Company Information for ZERO ONE DATA LIMITED
SUITE 4 HORSEFAIR TOWER, THE HORSEFAIR, ROMSEY, HAMPSHIRE, SO51 8EZ,
|
Company Registration Number
04869052
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ZERO ONE DATA LIMITED | ||
Legal Registered Office | ||
SUITE 4 HORSEFAIR TOWER THE HORSEFAIR ROMSEY HAMPSHIRE SO51 8EZ Other companies in SO51 | ||
Previous Names | ||
|
Company Number | 04869052 | |
---|---|---|
Company ID Number | 04869052 | |
Date formed | 2003-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 06:31:22 |
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 | ||
---|---|---|---|---|
ZERO ONE DATABASE MARKETING LIMITED | Granville House 2 Tettenhall Road Wolverhampton WEST MIDLANDS WV1 4SB | Active - Proposal to Strike off | Company formed on the 1997-03-05 |
Officer | Role | Date Appointed |
---|---|---|
SONIA LOUISE GOACHER |
||
STEPHEN MARTIN GOACHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE JOANNE TREVORROW |
Company Secretary | ||
RAYMOND MICHEL AUVRAY |
Director | ||
KEVIN MICHAEL BEERLING |
Director | ||
DAVID CHARLES MILLS |
Director | ||
MARTHA JANE IRELAND BURNIGE |
Company Secretary | ||
SONIA LOUISE GOACHER |
Company Secretary | ||
SONIA LOUISE GOACHER |
Director | ||
RICHARD GEORGE CHANDLER |
Director | ||
NIGEL ANTHONY DIXON |
Company Secretary | ||
NIGEL ANTHONY DIXON |
Director | ||
PETER DENNIS MOODY |
Director | ||
JUSTIN PAUL FURNISS POTTER |
Director | ||
JUSTIN PAUL FURNISS POTTER |
Company Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARBOUR SYSTEMS LIMITED | Director | 2003-07-10 | CURRENT | 2003-07-10 | Active | |
SUPERGLEAM (SOUTHAMPTON) LIMITED | Director | 2001-07-12 | CURRENT | 2001-06-22 | Dissolved 2014-01-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 18/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 18/08/14 FULL LIST | |
RES01 | ADOPT ARTICLES 05/02/2014 | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE TREVORROW | |
AP03 | SECRETARY APPOINTED MRS SONIA LOUISE GOACHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BEERLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND AUVRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM PROSPECTS HOUSE 19 ELMFIELD ROAD BROMLEY BR1 1LT UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 22/08/13 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 18/08/13 FULL LIST | |
SH01 | 28/09/12 STATEMENT OF CAPITAL GBP 360 | |
AP03 | SECRETARY APPOINTED MISS CATHERINE JOANNE TREVORROW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTHA BURNIGE | |
SH01 | 28/09/12 STATEMENT OF CAPITAL GBP 280 | |
RES01 | ADOPT ARTICLES 28/09/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED DAVID CHARLES MILLS | |
AP01 | DIRECTOR APPOINTED KEVIN MICHAEL BEERLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONIA GOACHER | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 4TH FLOOR HORSEFAIR TOWER THE HORSEFAIR ROMSEY HAMPSHIRE SO51 8EZ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED RAY MICHEL AUVRAY | |
AP03 | SECRETARY APPOINTED MARTHA JANE IRELAND BURNIGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SONIA GOACHER | |
AR01 | 18/08/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 280 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM SUNNYBANK LOWER PENNINGTON LANE LYMINGTON HAMPSHIRE SO41 8AN | |
RES15 | CHANGE OF NAME 19/03/2012 | |
CERTNM | COMPANY NAME CHANGED PDM DATA LIMITED CERTIFICATE ISSUED ON 28/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 FULL LIST | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AR01 | 18/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANDLER | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL | |
88(2) | AD 24/10/07 GBP SI 18@1=18 GBP IC 162/180 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: EASTGATE HOUSE 5-7 EAST STREET ANDOVER HAMPSHIRE SP10 1EP | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 15/08/05 | |
ELRES | S366A DISP HOLDING AGM 15/08/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
88(2)R | AD 04/05/05--------- £ SI 161@1=161 £ IC 1/162 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2016-05-18 |
Appointment of Liquidators | 2016-05-18 |
Notices to Creditors | 2016-05-18 |
Meetings of Creditors | 2016-04-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
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 ZERO ONE DATA LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Liability |
Hampshire County 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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Commands & Centre, DE&S | Database-management system | 2013/01/01 | GBP 160,000 |
Database-management system. Provision of a Management Information System to Assist with the Management of RAF Apprenticeship Schemes. |
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ZERO ONE DATA LIMITED | Event Date | 2016-04-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 10 May 2016 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the directors in the preparation of a statement of the companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls and W Harrison (IP Nos. 9113 and 9703) of KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge such information concerning the companys affairs as they may reasonably require. Alternative contact: E Walls, Email: insolvency@ksagroup.co.uk or Tel: 0191 482 3343 | |||
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. |