Z-GUARD (LONDON) LIMITED
NEWCASTLE UPON TYNE OILQUIP LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 03951012
Status Liquidation
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address 1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Unit 102-2a Throckley Way Middlefield Industrial Estate South Shields Tyne and Wear NE34 0NU to 1 st James Gate Newcastle upon Tyne NE1 4AD on 22 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of Z-GUARD (LONDON) LIMITED are www.zguardlondon.co.uk, and www.z-guard-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Z Guard London Limited is a Private Limited Company. The company registration number is 03951012. Z Guard London Limited has been working since 20 March 2000. The present status of the company is Liquidation. The registered address of Z Guard London Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . ENGLISH, Glenn David is a Director of the company. Secretary ENGLISH, Hayley has been resigned. Secretary MILLER, Christopher has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FOSTER, Peter John has been resigned. Director OLLEY, Simon has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
ENGLISH, Glenn David
Appointed Date: 20 March 2002
50 years old

Resigned Directors

Secretary
ENGLISH, Hayley
Resigned: 01 December 2015
Appointed Date: 20 March 2002

Secretary
MILLER, Christopher
Resigned: 20 March 2002
Appointed Date: 20 March 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 March 2000
Appointed Date: 20 March 2000

Director
FOSTER, Peter John
Resigned: 20 April 2011
Appointed Date: 01 March 2005
59 years old

Director
OLLEY, Simon
Resigned: 20 March 2002
Appointed Date: 20 March 2000
52 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 March 2000
Appointed Date: 20 March 2000

Z-GUARD (LONDON) LIMITED Events

22 Nov 2016
Registered office address changed from Unit 102-2a Throckley Way Middlefield Industrial Estate South Shields Tyne and Wear NE34 0NU to 1 st James Gate Newcastle upon Tyne NE1 4AD on 22 November 2016
21 Nov 2016
Statement of affairs with form 4.19
21 Nov 2016
Appointment of a voluntary liquidator
21 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02

04 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

...
... and 52 more events
14 Apr 2000
New secretary appointed
14 Apr 2000
New director appointed
27 Mar 2000
Secretary resigned
27 Mar 2000
Director resigned
20 Mar 2000
Incorporation

Z-GUARD (LONDON) LIMITED Charges

4 March 2016
Charge code 0395 1012 0005
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Bibby Financial Services (As Security Trustee)
Description: By way of first legal mortgage, all land (ad defined below)…
12 September 2011
All assets debenture
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2005
Debenture
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2005
Debenture
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
Fixed and floating charge
Delivered: 29 March 2003
Status: Satisfied on 17 June 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…