Company Information for ZAMANI'S (ASHBY) LTD
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
|
Company Registration Number
04724464
Private Limited Company
Liquidation |
Company Name | |
---|---|
ZAMANI'S (ASHBY) LTD | |
Legal Registered Office | |
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTERSHIRE WR9 9AJ Other companies in LE1 | |
Company Number | 04724464 | |
---|---|---|
Company ID Number | 04724464 | |
Date formed | 2003-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2018-12-04 06:17:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATE JESSICA ANNE ADCOCK |
||
PEJMAN OMID ZAMANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE JESSICA ANNE ADCOCK |
Director | ||
REGINALD PETER CLARE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROFIELDS LIMITED | Director | 2002-02-14 | CURRENT | 1997-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM C/O EXCEL COMPANY SOLUTIONS LTD IMPERIAL HOUSE ST NICHOLAS CIRCLE LEICESTER LEICESTERSHIRE LE1 4LF | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM C/O EXCEL COMPANY SOLUTIONS LTD IMPERIAL HOUSE ST NICHOLAS CIRCLE LEICESTER LEICESTERSHIRE LE1 4LF | |
AA | 30/04/17 UNAUDITED ABRIDGED | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE ADCOCK | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O NN ACCOUNTANTS IMPERIAL HOUSE ST NICHOLAS CIRCLE LEICESTER LEICESTERSHIRE ENGLAND | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/04/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 11 RUSHTONS YARD MARKETS ASHBY DE LA ZOUCH LEICESTERSHIRE LE6 5AL | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/07 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/06/05 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 220 NARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE3 2AN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-08 |
Proposal to Strike Off | 2012-08-07 |
Proposal to Strike Off | 2011-08-09 |
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
Creditors Due After One Year | 2012-05-01 | £ 48,961 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 27,223 |
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 ZAMANI'S (ASHBY) LTD
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 1,435 |
Current Assets | 2012-05-01 | £ 2,535 |
Fixed Assets | 2012-05-01 | £ 102,264 |
Shareholder Funds | 2012-05-01 | £ 28,615 |
Stocks Inventory | 2012-05-01 | £ 1,100 |
Tangible Fixed Assets | 2012-05-01 | £ 2,264 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ZAMANI'S (ASHBY) LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | ZAMANI’S (ASHBY) LTD | Event Date | 2018-11-29 |
On 6 November 2018 the above named company went into insolvent liquidation. I Pejman Omid Zamani of Holmleigh, Forties Lane Smisby, Ashby-de-la-Zouch, LE65 2SN was a director of the above named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Legislation: Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Aerofields Limited t/a Zamanis Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointmen | |
Defending party | ZAMANI’S (ASHBY) LIMITED | Event Date | 2018-11-08 |
Company Number: 04724464 Name of Company: ZAMANI’S (ASHBY) LIMITED Trading Name: ZAMANI’S Nature of Business: LICENSED RESTAURANT Type of Liquidation: Creditors' Voluntary Liquidation Registered offic… | |||
Initiating party | Event Type | Resolution | |
Defending party | ZAMANI’S (ASHBY) LIMITED | Event Date | 2018-11-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ZAMANI'S (ASHBY) LTD | Event Date | 2012-08-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ZAMANI'S (ASHBY) LTD | Event Date | 2011-08-09 |
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. |