South Shields
Tyne And Wear
NE33 2NQ
Director Name | Simon Olley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Coleridge Avenue South Shields Tyne & Wear NE33 3HB |
Secretary Name | Christopher Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Sales Coordinator Secretary |
Correspondence Address | 72 Northcote Street South Shields Tyne & Wear NE33 4DJ |
Secretary Name | Hayley English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(2 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 December 2015) |
Role | Secretary |
Correspondence Address | 4 Wentworth South Shields Tyne & Wear NE33 3HZ |
Director Name | Mr Peter John Foster |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 April 2011) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maple Cottages Cooling Road Cliffe Rochester Kent ME3 7SB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | z-guard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08702421973 |
Telephone region | Unknown |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £267,179 |
Cash | £3,999 |
Current Liabilities | £72,474 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2016 | Delivered on: 9 March 2016 Persons entitled: Bibby Financial Services (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
12 September 2011 | Delivered on: 14 September 2011 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
4 April 2005 | Delivered on: 7 April 2005 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 February 2005 | Delivered on: 24 February 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 March 2003 | Delivered on: 29 March 2003 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 January 2019 | Liquidators' statement of receipts and payments to 1 November 2018 (23 pages) |
7 December 2017 | Liquidators' statement of receipts and payments to 1 November 2017 (23 pages) |
7 December 2017 | Liquidators' statement of receipts and payments to 1 November 2017 (23 pages) |
22 November 2016 | Registered office address changed from Unit 102-2a Throckley Way Middlefield Industrial Estate South Shields Tyne and Wear NE34 0NU to 1 st James Gate Newcastle upon Tyne NE1 4AD on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from Unit 102-2a Throckley Way Middlefield Industrial Estate South Shields Tyne and Wear NE34 0NU to 1 st James Gate Newcastle upon Tyne NE1 4AD on 22 November 2016 (2 pages) |
21 November 2016 | Statement of affairs with form 4.19 (8 pages) |
21 November 2016 | Appointment of a voluntary liquidator (2 pages) |
21 November 2016 | Appointment of a voluntary liquidator (2 pages) |
21 November 2016 | Statement of affairs with form 4.19 (8 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 March 2016 | Registration of charge 039510120005, created on 4 March 2016 (25 pages) |
9 March 2016 | Registration of charge 039510120005, created on 4 March 2016 (25 pages) |
10 February 2016 | Termination of appointment of Hayley English as a secretary on 1 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Hayley English as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Director's details changed for Mr Glenn David English on 1 December 2014 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Glenn David English on 1 December 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr Glenn David English on 1 December 2014 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (18 pages) |
14 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (18 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2011 | Termination of appointment of Peter Foster as a director (1 page) |
20 April 2011 | Termination of appointment of Peter Foster as a director (1 page) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Director's details changed for Peter John Foster on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Glenn David English on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Glenn David English on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Peter John Foster on 23 March 2010 (2 pages) |
26 January 2010 | Registered office address changed from , Unit 203 Tedco Business Works, Henry Robson Way Station Road, South Shields, Tyne & Wear, NE33 1RF on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from , Unit 203 Tedco Business Works, Henry Robson Way Station Road, South Shields, Tyne & Wear, NE33 1RF on 26 January 2010 (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Director's change of particulars / glenn english / 30/06/2007 (1 page) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / glenn english / 30/06/2007 (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
27 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 March 2003 | Particulars of mortgage/charge (6 pages) |
29 March 2003 | Particulars of mortgage/charge (6 pages) |
25 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 August 2002 | Memorandum and Articles of Association (7 pages) |
30 August 2002 | Memorandum and Articles of Association (7 pages) |
8 July 2002 | Company name changed oilquip LIMITED\certificate issued on 08/07/02 (2 pages) |
8 July 2002 | Company name changed oilquip LIMITED\certificate issued on 08/07/02 (2 pages) |
10 April 2002 | Return made up to 20/03/02; full list of members
|
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Return made up to 20/03/02; full list of members
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
10 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: vanguard suite, broadcasting, house, middlesbrough, cleveland TS1 5JA (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: vanguard suite, broadcasting, house, middlesbrough, cleveland TS1 5JA (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
20 March 2000 | Incorporation (12 pages) |
20 March 2000 | Incorporation (12 pages) |