Company NameToby Ziegler Limited
Company StatusDissolved
Company Number08180011
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)
Dissolution Date4 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tobias Mark Jerome Ziegler
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence AddressStirling House Kimberley Road
London
NW6 7SF
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBegbies Traynor (Central) Llp Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Tobias Mark Ziegler
100.00%
Ordinary

Financials

Year2014
Net Worth£156,032
Cash£118,763
Current Liabilities£74,435

Accounts

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

Charges

7 September 2012Delivered on: 27 September 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
4 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
4 May 2017Liquidators' statement of receipts and payments to 30 March 2017 (11 pages)
4 May 2017Liquidators' statement of receipts and payments to 30 March 2017 (11 pages)
21 April 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 21 April 2016 (2 pages)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Declaration of solvency (3 pages)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
20 April 2016Declaration of solvency (3 pages)
29 March 2016Satisfaction of charge 1 in full (1 page)
29 March 2016Satisfaction of charge 1 in full (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
10 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 August 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 100
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 100
(3 pages)
16 August 2012Appointment of Mr Tobias Mark Jerome Ziegler as a director (2 pages)
16 August 2012Appointment of Mr Tobias Mark Jerome Ziegler as a director (2 pages)
15 August 2012Termination of appointment of Michael Clifford as a director (1 page)
15 August 2012Incorporation (20 pages)
15 August 2012Termination of appointment of Michael Clifford as a director (1 page)
15 August 2012Incorporation (20 pages)