EBAC ZEPHYR LIMITED
DURHAM

Hellopages » County Durham » County Durham » DL5 6SQ

Company number 01607015
Status Active
Incorporation Date 8 January 1982
Company Type Private Limited Company
Address KETTON WAY, AYCLIFFE INDUSTRIAL PARK, NEWTON AYCLIFFE, DURHAM, COUNTY DURHAM, DL5 6SQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of EBAC ZEPHYR LIMITED are www.ebaczephyr.co.uk, and www.ebac-zephyr.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Ebac Zephyr Limited is a Private Limited Company. The company registration number is 01607015. Ebac Zephyr Limited has been working since 08 January 1982. The present status of the company is Active. The registered address of Ebac Zephyr Limited is Ketton Way Aycliffe Industrial Park Newton Aycliffe Durham County Durham Dl5 6sq. . HIRD, Amanda is a Secretary of the company. LAVERICK, John Clifford is a Director of the company. Secretary DAVISON, Joyce has been resigned. Secretary HUTCHINSON, Paul David has been resigned. Secretary PEART, Sarah Louise has been resigned. Director DAVISON, John Charles has been resigned. Director DAVISON, Joyce has been resigned. Director HIGGS, John Graham has been resigned. Director PRICE, Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HIRD, Amanda
Appointed Date: 26 September 2008

Director
LAVERICK, John Clifford
Appointed Date: 18 August 1994
83 years old

Resigned Directors

Secretary
DAVISON, Joyce
Resigned: 18 August 1994

Secretary
HUTCHINSON, Paul David
Resigned: 31 December 2006
Appointed Date: 18 August 1994

Secretary
PEART, Sarah Louise
Resigned: 26 September 2008
Appointed Date: 31 December 2006

Director
DAVISON, John Charles
Resigned: 22 August 1995
75 years old

Director
DAVISON, Joyce
Resigned: 18 August 1994
76 years old

Director
HIGGS, John Graham
Resigned: 08 May 1998
Appointed Date: 06 September 1995
73 years old

Director
PRICE, Charles
Resigned: 01 January 1993
72 years old

Persons With Significant Control

Aquavest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EBAC ZEPHYR LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 11 July 2016 with updates
09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
06 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,400

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 83 more events
23 Sep 1987
Accounts for a small company made up to 30 November 1986

23 Sep 1987
Return made up to 24/08/87; full list of members

26 May 1987
Particulars of mortgage/charge

05 Sep 1986
Accounts for a small company made up to 30 November 1985

05 Sep 1986
Return made up to 15/08/86; full list of members

EBAC ZEPHYR LIMITED Charges

16 November 1999
Debenture
Delivered: 18 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1994
Fixed and floating charge
Delivered: 28 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1987
Guarantee & debenture
Delivered: 26 May 1987
Status: Satisfied on 15 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1986
Legal charge
Delivered: 7 April 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land adjoining 5A newport road, walthamstow london borough…
18 March 1986
Legal charge
Delivered: 7 April 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 5A newport road, walthamstow, london borough of waltham…
13 November 1984
Debenture
Delivered: 20 November 1984
Status: Satisfied on 15 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1983
Mortgage debenture
Delivered: 14 July 1983
Status: Satisfied
Persons entitled: The Eurtordian Trustees of the Trustee Savings Bank North East
Description: Fixed and floating charge over undertaking and all property…
25 March 1982
Debenture
Delivered: 7 April 1982
Status: Satisfied
Persons entitled: The Council of the Borough of Sunderland
Description: Floating charge on undertaking and all property present and…