ZODIAC SCREW GAUGE LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 01889248
Status Liquidation
Incorporation Date 22 February 1985
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 2862 - Manufacture of tools
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 14 March 2016; Liquidators' statement of receipts and payments to 14 March 2015; Liquidators' statement of receipts and payments to 14 March 2014. The most likely internet sites of ZODIAC SCREW GAUGE LIMITED are www.zodiacscrewgauge.co.uk, and www.zodiac-screw-gauge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zodiac Screw Gauge Limited is a Private Limited Company. The company registration number is 01889248. Zodiac Screw Gauge Limited has been working since 22 February 1985. The present status of the company is Liquidation. The registered address of Zodiac Screw Gauge Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . KENNEDY, Anthony Noel is a Director of the company. Secretary CASTELL, Susan has been resigned. Secretary MURPHY, Sylvia has been resigned. Director EDWARDS, Philip Denis has been resigned. The company operates in "Manufacture of tools".


Current Directors

Director

Resigned Directors

Secretary
CASTELL, Susan
Resigned: 16 May 2008
Appointed Date: 22 September 1992

Secretary
MURPHY, Sylvia
Resigned: 22 September 1992

Director
EDWARDS, Philip Denis
Resigned: 28 September 2009
85 years old

ZODIAC SCREW GAUGE LIMITED Events

06 Apr 2016
Liquidators' statement of receipts and payments to 14 March 2016
20 May 2015
Liquidators' statement of receipts and payments to 14 March 2015
20 May 2014
Liquidators' statement of receipts and payments to 14 March 2014
04 Sep 2013
Insolvency:secretary of state's certificate of release of liquidator
25 May 2013
Liquidators' statement of receipts and payments to 14 March 2013
...
... and 79 more events
27 Jan 1987
Allotment of shares
11 Nov 1986
Registered office changed on 11/11/86 from: bettinsons 83 newhall st birmingham

16 Apr 1985
Dir / sec appoint / resign
22 Feb 1985
Certificate of incorporation
22 Feb 1985
Incorporation

ZODIAC SCREW GAUGE LIMITED Charges

4 February 2009
Deposit agreement to secure own liabilities
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 October 2006
Debenture
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 December 1999
Charge
Delivered: 22 December 1999
Status: Satisfied on 26 September 2009
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of a first fixed charge all our book and other debts…
26 April 1990
Single debenture
Delivered: 8 May 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1985
Debenture
Delivered: 16 August 1985
Status: Satisfied on 20 December 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…