Company NameZ-Guard (London) Limited
Company StatusDissolved
Company Number03951012
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date12 March 2020 (4 years, 1 month ago)
Previous NameOilquip Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Glenn David English
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(2 years after company formation)
Appointment Duration17 years, 12 months (closed 12 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sea Way
South Shields
Tyne And Wear
NE33 2NQ
Director NameSimon Olley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address108 Coleridge Avenue
South Shields
Tyne & Wear
NE33 3HB
Secretary NameChristopher Miller
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleSales Coordinator Secretary
Correspondence Address72 Northcote Street
South Shields
Tyne & Wear
NE33 4DJ
Secretary NameHayley English
NationalityBritish
StatusResigned
Appointed20 March 2002(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 December 2015)
RoleSecretary
Correspondence Address4 Wentworth
South Shields
Tyne & Wear
NE33 3HZ
Director NameMr Peter John Foster
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 April 2011)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Maple Cottages
Cooling Road Cliffe
Rochester
Kent
ME3 7SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitez-guard.co.uk
Email address[email protected]
Telephone08702421973
Telephone regionUnknown

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£267,179
Cash£3,999
Current Liabilities£72,474

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 March 2016Delivered 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 2011Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

12 March 2020Final Gazette dissolved following liquidation (1 page)
12 December 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
9 January 2019Liquidators' statement of receipts and payments to 1 November 2018 (23 pages)
7 December 2017Liquidators' statement of receipts and payments to 1 November 2017 (23 pages)
7 December 2017Liquidators' statement of receipts and payments to 1 November 2017 (23 pages)
22 November 2016Registered 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 2016Registered 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 2016Statement of affairs with form 4.19 (8 pages)
21 November 2016Appointment of a voluntary liquidator (2 pages)
21 November 2016Appointment of a voluntary liquidator (2 pages)
21 November 2016Statement of affairs with form 4.19 (8 pages)
21 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
(1 page)
21 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
(1 page)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
9 March 2016Registration of charge 039510120005, created on 4 March 2016 (25 pages)
9 March 2016Registration of charge 039510120005, created on 4 March 2016 (25 pages)
10 February 2016Termination of appointment of Hayley English as a secretary on 1 December 2015 (1 page)
10 February 2016Termination of appointment of Hayley English as a secretary on 1 December 2015 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Director's details changed for Mr Glenn David English on 1 December 2014 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Director's details changed for Mr Glenn David English on 1 December 2014 (2 pages)
24 March 2015Director's details changed for Mr Glenn David English on 1 December 2014 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
14 February 2014Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (18 pages)
14 February 2014Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (18 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 14/02/2014
(5 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 14/02/2014
(5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Termination of appointment of Peter Foster as a director (1 page)
20 April 2011Termination of appointment of Peter Foster as a director (1 page)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Peter John Foster on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Glenn David English on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Glenn David English on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Peter John Foster on 23 March 2010 (2 pages)
26 January 2010Registered 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 2010Registered 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 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Director's change of particulars / glenn english / 30/06/2007 (1 page)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
25 March 2008Director's change of particulars / glenn english / 30/06/2007 (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 20/03/07; full list of members (7 pages)
20 April 2007Return made up to 20/03/07; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 20/03/06; full list of members (7 pages)
17 March 2006Return made up to 20/03/06; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
27 April 2005Return made up to 20/03/05; full list of members (2 pages)
27 April 2005Return made up to 20/03/05; full list of members (2 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 20/03/04; full list of members (6 pages)
19 April 2004Return made up to 20/03/04; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 March 2003Particulars of mortgage/charge (6 pages)
29 March 2003Particulars of mortgage/charge (6 pages)
25 March 2003Return made up to 20/03/03; full list of members (6 pages)
25 March 2003Return made up to 20/03/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 August 2002Memorandum and Articles of Association (7 pages)
30 August 2002Memorandum and Articles of Association (7 pages)
8 July 2002Company name changed oilquip LIMITED\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed oilquip LIMITED\certificate issued on 08/07/02 (2 pages)
10 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 20/03/01; full list of members (6 pages)
10 May 2001Return made up to 20/03/01; full list of members (6 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: vanguard suite, broadcasting, house, middlesbrough, cleveland TS1 5JA (2 pages)
14 April 2000Registered office changed on 14/04/00 from: vanguard suite, broadcasting, house, middlesbrough, cleveland TS1 5JA (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
20 March 2000Incorporation (12 pages)
20 March 2000Incorporation (12 pages)