ZAP 1 REALISATIONS LIMITED
HIGH VOLTAGE MAINTENANCE SERVICES LIMITED

Hellopages » Greater London » Westminster » W1U 2HQ

Company number 02305199
Status In Administration
Incorporation Date 13 October 1988
Company Type Private Limited Company
Address 66 WIGMORE STREET, LONDON, W1U 2HQ
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are C/O replacement of liquidator; Notice of vacation of office by administrator; Notice of appointment of replacement/additional administrator. The most likely internet sites of ZAP 1 REALISATIONS LIMITED are www.zap1realisations.co.uk, and www.zap-1-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Zap 1 Realisations Limited is a Private Limited Company. The company registration number is 02305199. Zap 1 Realisations Limited has been working since 13 October 1988. The present status of the company is In Administration. The registered address of Zap 1 Realisations Limited is 66 Wigmore Street London W1u 2hq. . BAKER, Abbe Lian is a Secretary of the company. FINCH, Brian is a Director of the company. PIERCE, David John is a Director of the company. PIERCE, Roger John is a Director of the company. TAYLOR, Jonathan is a Director of the company. Secretary LAWRENCE, Robin has been resigned. Secretary PIERCE, Roger John has been resigned. Secretary PURNELL, Janet Ann has been resigned. Director DUTTON, John William has been resigned. Director GOSLING, Paul Eric has been resigned. Director LAWRENCE, Robin has been resigned. Director PIERCE, Andrew has been resigned. Director PIERCE, Roger John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BAKER, Abbe Lian
Appointed Date: 31 October 1998

Director
FINCH, Brian
Appointed Date: 10 February 2004
56 years old

Director
PIERCE, David John
Appointed Date: 18 February 1999
57 years old

Director
PIERCE, Roger John

85 years old

Director
TAYLOR, Jonathan
Appointed Date: 17 January 2000
64 years old

Resigned Directors

Secretary
LAWRENCE, Robin
Resigned: 31 October 1995

Secretary
PIERCE, Roger John
Resigned: 25 March 1996
Appointed Date: 31 October 1995

Secretary
PURNELL, Janet Ann
Resigned: 31 October 1998
Appointed Date: 25 March 1996

Director
DUTTON, John William
Resigned: 27 June 1997
88 years old

Director
GOSLING, Paul Eric
Resigned: 28 May 2004
Appointed Date: 01 July 2002
66 years old

Director
LAWRENCE, Robin
Resigned: 31 October 1995
60 years old

Director
PIERCE, Andrew
Resigned: 03 November 2004
Appointed Date: 18 February 1999
54 years old

Director
PIERCE, Roger John
Resigned: 25 March 1996
85 years old

ZAP 1 REALISATIONS LIMITED Events

19 Apr 2006
C/O replacement of liquidator
19 Apr 2006
Notice of vacation of office by administrator
03 Mar 2006
Notice of appointment of replacement/additional administrator
09 Feb 2006
Administrator's progress report
02 Nov 2005
Notice of extension of period of Administration
...
... and 88 more events
12 Dec 1988
Wd 30/11/88 ad 13/10/88--------- £ si 2@1=2 £ ic 2/4
09 Dec 1988
Accounting reference date notified as 31/03

02 Nov 1988
Registered office changed on 02/11/88 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1988
Incorporation

ZAP 1 REALISATIONS LIMITED Charges

8 February 2002
Debenture
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a east quintain cottage speldhurst road…
5 November 2001
All assets debenture
Delivered: 6 November 2001
Status: Satisfied on 21 October 2004
Persons entitled: Bibby Factors Sussex Limited
Description: (I) by way of fixed charge any present or future debt the…
27 March 1998
Mortgage debenture
Delivered: 14 April 1998
Status: Satisfied on 21 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 January 1998
Fixed and floating charge
Delivered: 20 January 1998
Status: Satisfied on 27 June 2002
Persons entitled: Maddox Factoring (UK) Limited
Description: By way of fixed equitable charge: I) any present or future…
5 September 1994
Single debenture
Delivered: 7 September 1994
Status: Satisfied on 5 January 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1991
Mortgage debenture
Delivered: 13 May 1991
Status: Satisfied on 14 October 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…