ZECOL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 7HE

Company number 03597111
Status Active
Incorporation Date 13 July 1998
Company Type Private Limited Company
Address 133 GROSVENOR STREET, MANCHESTER, M1 7HE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-10-07 GBP 100 ; Accounts for a small company made up to 30 September 2015. The most likely internet sites of ZECOL LIMITED are www.zecol.co.uk, and www.zecol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Burnage Rail Station is 3.5 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zecol Limited is a Private Limited Company. The company registration number is 03597111. Zecol Limited has been working since 13 July 1998. The present status of the company is Active. The registered address of Zecol Limited is 133 Grosvenor Street Manchester M1 7he. . WINTER, Adelaide Louise is a Secretary of the company. WILKINSON, Joel is a Director of the company. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Secretary WILKINSON, Tom Jason has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director WILKINSON, Tom Jason has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
WINTER, Adelaide Louise
Appointed Date: 30 April 2002

Director
WILKINSON, Joel
Appointed Date: 14 July 1998
57 years old

Resigned Directors

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 13 July 1998
Appointed Date: 13 July 1998

Secretary
WILKINSON, Tom Jason
Resigned: 30 April 2002
Appointed Date: 14 July 1998

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 13 July 1998
Appointed Date: 13 July 1998
72 years old

Director
WILKINSON, Tom Jason
Resigned: 30 April 2002
Appointed Date: 14 July 1998
61 years old

Persons With Significant Control

Mission Mars Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ZECOL LIMITED Events

25 Oct 2016
Confirmation statement made on 4 July 2016 with updates
07 Oct 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 100

05 Oct 2016
Accounts for a small company made up to 30 September 2015
13 Sep 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100

29 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
...
... and 56 more events
05 Aug 1998
Ad 14/07/98--------- £ si 99@1=99 £ ic 1/100
29 Jul 1998
Registered office changed on 29/07/98 from: 386/388 palatine road northenden manchester M22 4FZ
29 Jul 1998
New secretary appointed;new director appointed
29 Jul 1998
New director appointed
13 Jul 1998
Incorporation

ZECOL LIMITED Charges

16 July 2015
Charge code 0359 7111 0006
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
22 December 2011
Fixed & floating charge
Delivered: 7 January 2012
Status: Satisfied on 25 June 2015
Persons entitled: Carlsberg UK Limited
Description: L/H licensed premise k/a the green room arches 54 & 56…
22 December 2011
Debenture
Delivered: 23 December 2011
Status: Satisfied on 25 June 2015
Persons entitled: Carlsberg UK Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 2008
Legal mortgage
Delivered: 22 March 2008
Status: Satisfied on 25 June 2015
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as former deaf and dumb institute…
13 September 2005
Debenture
Delivered: 15 September 2005
Status: Satisfied on 18 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…