Company Information for ZENTECH CONSULTING LTD
27 COLLEGE GARDENS, BELFAST, BT9 6BS,
|
Company Registration Number
NI059397
Private Limited Company
Liquidation |
Company Name | |
---|---|
ZENTECH CONSULTING LTD | |
Legal Registered Office | |
27 COLLEGE GARDENS BELFAST BT9 6BS Other companies in BT7 | |
Company Number | NI059397 | |
---|---|---|
Company ID Number | NI059397 | |
Date formed | 2006-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 06:32:34 |
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 | ||
---|---|---|---|---|
ZENTECH CONSULTING INC | 12955 TIMBER CROSSING DR FRISCO TX 75033 | Active | Company formed on the 2016-01-04 | |
ZENTECH CONSULTING LLC | Delaware | Unknown | ||
ZENTECH CONSULTING, LLC | 1214 W Cass St TAMPA FL 33606 | Active | Company formed on the 2011-09-27 | |
ZenTech Consulting Services Inc. | 152 Blair Rd Cambridge Ontario N1S 2J4 | Active | Company formed on the 2019-09-25 |
Officer | Role | Date Appointed |
---|---|---|
HEATHER NAOMI IRVINE |
||
SIMON MARKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARKEY |
Company Secretary | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/18 FROM C/O C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast Co Antrim BT7 1SH | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
SH01 | 06/04/16 STATEMENT OF CAPITAL GBP 100 | |
CH01 | Director's details changed for Simon Markey on 2017-05-01 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/04/16 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MISS HEATHER NAOMI IRVINE | |
TM02 | Termination of appointment of Andrew Markey on 2016-04-06 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Markey on 2015-05-01 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM C/O DAWSON NANGLE & TUMELTY 91-97 ORMEAU ROAD BELFAST BT7 1SH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARKEY / 18/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 19/05/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 19/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
371S(NI) | 19/05/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2019-05-31 |
Appointment of Liquidators | 2018-05-04 |
Notices to Creditors | 2018-05-04 |
Resolutions for Winding-up | 2018-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 ZENTECH CONSULTING LTD
Called Up Share Capital | 2013-05-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1 |
Cash Bank In Hand | 2013-05-31 | £ 134,822 |
Cash Bank In Hand | 2012-05-31 | £ 132,951 |
Current Assets | 2013-05-31 | £ 155,193 |
Current Assets | 2012-05-31 | £ 148,547 |
Debtors | 2013-05-31 | £ 20,371 |
Debtors | 2012-05-31 | £ 15,596 |
Fixed Assets | 2013-05-31 | £ 1,656 |
Fixed Assets | 2012-05-31 | £ 534 |
Shareholder Funds | 2013-05-31 | £ 130,601 |
Shareholder Funds | 2012-05-31 | £ 105,110 |
Tangible Fixed Assets | 2013-05-31 | £ 1,656 |
Tangible Fixed Assets | 2012-05-31 | £ 534 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ZENTECH CONSULTING LTD are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | ZENTECH CONSULTING LTD | Event Date | 2019-05-31 |
THE INSOLVENCY (NI) ORDER 1989 ZENTECH CONSULTING LTD In Members Voluntary Liquidation (Company Number NI059397 ) Notice is hereby given pursuant to Article 80 of the Insolvency (NI) Order 1989 , that… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ZENTECH CONSULTING LTD | Event Date | 2018-05-03 |
I, Nicholas McKeague give notice that I was appointed liquidator of the above named company on 3 May 2018 by a resolution of members. Notice is hereby given that the creditors of the above named company are required on or before 29 June 2018 to send their names and addresses and the particulars of their debts or claims and the names of their solicitors if any, to Nicholas McKeague of McKeague Morgan & Co , 27 College gardens, Belfast, BT9 6BS , the liquidator of the said company, and, if so by notice in writing from the said liquidator, or by their solicitor, or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This company is solvent and all known creditors have been or will be paid in full. N McKeague , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ZENTECH CONSULTING LTD | Event Date | 2018-05-03 |
At a general meeting of the companys shareholders held on 3 May 2018 at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS the following resolutions were passed: Nos 1 & 2 as special resolutions and Nos 3 to 5 as ordinary resolutions: 1. That the company be wound up voluntarily. 2. That any residual non-cash assets be distributed in specie 3. That Nicholas McKeague of McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS be and is hereby appointed Liquidator for such winding up. 4. That the Liquidator shall divide amongst the members according to their rights and interests any surplus assets of the Company. 5. That the liquidators remuneration shall be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the winding up, including those falling outside his statutory duties undertaken at the request of members, within the terms of a previously agreed fee with McKeague Morgan & Company. By order of the board : | |||
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. |