ZOOOM HOLDINGS (UK) LIMITED
LUTTERWORTH LAVENDON ACCESS SERVICES (UK) LIMITED ZOOOM HOLDINGS (UK) LIMITED

Hellopages » Leicestershire » Harborough » LE17 4PN

Company number 04812536
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address 15 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Auditor's resignation; Consolidation of shares on 5 August 2016. The most likely internet sites of ZOOOM HOLDINGS (UK) LIMITED are www.zooomholdingsuk.co.uk, and www.zooom-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Narborough Rail Station is 7.3 miles; to South Wigston Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zooom Holdings Uk Limited is a Private Limited Company. The company registration number is 04812536. Zooom Holdings Uk Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of Zooom Holdings Uk Limited is 15 Midland Court Central Park Lutterworth Leicestershire Le17 4pn. . COLE, Richard Andrew is a Secretary of the company. KENNY, Donald Thomas is a Director of the company. MERRELL, Alan Stuart is a Director of the company. ROCHELLE, Adam John is a Director of the company. Secretary MERRELL, Alan Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPLETON, Kevin Andrew has been resigned. Director FISH, Jeremy Peter has been resigned. Director GANSSER-POTTS, Michael David has been resigned. Director GOODWIN, Andrew Nigel has been resigned. Director JOHNSON, Mark David has been resigned. Director MCMEEKING, Robert John has been resigned. Director WRIGHT, Andrew John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLE, Richard Andrew
Appointed Date: 07 April 2016

Director
KENNY, Donald Thomas
Appointed Date: 03 January 2012
70 years old

Director
MERRELL, Alan Stuart
Appointed Date: 26 June 2003
64 years old

Director
ROCHELLE, Adam John
Appointed Date: 19 May 2008
58 years old

Resigned Directors

Secretary
MERRELL, Alan Stuart
Resigned: 07 April 2016
Appointed Date: 26 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Director
APPLETON, Kevin Andrew
Resigned: 30 June 2011
Appointed Date: 26 June 2003
64 years old

Director
FISH, Jeremy Peter
Resigned: 01 December 2015
Appointed Date: 06 January 2014
59 years old

Director
GANSSER-POTTS, Michael David
Resigned: 31 December 2013
Appointed Date: 23 September 2011
61 years old

Director
GOODWIN, Andrew Nigel
Resigned: 31 December 2007
Appointed Date: 13 June 2007
54 years old

Director
JOHNSON, Mark David
Resigned: 31 May 2015
Appointed Date: 19 May 2008
62 years old

Director
MCMEEKING, Robert John
Resigned: 27 November 2009
Appointed Date: 19 May 2008
60 years old

Director
WRIGHT, Andrew John
Resigned: 29 December 2010
Appointed Date: 13 June 2007
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Persons With Significant Control

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

ZOOOM HOLDINGS (UK) LIMITED Events

08 Dec 2016
Confirmation statement made on 2 December 2016 with updates
23 Sep 2016
Auditor's resignation
23 Aug 2016
Consolidation of shares on 5 August 2016
22 Aug 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Termination of appointment of Alan Stuart Merrell as a secretary on 7 April 2016
...
... and 99 more events
01 Aug 2003
New director appointed
01 Aug 2003
New secretary appointed;new director appointed
01 Aug 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
28 Jul 2003
Particulars of mortgage/charge
26 Jun 2003
Incorporation

ZOOOM HOLDINGS (UK) LIMITED Charges

8 March 2012
Share pledge agreement
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All secured obligations the pledgor grants to the pledgee…
8 March 2012
A security agreement
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All the security created under the deed is created in…
18 November 2009
Share pledge agreement
Delivered: 21 July 2011
Status: Satisfied on 5 April 2012
Persons entitled: Bank of Scotland PLC as Security Trustee and for the Account of the Finance Parties
Description: The new pledgor has aquired the shares from the original…
18 November 2009
Share pledge agreement
Delivered: 27 November 2009
Status: Satisfied on 5 April 2012
Persons entitled: Bank of Scotland PLC as Security Trustee and for the Account of the Finance Parties
Description: A second ranking pledge over the shares in accordance with…
18 November 2009
Security agreement
Delivered: 27 November 2009
Status: Satisfied on 5 April 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee) as Agent and/or Trustee for the Finance Parties
Description: Fixed and floating charge over all assets present and…
5 September 2008
Share pledge agreement
Delivered: 21 July 2011
Status: Satisfied on 5 April 2012
Persons entitled: Bank of Scotland PLC as Security Trustee and for the Account of the Finance Parties
Description: The new pledgor has aquired the shares from the original…
5 September 2008
Share pledge agreement
Delivered: 20 September 2008
Status: Satisfied on 5 April 2012
Persons entitled: Bank of Scotland PLC (As Security Trustee for Itself and Other Finance Parties
Description: A first priority pledge over shares see image for full…
5 September 2008
Debenture
Delivered: 20 September 2008
Status: Satisfied on 5 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
28 May 2008
Deed of charge over securities
Delivered: 7 June 2008
Status: Satisfied on 8 September 2008
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: All present and future rights title and interest in and to…
18 September 2006
Composite guarantee and debenture
Delivered: 5 October 2006
Status: Satisfied on 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Guarantee & debenture
Delivered: 28 July 2003
Status: Satisfied on 8 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ZOONOU LIMITED ZOONY ENTERPRISES LIMITED ZOOOM LIMITED ZOOOPA LIMITED ZOOP GROUP LTD ZOOP LIMITED ZOOP LONDON LIMITED