ZAP REALISATIONS LIMITED
BIRMINGHAM ZEUS ALUMINIUM PRODUCTS LIMITED

Hellopages » West Midlands » Birmingham » B4 6HQ

Company number 01282425
Status Liquidation
Incorporation Date 20 October 1976
Company Type Private Limited Company
Address ERNST & YOUNG LLP, NO 1 COLMORE SQUARE, BIRMINGHAM, B4 6HQ
Home Country United Kingdom
Nature of Business 2753 - Casting of light metals
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Dissolution deferment. The most likely internet sites of ZAP REALISATIONS LIMITED are www.zaprealisations.co.uk, and www.zap-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zap Realisations Limited is a Private Limited Company. The company registration number is 01282425. Zap Realisations Limited has been working since 20 October 1976. The present status of the company is Liquidation. The registered address of Zap Realisations Limited is Ernst Young Llp No 1 Colmore Square Birmingham B4 6hq. . HODGETTS, Deborah Anne is a Secretary of the company. BURDETT, Roger Leonard is a Director of the company. GELDARD WILLIAMS, Neil is a Director of the company. HODGETTS, Deborah Anne is a Director of the company. Secretary CHIVERS, Helen has been resigned. Director DAVIS, Stephen John has been resigned. Director GIBBS, Andrew Maurice has been resigned. Director HARPIN, Peter James has been resigned. Director POADE, Brian has been resigned. Director POADE, Sandra Rosalyn has been resigned. The company operates in "Casting of light metals".


Current Directors

Secretary
HODGETTS, Deborah Anne
Appointed Date: 01 September 1995

Director
BURDETT, Roger Leonard
Appointed Date: 22 December 2004
75 years old

Director
GELDARD WILLIAMS, Neil
Appointed Date: 23 August 2004
63 years old

Director
HODGETTS, Deborah Anne
Appointed Date: 29 April 2000
58 years old

Resigned Directors

Secretary
CHIVERS, Helen
Resigned: 31 August 1995

Director
DAVIS, Stephen John
Resigned: 25 January 2002
Appointed Date: 01 January 1993
71 years old

Director
GIBBS, Andrew Maurice
Resigned: 30 November 2002
Appointed Date: 01 May 2002
72 years old

Director
HARPIN, Peter James
Resigned: 23 August 2004
78 years old

Director
POADE, Brian
Resigned: 30 September 1994
87 years old

Director
POADE, Sandra Rosalyn
Resigned: 29 April 2000
81 years old

ZAP REALISATIONS LIMITED Events

01 Oct 2015
Restoration by order of the court
28 Apr 2013
Final Gazette dissolved following liquidation
17 Dec 2007
Dissolution deferment
05 Nov 2007
Completion of winding up
29 Mar 2007
Order of court to wind up
...
... and 77 more events
17 Apr 1987
Accounts for a small company made up to 31 December 1986

17 Apr 1987
Return made up to 22/12/86; full list of members

25 Oct 1986
Accounts for a small company made up to 31 December 1985

19 May 1986
Secretary resigned;new secretary appointed

20 Oct 1976
Incorporation

ZAP REALISATIONS LIMITED Charges

29 April 2000
Debenture
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1995
Chattel mortgage
Delivered: 24 January 1995
Status: Satisfied on 30 August 2000
Persons entitled: Bloor Holdings Limited
Description: By way of floating charge the plant machinery chattels or…
19 August 1980
Guarantee & debenture
Delivered: 27 August 1980
Status: Satisfied on 30 August 2000
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges undertaking and all property and…