Liquidation
Company Information for ZUTON PROFESSIONAL PROPERTY SERVICES LIMITED
93 TABERNACLE STREET, LONDON, EC2A 4BA,
|
Company Registration Number
02855352
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ZUTON PROFESSIONAL PROPERTY SERVICES LIMITED | ||||
Legal Registered Office | ||||
93 TABERNACLE STREET LONDON EC2A 4BA Other companies in RH10 | ||||
Previous Names | ||||
|
Company Number | 02855352 | |
---|---|---|
Company ID Number | 02855352 | |
Date formed | 1993-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 21/09/2012 | |
Return next due | 19/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-08 06:12:30 |
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 |
---|---|---|
JEFFREY TERENCE GADSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN NOEL WALKER |
Company Secretary | ||
MARTIN NOEL WALKER |
Director | ||
CHRISTOPHER ORME |
Director | ||
BRIAN FITZGERALD WILLIAMSON |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUSTINS PROPERTY MANAGEMENT LTD | Director | 2013-04-11 | CURRENT | 2013-04-11 | Dissolved 2015-02-10 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-28 | |
LIQ MISC OC | Court order insolvency:c/o removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-28 | |
RES15 | CHANGE OF NAME 13/08/2013 | |
CERTNM | Company name changed charterhouse professional property services LIMITED\certificate issued on 29/08/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/13 FROM 26 St. Thomas Road Brentwood Essex CM14 4DB England | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 12/04/2013 | |
CERTNM | Company name changed walker's professional property services LIMITED\certificate issued on 16/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/13 FROM Bleak House 146 High Street Billericay Essex CM12 9DF | |
CH01 | Director's details changed for Mr Jeffrey Terence Gadsden on 2013-01-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WALKER | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NOEL WALKER / 23/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NOEL WALKER / 23/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN NOEL WALKER / 23/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/09 FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 26 ST THOMAS ROAD BRENTWOOD ESSEX CM14 4DB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: BLEAK HOUSE 146 HIGH STREET BILLERICAY ESSEX CM12 9DF | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
CERTNM | COMPANY NAME CHANGED MUNDAYS PROFESSIONAL PROPERTY SE RVICES LIMITED CERTIFICATE ISSUED ON 06/02/96 |
Resolutions for Winding-up | 2013-06-05 |
Appointment of Liquidators | 2013-06-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Satisfied | LLOYDS BANK PLC |
|
|
|
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 ZUTON PROFESSIONAL PROPERTY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ZUTON PROFESSIONAL PROPERTY SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHARTERHOUSE PROFESSIONAL PROPERTY SERVICES LIMITED | Event Date | 2013-05-29 |
At a General Meeting of the members of the above named Company, duly convened and held at 3-7 Temple Avenue, London, EC4 0HP on 29 May 2013 the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively:- That the Company be wound up voluntarily, that Graham P Petersen and Grant L Pegg , both of Benedict Mackenzie Recovery Limited , 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG , (IP Nos: 008325 and 10832) be appointed Joint Liquidators for the purposes of the voluntary winding up and that any act required or authorised to be done by the Joint Liquidators be done by both or either of them. At the statutory meeting of creditors duly convened and subsequently held, the above resolutions were duly confirmed. Further details contact: Graham P Petersen and Grant L Pegg, Email: Crawley@benemack.com Tel: 01293 447799/01293 447800. Alternative contact: Lynne Markham J Gadsden , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHARTERHOUSE PROFESSIONAL PROPERTY SERVICES LIMITED | Event Date | 2013-05-29 |
Graham P Petersen and Grant Pegg , both of Benedict Mackenzie Recovery Limited , 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG . : Further details contact: Graham P Petersen and Grant L Pegg, Email: Crawley@benemack.com Tel: 01293 447799/01293 447800. Alternative contact: Lynne Markham | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2005-10-21 | |
In the High Court of Justice No 5752 of 2005 CHAROLAIS INVESTMENT COMPANY LTD(t/a Bunker Bar) (Company No 04484905) Notice is hereby given by Phillip Sykes and David Rolph, both of Moore Stephens LLP, 1 Snow Hill, London EC1A 2DH, that a Meeting of Creditors of Charolais Investment Company Ltd, (t/a Bunker Bar), 1 Snow Hill, London EC1A 2DH, is to be held at 1 Snow Hill, London EC1A 2DH, on 16 November 2005, at 10.00 am. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the Meeting, details in writing of your claim. P Sykes, Joint Administrator 17 October 2005.(584) | |||
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. |