ZIGZAG PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 03481089
Status In Administration
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Statement of administrator's proposal; Registered office address changed from Beaumont House Harvest Hill Bourne End Buckinghamshire SL8 5JJ to 340 Deansgate Manchester M3 4LY on 27 February 2017; Appointment of an administrator. The most likely internet sites of ZIGZAG PROPERTIES LIMITED are www.zigzagproperties.co.uk, and www.zigzag-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 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.Zigzag Properties Limited is a Private Limited Company. The company registration number is 03481089. Zigzag Properties Limited has been working since 15 December 1997. The present status of the company is In Administration. The registered address of Zigzag Properties Limited is 340 Deansgate Manchester M3 4ly. . CRISS, Andrew Peter is a Secretary of the company. CRISS, Andrew Peter is a Director of the company. CRISS, Richard is a Director of the company. Secretary OLIVER, Richard Featherstone has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director BARNSLEY, Paul William has been resigned. Director JESSUP, Edith Elizabeth has been resigned. Director OLIVER, Richard Featherstone has been resigned. Director SUFF, Rachel has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRISS, Andrew Peter
Appointed Date: 15 August 2006

Director
CRISS, Andrew Peter
Appointed Date: 15 August 2006
60 years old

Director
CRISS, Richard
Appointed Date: 24 November 2006
53 years old

Resigned Directors

Secretary
OLIVER, Richard Featherstone
Resigned: 15 August 2006
Appointed Date: 20 March 1998

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 19 March 1998
Appointed Date: 15 December 1997

Director
BARNSLEY, Paul William
Resigned: 15 August 2006
Appointed Date: 20 March 1998
70 years old

Director
JESSUP, Edith Elizabeth
Resigned: 25 June 2013
Appointed Date: 06 October 2006
63 years old

Director
OLIVER, Richard Featherstone
Resigned: 15 August 2006
Appointed Date: 20 March 1998
72 years old

Director
SUFF, Rachel
Resigned: 30 November 2012
Appointed Date: 15 August 2006
48 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 19 March 1998
Appointed Date: 15 December 1997

Persons With Significant Control

Portfolio Property & Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZIGZAG PROPERTIES LIMITED Events

20 Apr 2017
Statement of administrator's proposal
27 Feb 2017
Registered office address changed from Beaumont House Harvest Hill Bourne End Buckinghamshire SL8 5JJ to 340 Deansgate Manchester M3 4LY on 27 February 2017
17 Feb 2017
Appointment of an administrator
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
...
... and 70 more events
11 Apr 1998
New secretary appointed;new director appointed
24 Mar 1998
Secretary resigned
24 Mar 1998
Director resigned
24 Mar 1998
Registered office changed on 24/03/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
15 Dec 1997
Incorporation

ZIGZAG PROPERTIES LIMITED Charges

10 October 2006
Debenture
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The f/h property known as windsor house an buckingham house…
15 August 2006
Debenture with floating charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited (The Security Trustee)
Description: F/H windsor house and buckingham house churchfield road…
12 November 2004
Deed of rental assignment
Delivered: 17 November 2004
Status: Satisfied on 5 August 2015
Persons entitled: Bristol & West PLC
Description: All rent licence fees or other sums received from any…
12 November 2004
Mortgage
Delivered: 17 November 2004
Status: Satisfied on 5 August 2015
Persons entitled: Bristol & West PLC
Description: The property known as 28 carolgate, retford, and all…
14 February 2002
Mortgage deed
Delivered: 22 February 2002
Status: Satisfied on 5 August 2015
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as gloucester…
14 February 2002
Deed of rental assignment
Delivered: 22 February 2002
Status: Satisfied on 5 August 2015
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
20 May 1998
Deed of rental assignment
Delivered: 22 May 1998
Status: Satisfied on 5 August 2015
Persons entitled: Bristol & West PLC
Description: All right title and interest in and to all rent licence…
20 May 1998
Commercial mortgage
Delivered: 22 May 1998
Status: Satisfied on 5 August 2015
Persons entitled: Bristol & West PLC
Description: Property k/a 136-142 (even) london road st albans t/n…
20 May 1998
Debenture
Delivered: 22 May 1998
Status: Satisfied on 5 August 2015
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…