ZODIAC DESIGNS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 7AA

Company number 02821375
Status In Administration
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address 14 DERBY ROAD, STAPLEFORD, NOTTINGHAM, NG9 7AA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Administrator's progress report to 20 January 2017; Notice of extension of period of Administration; Administrator's progress report to 14 August 2016. The most likely internet sites of ZODIAC DESIGNS LIMITED are www.zodiacdesigns.co.uk, and www.zodiac-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Zodiac Designs Limited is a Private Limited Company. The company registration number is 02821375. Zodiac Designs Limited has been working since 25 May 1993. The present status of the company is In Administration. The registered address of Zodiac Designs Limited is 14 Derby Road Stapleford Nottingham Ng9 7aa. . DOSANGH, Surjit Kaur is a Secretary of the company. DOSANGH, Surjit Kaur is a Director of the company. MENZIES, Lynn is a Director of the company. Secretary BANS, Charanjit Kaur has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary KUMARI, Anurita has been resigned. Director BAINS, Sarabjit has been resigned. Director BANS, Charanjit Kaur has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director KUMARI, Anurita has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DOSANGH, Surjit Kaur
Appointed Date: 20 August 1996

Director
DOSANGH, Surjit Kaur
Appointed Date: 26 March 1996
71 years old

Director
MENZIES, Lynn
Appointed Date: 01 October 1993
63 years old

Resigned Directors

Secretary
BANS, Charanjit Kaur
Resigned: 30 September 1993
Appointed Date: 03 June 1993

Nominee Secretary
BREWER, Suzanne
Resigned: 03 June 1993
Appointed Date: 25 May 1993

Secretary
KUMARI, Anurita
Resigned: 20 August 1996
Appointed Date: 01 October 1993

Director
BAINS, Sarabjit
Resigned: 30 September 1993
Appointed Date: 03 June 1993
54 years old

Director
BANS, Charanjit Kaur
Resigned: 30 September 1993
Appointed Date: 03 June 1993
66 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 03 June 1993
Appointed Date: 25 May 1993
73 years old

Director
KUMARI, Anurita
Resigned: 20 August 1996
Appointed Date: 01 October 1993
58 years old

ZODIAC DESIGNS LIMITED Events

09 Feb 2017
Administrator's progress report to 20 January 2017
09 Feb 2017
Notice of extension of period of Administration
25 Sep 2016
Administrator's progress report to 14 August 2016
09 Aug 2016
Satisfaction of charge 1 in full
27 Jun 2016
Statement of affairs with form 2.14B
...
... and 69 more events
10 Jun 1993
Director resigned

10 Jun 1993
Secretary resigned

10 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1993
Registered office changed on 10/06/93 from: somerset house temple street birmingham west midlands B2 5DN

25 May 1993
Incorporation

ZODIAC DESIGNS LIMITED Charges

13 April 2012
Debenture
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2012
Legal charge
Delivered: 20 March 2012
Status: Satisfied on 28 April 2014
Persons entitled: Surjit Kaur Dosanjh
Description: The land lying to the north east of cross road, edgwick…
1 June 2004
Fixed & floating charge
Delivered: 4 June 2004
Status: Satisfied on 23 April 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 November 1996
Legal mortgage
Delivered: 29 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 42 & 42 godiva trading estate off cross road…
11 November 1994
Mortgage debenture
Delivered: 17 November 1994
Status: Satisfied on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…