HENLEY (ISIS HOUSE) LIMITED | Director | 2000-04-06 | CURRENT | 2000-03-22 | Dissolved 2016-02-25 | |
LONDON & HENLEY (TONBRIDGE) LIMITED | Director | 2000-03-17 | CURRENT | 2000-02-21 | In Administration/Administrative Receiver | |
LONDON & HENLEY (HIGH WYCOMBE) LIMITED | Director | 2000-03-03 | CURRENT | 2000-02-17 | Dissolved 2017-03-16 | |
LONDON & HENLEY (MELLOR HOUSE) LIMITED | Director | 1999-12-09 | CURRENT | 1999-11-04 | Dissolved 2016-09-10 | |
LONDON & HENLEY (WINDSOR) LIMITED | Director | 1999-12-06 | CURRENT | 1999-11-04 | Dissolved 2017-03-16 | |
LONDON & HENLEY (BROMLEY) LIMITED | Director | 1999-12-06 | CURRENT | 1999-11-04 | Liquidation | |
LONDON & HENLEY (CHAPEL HOUSE) LIMITED | Director | 1999-11-03 | CURRENT | 1999-10-27 | Dissolved 2016-02-25 | |
LONDON & HENLEY (MIDDLE BROOK STREET) LIMITED | Director | 1999-08-04 | CURRENT | 1999-04-22 | In Administration/Administrative Receiver | |
LONDON & HENLEY (BROOK HOUSE) LIMITED | Director | 1999-06-10 | CURRENT | 1999-03-03 | Dissolved 2016-09-10 | |
FRIAROSE LIMITED | Director | 1999-03-10 | CURRENT | 1998-12-24 | In Administration/Administrative Receiver | |
LONDON & HENLEY (MARLOW) LIMITED | Director | 1999-02-23 | CURRENT | 1998-12-24 | Dissolved 2016-09-10 | |
LONDON & HENLEY (WIGMORE STREET) LIMITED | Director | 1998-05-11 | CURRENT | 1998-03-23 | Dissolved 2016-03-09 | |
CIRCUITPORT LIMITED | Director | 1996-12-31 | CURRENT | 1996-12-31 | In Administration/Administrative Receiver | |
LONDON & HENLEY PROPERTY GROUP LIMITED | Director | 1996-12-30 | CURRENT | 1996-12-30 | Dissolved 2017-03-16 | |
LONDON & HENLEY RETAIL PROPERTIES LIMITED | Director | 1996-12-30 | CURRENT | 1996-12-30 | In Administration/Administrative Receiver | |
LONDON & HENLEY PROPERTIES LIMITED | Director | 1996-05-21 | CURRENT | 1996-03-27 | In Administration/Administrative Receiver | |
JOHN DE STEFANO MANAGEMENT SERVICES LIMITED | Director | 1996-04-16 | CURRENT | 1996-04-03 | Active - Proposal to Strike off | |
LONDON & HENLEY (BOURNEMOUTH) LIMITED | Director | 1995-07-27 | CURRENT | 1995-06-13 | Dissolved 2016-09-10 | |
BEAUFORT ESTATES LIMITED | Director | 1993-12-24 | CURRENT | 1993-12-24 | Dissolved 2017-03-16 | |
ARDEN ESTATES LIMITED | Director | 1993-10-06 | CURRENT | 1993-03-05 | In Administration/Administrative Receiver | |
STRATFORD INVESTMENTS LIMITED | Director | 1993-10-06 | CURRENT | 1993-03-05 | In Administration/Administrative Receiver | |
LONDON & HENLEY PROPERTY HOLDINGS LIMITED | Director | 1992-02-19 | CURRENT | 1982-12-08 | In Administration/Administrative Receiver | |
OAKLEA PROPERTIES LIMITED | Director | 1991-09-14 | CURRENT | 1988-02-29 | In Administration/Administrative Receiver | |
SANDY LANE DEVELOPMENTS (BARBADOS) LIMITED | Director | 1991-08-07 | CURRENT | 1986-11-28 | Liquidation | |
LONDON & HENLEY (CROYDON) LIMITED | Director | 1991-06-05 | CURRENT | 1987-11-23 | Dissolved 2016-03-09 | |
RP DININGWORLD LTD | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
ELEVEN PARK WALK LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Dissolved 2016-04-19 | |
GIOVANNI'S 4 LTD | Director | 2010-12-09 | CURRENT | 2010-08-20 | Dissolved 2016-08-16 | |
EDERA RESTAURANT LIMITED | Director | 2006-07-31 | CURRENT | 2001-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-29 | |
LIQ MISC | Insolvency:certificate of appointment of liquidators | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/20 FROM 148 Holland Park Avenue London W11 4UE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANCES DE STEFANO | |
PSC07 | CESSATION OF LONDON & HENLEY LEISURE LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM Vintage House 6 Heathmans Road London SW6 4TJ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL SINGER | |
AP03 | Appointment of Roberto Pisano as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/13 FROM 25 Dover Street London W1S 4LX England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/13 FROM Vintage House 6 Heathmans Road London SW6 4TJ United Kingdom | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/13 FROM 13 Stratford Place London W1C 1BD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 58-60 BERNERS STREET LONDON W1T 3JS | |
AR01 | 21/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 27/05/04-27/05/04 £ SI 99@1.00=99 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: HOLLWOOD BOWLING GREEN CLOSE PUTNEY SW15 3TE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2020-10-26 |
Appointment of Liquidators | 2020-10-13 |
Resolutions for Winding-up | 2020-10-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
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 ZONEMIX LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ZONEMIX LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ZONEMIX LTD | Event Date | 2020-10-21 |
This Notice is given under Rule 15.8 of the Insolvency (England and Wales) Rules 2016 ("the Rules') . It is delivered by the Joint Liquidator of the Company, Andrew Rosler, of Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ (telephone number 01204 663000), who was appointed by the members and creditors. It is proposed that the following decisions be made: 1. That a liquidation committee be established if sufficient nominations are received by 16 November 2020 and those nominated are willing to be members of a committee. 2. That the Joint Liquidators be able to recover their outstanding Statement of Affairs fee in the sum of 5,000.00 plus VAT. 3. That the Joint Liquidators fees be fixed by reference to the time given by them and their staff in attending to matters arising in the Liquidation, to a limit of 58,185.00, such time to be charged at the hourly charge out rate of the grade of staff undertaking the work at the time it was undertaken. 4. That the Joint Liquidator be authorised to recover all category 2 disbursements, calculated on the bases detailed in Ideal Corporate Solutions Limited's Summary. The meeting, which will be held via an online conferencing platform, will be held on 18 November 2020 at 11.00 am. Please contact Michael Walsh (details below) to receive instructions on how to access the virtual meeting, which will be held via an online conferencing platform. The virtual meeting will be recorded in order to establish and maintain records of the existence of relevant facts or decisions that are taken at the meeting. By attending this meeting, you consent to being recorded. Where any recording of the meeting also entails the processing of personal data, such personal data shall be treated in accordance with the Data Protection Act 2018. The virtual meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Also provided is a proxy form to enable creditors to appoint a proxy-holder to attend on their behalf (note: any creditor who is not an individual must appoint a proxy-holder, if they wish to attend or be represented at the meeting). All proxy forms, together with a proof of debt if one has not already been submitted, must be completed and returned by one of the methods set out below: By post to: Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. By fax to: 01204 663030. By email to: Michael.Walsh@idealcs.co.uk. Please note that, if you are sending votes by post, you must ensure that you have allowed sufficient time for the forms to be delivered to the address above by the times set out below. Unless shown to the contrary, an email is treated as delivered at 9am on the next business day after it was sent. All proofs of debt must be delivered by 10.59 am on 18 November 2020. All proxy forms must be delivered to the convener or chair before they may be used at the meeting fixed for 11.00 am on 18 November 2020. If a proof of debt has not been received by the time specified above (whether submitted previously or as a result of this Notice), that creditor's vote will be disregarded. Any creditor whose debt is treated as a small debt in accordance with Rule 14.31(1) of the Rules must still deliver a proof if the creditor wishes to vote. A creditor who has opted out from receiving notices may nevertheless vote if the creditor also provides a proof by the time set out above. Creditors who meet one or more of the statutory thresholds listed below may, within 5 business days from the date of the delivery of this Notice, require a physical meeting to be held to consider the matters detailed above. Statutory thresholds to request a meeting: 10% in value of the creditors, 10% in number of the creditors, 10 creditors. Creditors who have taken all steps necessary to attend the virtual meeting under the arrangements made by the convener, but that do not enable them to attend the whole or part of the meeting, may complain under Rule 15.38 of the Rules. A complaint must be made as soon as reasonably practicable and in any event no later than 4pm on the business day following the day on which the person was, or appeared to be, excluded; or where an indication is sought under Rule 15.37, the day on which the complainant received the indication. A creditor may appeal a decision by application to the court in accordance with Rule 15.35 of the Rules. Any such appeal must be made not later than 21 days after the Decision Date. Ag XG71626 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ZONEMIX LIMITED | Event Date | 2020-09-30 |
Place of meeting: 148 Holland Park Avenue, London, W11 4UE. Date of meeting: 30 September 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Andrew David Rosler (IP No. 9151) of Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. Email: services@idealcs.co.uk. : Joint Liquidator's Name and Address: Tom Bowes (IP No. 17010) of Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. Email: tom.bowes@idealcs.co.uk. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ZONEMIX LIMITED | Event Date | 2020-09-30 |
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. |