S.Z. GEARS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4QP

Company number 01249262
Status Liquidation
Incorporation Date 16 March 1976
Company Type Private Limited Company
Address 2ND FLOOR, QUEEN SQUARE, BRISTOL, BS1 4QP
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor Queen Square Bristol BS1 4QP on 3 November 2016; Liquidators' statement of receipts and payments to 12 July 2016. The most likely internet sites of S.Z. GEARS LIMITED are www.szgears.co.uk, and www.s-z-gears.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. S Z Gears Limited is a Private Limited Company. The company registration number is 01249262. S Z Gears Limited has been working since 16 March 1976. The present status of the company is Liquidation. The registered address of S Z Gears Limited is 2nd Floor Queen Square Bristol Bs1 4qp. . DAVIES, Steven is a Secretary of the company. DAVIES, Steven is a Director of the company. ROGERS, Richard John is a Director of the company. Secretary HAM, Mervyn Adrian has been resigned. Director BEESE, William Brian has been resigned. Director HAM, Mervyn Adrian has been resigned. Director HAM, Michelle Marie has been resigned. Director HAMBLIN, Royston has been resigned. Director PLATT, Stephen Charles has been resigned. Director TURNER, Ian Jeremy has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
DAVIES, Steven
Appointed Date: 26 September 2002

Director
DAVIES, Steven
Appointed Date: 26 September 2002
64 years old

Director
ROGERS, Richard John
Appointed Date: 21 December 2006
60 years old

Resigned Directors

Secretary
HAM, Mervyn Adrian
Resigned: 30 September 2002

Director
BEESE, William Brian
Resigned: 12 September 2008
Appointed Date: 26 September 2002
62 years old

Director
HAM, Mervyn Adrian
Resigned: 26 September 2002
68 years old

Director
HAM, Michelle Marie
Resigned: 26 September 2002
Appointed Date: 31 March 2001
65 years old

Director
HAMBLIN, Royston
Resigned: 04 October 1994
83 years old

Director
PLATT, Stephen Charles
Resigned: 31 March 2001
Appointed Date: 30 August 1996
66 years old

Director
TURNER, Ian Jeremy
Resigned: 20 November 1996
Appointed Date: 01 September 1993
83 years old

S.Z. GEARS LIMITED Events

17 Mar 2017
Return of final meeting in a creditors' voluntary winding up
03 Nov 2016
Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor Queen Square Bristol BS1 4QP on 3 November 2016
02 Aug 2016
Liquidators' statement of receipts and payments to 12 July 2016
29 Jul 2015
Appointment of a voluntary liquidator
29 Jul 2015
Administrator's progress report to 13 July 2015
...
... and 107 more events
26 Apr 1988
Full accounts made up to 31 March 1987

04 Aug 1987
Return made up to 02/07/87; full list of members

20 Mar 1987
Full accounts made up to 31 March 1986

21 Oct 1986
Return made up to 23/06/86; full list of members

16 Mar 1976
Incorporation

S.Z. GEARS LIMITED Charges

9 December 2011
Debenture
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 August 2011
Legal assignment
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 February 2011
Debenture
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
9 April 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
13 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied on 23 September 2008
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2003
Fixed charge on purchased debts which fail to vest
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
16 April 2003
Debenture
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 2003
Legal mortgage
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property land and buildings at bird's industrial…
26 September 2002
Guarantee & debenture
Delivered: 12 October 2002
Status: Satisfied on 26 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1999
Guarantee & debenture
Delivered: 26 November 1999
Status: Satisfied on 23 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1990
Legal charge
Delivered: 29 May 1990
Status: Satisfied on 26 July 2003
Persons entitled: Barclays Bank PLC
Description: Factory premises, birds industrial estate, risca, gwent…
11 May 1990
Guarantee & debenture
Delivered: 29 May 1990
Status: Satisfied on 26 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1981
Single debenture
Delivered: 20 June 1981
Status: Satisfied on 13 June 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
3 October 1980
Legal mortgage
Delivered: 13 October 1980
Status: Satisfied on 15 May 1990
Persons entitled: National Westminster Bank PLC
Description: F/H factory premises rear of commercial street risca gwent…
18 September 1980
Legal charge
Delivered: 22 September 1980
Status: Satisfied on 15 May 1990
Persons entitled: Mercantile Credit Company Limited
Description: Land at birds industrial estate commercial street risca…