ZOVERSTOCKS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 5DA

Company number 07515641
Status Active
Incorporation Date 3 February 2011
Company Type Private Limited Company
Address GALLEON HOUSE NEWBY ROAD INDUSTRIAL ESTATE, NEWBY ROAD, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5DA
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of ZOVERSTOCKS LIMITED are www.zoverstocks.co.uk, and www.zoverstocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Zoverstocks Limited is a Private Limited Company. The company registration number is 07515641. Zoverstocks Limited has been working since 03 February 2011. The present status of the company is Active. The registered address of Zoverstocks Limited is Galleon House Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire Sk7 5da. . OLIVER, Steven is a Director of the company. STOREY, Ian Matthew is a Director of the company. Secretary EELES, Jonathan has been resigned. Director EELES, Jonathan David has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Director
OLIVER, Steven
Appointed Date: 03 February 2011
54 years old

Director
STOREY, Ian Matthew
Appointed Date: 30 September 2015
49 years old

Resigned Directors

Secretary
EELES, Jonathan
Resigned: 28 June 2013
Appointed Date: 03 February 2011

Director
EELES, Jonathan David
Resigned: 28 June 2013
Appointed Date: 03 February 2011
57 years old

Persons With Significant Control

Entertainment Magpie Holdings Limited
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

ZOVERSTOCKS LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
03 Feb 2017
Accounts for a dormant company made up to 31 May 2016
04 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

04 Feb 2016
Accounts for a dormant company made up to 31 May 2015
16 Oct 2015
Previous accounting period extended from 28 February 2015 to 31 May 2015
...
... and 21 more events
14 Nov 2012
Registered office address changed from Black & White House Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2AF United Kingdom on 14 November 2012
02 Oct 2012
Accounts for a dormant company made up to 29 February 2012
07 Feb 2012
Annual return made up to 3 February 2012 with full list of shareholders
27 Apr 2011
Particulars of a mortgage or charge / charge no: 1
03 Feb 2011
Incorporation

ZOVERSTOCKS LIMITED Charges

30 September 2015
Charge code 0751 5641 0006
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Nvm Private Equity LLP (As Security Agent)
Description: Trade mark music magpie registered in the UK with…
19 December 2014
Charge code 0751 5641 0005
Delivered: 23 December 2014
Status: Satisfied on 6 October 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited (as Security Trustee)
Description: Contains fixed charge…
25 June 2014
Charge code 0751 5641 0004
Delivered: 28 June 2014
Status: Satisfied on 6 October 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited
Description: Contains fixed charge…
17 March 2014
Charge code 0751 5641 0003
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 February 2014
Charge code 0751 5641 0002
Delivered: 18 February 2014
Status: Satisfied on 6 October 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited as Security Trustee for the Beneficiaries
Description: Notification of addition to or amendment of charge…
14 April 2011
Guarantee & debenture
Delivered: 27 April 2011
Status: Satisfied on 6 October 2015
Persons entitled: Lloyds Tsb Development Capital Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…