ZING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7PW

Company number 07352848
Status In Administration/Receiver Manager
Incorporation Date 23 August 2010
Company Type Private Limited Company
Address CG & CO, 17 ST. ANNS SQUARE, MANCHESTER, M2 7PW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Result of meeting of creditors; Statement of administrator's proposal; Registered office address changed from 267 Church Street Blackpool FY1 3PB England to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 26 January 2017. The most likely internet sites of ZING LIMITED are www.zing.co.uk, and www.zing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zing Limited is a Private Limited Company. The company registration number is 07352848. Zing Limited has been working since 23 August 2010. The present status of the company is In Administration/Receiver Manager. The registered address of Zing Limited is Cg Co 17 St Anns Square Manchester M2 7pw. . MURTAGH, Kevin Barry is a Director of the company. SMITH, Christopher Peter is a Director of the company. Director LARKIN, Neil Malcolm has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MURTAGH, Kevin Barry
Appointed Date: 02 November 2016
63 years old

Director
SMITH, Christopher Peter
Appointed Date: 23 August 2010
44 years old

Resigned Directors

Director
LARKIN, Neil Malcolm
Resigned: 26 October 2016
Appointed Date: 23 August 2010
51 years old

Persons With Significant Control

Mr Neil Malcolm Larkin
Notified on: 23 August 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Peter Smith
Notified on: 23 August 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZING LIMITED Events

31 Mar 2017
Result of meeting of creditors
20 Mar 2017
Statement of administrator's proposal
26 Jan 2017
Registered office address changed from 267 Church Street Blackpool FY1 3PB England to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 26 January 2017
25 Jan 2017
Appointment of an administrator
19 Jan 2017
Appointment of receiver or manager
...
... and 105 more events
01 Sep 2011
Previous accounting period shortened from 31 August 2011 to 31 March 2011
24 Aug 2011
Current accounting period extended from 31 March 2011 to 31 August 2011
18 Feb 2011
Registered office address changed from Office 2 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancs FY2 0HJ England on 18 February 2011
18 Feb 2011
Current accounting period shortened from 31 August 2011 to 31 March 2011
23 Aug 2010
Incorporation

ZING LIMITED Charges

19 September 2016
Charge code 0735 2848 0052
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: York House Investment Company Limited
Description: Contains fixed charge…
1 September 2016
Charge code 0735 2848 0051
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Bridgex Limited
Description: 21 empress drive blackpool lancashire…
4 August 2016
Charge code 0735 2848 0050
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Ashley Business Cash Limited
Description: 56 ascot road FY55HN. 51 mere road FY3 9AU. 10 tudor place…
29 February 2016
Charge code 0735 2848 0049
Delivered: 12 March 2016
Status: Outstanding
Persons entitled: Bridgex Limited
Description: 267 church street blackpool t/no. LA593627…
7 December 2015
Charge code 0735 2848 0048
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as:. (1) 21 shaw road, blackpool…
13 November 2015
Charge code 0735 2848 0047
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Seneca Securities Limited
Description: 267 church street blackpool…
13 November 2015
Charge code 0735 2848 0046
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Seneca Securities Limited
Description: 267 church street blackpool.
26 August 2015
Charge code 0735 2848 0045
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as. (1) 19 boscombe road…
28 July 2015
Charge code 0735 2848 0044
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Seneca Securities 2 LTD
Description: 2 warbreck drive blackpool…
28 July 2015
Charge code 0735 2848 0043
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Seneca Securities 2 LTD
Description: 2 warbreck drive blackpool…
27 July 2015
Charge code 0735 2848 0042
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Mark Hepworth Paul Hepworth
Description: Freehold land k/a 15 luton road thornton cleveleys…
27 July 2015
Charge code 0735 2848 0041
Delivered: 29 July 2015
Status: Satisfied on 26 October 2015
Persons entitled: Seneca Securities Limited
Description: 19 boscombe road blackpool t/no.LA742130: 21 boscombe road…
10 June 2015
Charge code 0735 2848 0039
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Woodstream Limited
Description: 26 ormond avenue blackpool…
10 June 2015
Charge code 0735 2848 0038
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Woodstream Limited
Description: 21 alfred street blackpool…
8 June 2015
Charge code 0735 2848 0040
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Seneca Securities Limited
Description: 21 empress drive blackpool…
29 May 2015
Charge code 0735 2848 0037
Delivered: 4 June 2015
Status: Satisfied on 26 October 2015
Persons entitled: Seneca Securities Limited
Description: 83 withnell road blackpool.
29 May 2015
Charge code 0735 2848 0036
Delivered: 4 June 2015
Status: Satisfied on 26 October 2015
Persons entitled: Seneca Securities Limited
Description: 89 warbreck drive blackpool.
8 April 2015
Charge code 0735 2848 0035
Delivered: 11 April 2015
Status: Outstanding
Persons entitled: Seneca Securities Limited
Description: 21 and 23 shaw road blackpool…
1 April 2015
Charge code 0735 2848 0034
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Bridgex Limited
Description: 198 bloomfield road blackpool…
23 February 2015
Charge code 0735 2848 0033
Delivered: 26 February 2015
Status: Satisfied on 26 October 2015
Persons entitled: Woodstream Limited
Description: 83 withnell road blackpool. 89 warbreck drive blackpool.
23 January 2015
Charge code 0735 2848 0032
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Seneca Securities Limited
Description: 19 boscombe road blackpool t/no LA742130. 21 boscombe road…
16 December 2014
Charge code 0735 2848 0031
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 1-47 and 49 devonshire road blackpool t/no LAN51392…
27 November 2014
Charge code 0735 2848 0030
Delivered: 3 December 2014
Status: Satisfied on 26 October 2015
Persons entitled: Stoneoak Investments Limited
Description: 19 & 21 boscombe road blackpool lancashire title number…
27 November 2014
Charge code 0735 2848 0029
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 104 adelaide street blackpool lancashire t/n LAN151603…
28 October 2014
Charge code 0735 2848 0028
Delivered: 7 November 2014
Status: Satisfied on 26 October 2015
Persons entitled: Charles Street Commercial Investments Limited
Description: Contains fixed charge…
28 October 2014
Charge code 0735 2848 0027
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 August 2014
Charge code 0735 2848 0026
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: David Heywood Trading as Express Loan Corporation
Description: 54 - 58 raikes parade, blackpool t/no's LA458750, LA458751…
21 August 2014
Charge code 0735 2848 0025
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: David Heywood Trading as Express Loan Corporation
Description: Contains fixed charge…
30 May 2014
Charge code 0735 2848 0024
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: 52-54 queen street blackpool t/no LA464204; 82 park road…
11 April 2014
Charge code 0735 2848 0023
Delivered: 16 April 2014
Status: Satisfied on 26 October 2015
Persons entitled: Auction Finance Limited
Description: Contains fixed charge…
11 April 2014
Charge code 0735 2848 0022
Delivered: 16 April 2014
Status: Satisfied on 26 October 2015
Persons entitled: Auction Finance Limited
Description: 176 bloomfield road blackpool t/no LA10832…
17 March 2014
Charge code 0735 2848 0021
Delivered: 21 March 2014
Status: Satisfied on 26 October 2015
Persons entitled: David Heywood Trading as Express Loan Corporation
Description: 9 moore street blackpool t/no LAN64041. Notification of…
17 March 2014
Charge code 0735 2848 0020
Delivered: 21 March 2014
Status: Satisfied on 26 October 2015
Persons entitled: David Heywood Trading as Express Loan Corporation
Description: 70 station road, blackpool t/no LA421043. Notification of…
17 March 2014
Charge code 0735 2848 0019
Delivered: 21 March 2014
Status: Satisfied on 26 October 2015
Persons entitled: David Heywood Trading as Express Loan Corporation
Description: 82 park road, blackpool t/no LA548659. Notification of…
26 February 2014
Charge code 0735 2848 0018
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: David Heywood Trading as Express Loan Corporation
Description: Notification of addition to or amendment of charge…
26 February 2014
Charge code 0735 2848 0017
Delivered: 8 March 2014
Status: Satisfied on 26 October 2015
Persons entitled: David Heywood Trading as Express Loan Corporation
Description: 54 - 58 raikes parade, blackpool t/no's LA458750, LA458751…
26 February 2014
Charge code 0735 2848 0016
Delivered: 8 March 2014
Status: Satisfied on 26 October 2015
Persons entitled: David Heywood Trading as Express Loan Corporation
Description: 54-58 raikes parade blackpool t/no.LA458750,LA458751 and…
30 January 2014
Charge code 0735 2848 0015
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: 54-58 raikes parade blackpool. Notification of addition to…
23 January 2014
Charge code 0735 2848 0014
Delivered: 25 January 2014
Status: Satisfied on 26 October 2015
Persons entitled: Mint Bridging Limited
Description: F/H land and buildings at and known as 52 and 54 queen…
22 November 2013
Charge code 0735 2848 0013
Delivered: 5 December 2013
Status: Satisfied on 26 October 2015
Persons entitled: Auction Finance Limited
Description: Notification of addition to or amendment of charge…
22 November 2013
Charge code 0735 2848 0012
Delivered: 5 December 2013
Status: Satisfied on 26 October 2015
Persons entitled: Auction Finance Limited
Description: 36 acre gate, blackpool. Notification of addition to or…
11 November 2013
Charge code 0735 2848 0011
Delivered: 16 November 2013
Status: Satisfied on 24 February 2014
Persons entitled: David Heywood Trading as Express Loan Corpration
Description: Notification of addition to or amendment of charge…
11 November 2013
Charge code 0735 2848 0010
Delivered: 16 November 2013
Status: Satisfied on 24 February 2014
Persons entitled: David Heywood Trading as Express Loan Corporation
Description: 54-58 raikes parade blackpool…
11 September 2013
Charge code 0735 2848 0009
Delivered: 21 September 2013
Status: Satisfied on 24 February 2014
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Contains fixed charge…
12 August 2013
Charge code 0735 2848 0008
Delivered: 30 August 2013
Status: Satisfied on 26 October 2015
Persons entitled: Auction Finance Limited
Description: 54/58 raikes parade, blackpool, 1 the seasons, runcorn…
12 August 2013
Charge code 0735 2848 0007
Delivered: 22 August 2013
Status: Satisfied on 26 October 2015
Persons entitled: Auction Finance Limited
Description: 54/58 raikes parade blackpool. 1 the seasons runcorn…
20 November 2012
Debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The company hereby charges the goodwill, book debts…
20 November 2012
Debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2012
Debenture
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2012
Mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 56 langdale road blackpool and with full…
2 April 2012
Mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 16 westbourne avenue blackpool and with…
2 April 2012
Mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 79 hawthorne road thornton-cleveleys and…