Company Information for Z PAYROLL LTD
MILL SUITE HARDMANS MILL, NEW HALL HEY ROAD, RAWTENSTALL, ROSSENDALE, BB4 6HH,
|
Company Registration Number
08149145
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
Z PAYROLL LTD | ||
Legal Registered Office | ||
MILL SUITE HARDMANS MILL NEW HALL HEY ROAD RAWTENSTALL ROSSENDALE BB4 6HH Other companies in BB4 | ||
Previous Names | ||
|
Company Number | 08149145 | |
---|---|---|
Company ID Number | 08149145 | |
Date formed | 2012-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 05:46:15 |
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 | ||
---|---|---|---|---|
Z PAYROLL SERVICES, INC. | 3 SLEDRUNNER POINT SHELBURNE VT 05482 | Inactive | Company formed on the 1992-12-21 | |
Z PAYROLL, LLC | 17 River Street Ste 3 Warwick NY 10990 | Active | Company formed on the 2023-06-08 |
Officer | Role | Date Appointed |
---|---|---|
UKPA SECRETARY LTD |
||
GARY BUTTERWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREENA CLAIRE PRESCOTT-CARR |
Director | ||
MATTHEW PARTRIDGE |
Director | ||
ANNABEL CLARE MCLAUGHLIN |
Company Secretary | ||
GARY BUTTERWORTH |
Director | ||
UKPA SECRETARY LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUATO CONTRACTING LTD | Company Secretary | 2015-07-27 | CURRENT | 2013-07-15 | Dissolved 2017-09-05 | |
PREAM CONTRACTING LTD | Company Secretary | 2013-06-13 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
CT WELDING & ENGINEERING SERVICES LTD | Company Secretary | 2013-02-08 | CURRENT | 2013-02-08 | Dissolved 2016-05-31 | |
DAR MANUFACTURING LTD | Company Secretary | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2015-03-17 | |
JH PIPEFITTING LIMITED | Company Secretary | 2011-03-03 | CURRENT | 2011-03-03 | Dissolved 2015-10-27 | |
ZV CONTRACTING LIMITED | Director | 2014-07-24 | CURRENT | 2010-06-09 | Dissolved 2017-06-06 | |
PREAM CONTRACTING LTD | Director | 2014-07-23 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
AQUATO CONTRACTING LTD | Director | 2014-07-23 | CURRENT | 2013-07-15 | Dissolved 2017-09-05 | |
CORVUS CONTRACTING LIMITED | Director | 2014-07-23 | CURRENT | 2010-02-11 | Liquidation | |
APUS CONTRACTING LIMITED | Director | 2014-07-23 | CURRENT | 2010-06-09 | Dissolved 2018-08-04 | |
VELA CONTRACTING LIMITED | Director | 2014-07-23 | CURRENT | 2009-06-22 | Liquidation | |
MCLANN CONTRACTING LTD | Director | 2014-07-23 | CURRENT | 2010-02-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUTTERWORTH / 01/08/2016 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY BUTTERWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREENA PRESCOTT-CARR | |
RES15 | CHANGE OF NAME 20/03/2014 | |
CERTNM | COMPANY NAME CHANGED ZPTR PAYROLL LTD CERTIFICATE ISSUED ON 20/03/14 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AR01 | 23/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARTRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARTRIDGE | |
AP01 | DIRECTOR APPOINTED MS KAREENA CLAIRE PRESCOTT-CARR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARTRIDGE / 11/07/2013 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PARTRIDGE | |
AR01 | 18/06/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED UKPA SECRETARY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BUTTERWORTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNABEL MCLAUGHLIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UKPA SECRETARY LTD | |
AP03 | SECRETARY APPOINTED ANNABEL CLARE MCLAUGHLIN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-04-04 |
Petitions | 2017-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-07-19 | £ 750 |
---|---|---|
Creditors Due Within One Year | 2012-07-19 | £ 33 |
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 Z PAYROLL LTD
Called Up Share Capital | 2012-07-19 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-07-19 | £ 951 |
Current Assets | 2012-07-19 | £ 952 |
Debtors | 2012-07-19 | £ 1 |
Shareholder Funds | 2012-07-19 | £ 169 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as Z PAYROLL LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | Z PAYROLL LTD | Event Date | 2017-03-27 |
In the High Court Of Justice case number 001110 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | Z PAYROLL LTD | Event Date | 2017-02-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1110 A Petition to wind up the above-named Company, Registration Number 08149145, of ,Mill Suite, Hardmans Mill, New Hall, Hey Road, Rawtenstall, Rossendale, BB4 6HH, presented on 9 February 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 March 2017 . | |||
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. |