Liquidation
Company Information for ZIPWOOD LIMITED
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ZIPWOOD LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in WC2H | |
Company Number | 06635994 | |
---|---|---|
Company ID Number | 06635994 | |
Date formed | 2008-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 05:24:25 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
ZIPWOOD LIMITED | QUITCHERY WELLINGTON BRIDGE CO.WEXFORD | Dissolved | Company formed on the 1999-03-24 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY GEORGE BUNKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BUSH LANE SECRETARIES LTD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMRISE PROPERTIES LIMITED | Director | 2018-07-24 | CURRENT | 1994-06-16 | Liquidation | |
CHARLROSE PROPERTIES LIMITED | Director | 2018-07-24 | CURRENT | 1994-06-16 | Liquidation | |
APOMATIX LIMITED | Director | 2018-02-01 | CURRENT | 2016-06-20 | Active | |
GODOLPHIN ESTATES LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active - Proposal to Strike off | |
OPERA RARA | Director | 2015-12-07 | CURRENT | 1970-06-19 | Active | |
WNO PRODUCTIONS LIMITED | Director | 2015-06-02 | CURRENT | 2014-10-03 | Active | |
SPEED 7674 LIMITED | Director | 2014-01-28 | CURRENT | 1999-04-28 | Dissolved 2016-02-02 | |
THE NIGEL GEE FOUNDATION | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active | |
OPALMAT LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
TROLLEY CHARITABLE TRUST | Director | 2009-01-13 | CURRENT | 2009-01-13 | Active | |
ZODEX LIMITED | Director | 2008-07-04 | CURRENT | 2008-07-02 | Liquidation | |
JO 08 LIMITED | Director | 2008-01-17 | CURRENT | 2008-01-17 | Active | |
GORKY LIMITED | Director | 2007-06-05 | CURRENT | 2007-06-05 | Liquidation | |
T B CONSULTANTS LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
CURTIS MEDICAL INVESTMENTS LIMITED | Director | 2006-06-30 | CURRENT | 1995-12-08 | Active | |
LUXURY GOODS DISTRIBUTION LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Dissolved 2017-02-07 | |
NEWDAY RESOURCES LIMITED | Director | 2003-01-13 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
WELLMODE LIMITED | Director | 2001-04-12 | CURRENT | 2001-04-03 | Active | |
OVERSEAS B.I.P. LIMITED | Director | 1996-12-31 | CURRENT | 1996-12-31 | Active | |
MERITCAPE LIMITED | Director | 1992-11-20 | CURRENT | 1988-05-11 | Active | |
BLENDHALL LIMITED | Director | 1992-03-13 | CURRENT | 1990-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE LONDON WC2H 8HQ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE LONDON WC2H 8HQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/07/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 02/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 02/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE BUNKER / 09/07/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 02/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE BUNKER / 13/07/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BUSH LANE SECRETARIES LTD | |
AR01 | 02/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSH LANE SECRETARIES LTD / 02/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED BUSH LANE SECRETARIES LTD | |
288a | DIRECTOR APPOINTED ANTHONY BUNKER | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-09 |
Notices to Creditors | 2016-08-09 |
Resolutions for Winding-up | 2016-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
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 ZIPWOOD LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ZIPWOOD LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ZIPWOOD LIMITED | Event Date | 2016-08-03 |
Notice is hereby given that Creditors of the Company are required, on or before 09 September 2016 to 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 MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution made before their debts are 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. Office Holder details: Michael Colin John Sanders , (IP No. 8698) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . Further details contact: James Mackie, Email: nigel.nutting@mhllp.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ZIPWOOD LIMITED | Event Date | 2016-07-28 |
Michael Colin John Sanders , (IP No. 8698) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : Further details contact: James Mackie, Email: nigel.nutting@mhllp.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ZIPWOOD LIMITED | Event Date | 2016-07-28 |
Notice is hereby given that the following resolutions were passed on 28 July 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation; That the unsecured creditors of the Company are paid in full and That, for the purpose of the winding up of the Company, Michael Colin John Sanders , (IP No. 8698) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ are hereby appointed Joint Liquidators of the Company. Further details contact: James Mackie, Email: nigel.nutting@mhllp.co.uk | |||
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. |