Company number 04209465
Status Active
Incorporation Date 1 May 2001
Company Type Private Limited Company
Address MUSKERS BUILDING, 1 STANLEY STREET, LIVERPOOL, MERSEYSIDE, L1 6AA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 1
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ZOE CHESHIRE LIMITED are www.zoecheshire.co.uk, and www.zoe-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zoe Cheshire Limited is a Private Limited Company.
The company registration number is 04209465. Zoe Cheshire Limited has been working since 01 May 2001.
The present status of the company is Active. The registered address of Zoe Cheshire Limited is Muskers Building 1 Stanley Street Liverpool Merseyside L1 6aa. . SINGH, Aneil Kumar is a Secretary of the company. ANASTASIOU, David is a Director of the company. ELEFTHERIOS, Eleftherios is a Director of the company. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001
ZOE CHESHIRE LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
18 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
15 May 2001
New secretary appointed
15 May 2001
New director appointed
15 May 2001
Registered office changed on 15/05/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
15 May 2001
Director resigned
01 May 2001
Incorporation
14 August 2009
Legal mortgage
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property known as spa brook hotel howson road…
2 March 2007
Legal mortgage
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: F/H land and buildings being spa brook shopping centre…
2 March 2007
Debenture
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Fixed and floating charges over the undertaking and all…
20 June 2001
Debenture (floating charge)
Delivered: 3 July 2001
Status: Satisfied
on 15 March 2007
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
20 June 2001
Legal charge
Delivered: 3 July 2001
Status: Satisfied
on 15 March 2007
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a spa brook…