ZYTEK MOTORSPORT LIMITED

ZYTEK MOTORSPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameZYTEK MOTORSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01297589
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ZYTEK MOTORSPORT LIMITED?

    • (5020) /
    • (5030) /

    Where is ZYTEK MOTORSPORT LIMITED located?

    Registered Office Address
    Zytek House Lancaster Road
    Fradley Park
    WS13 8RY Lichfield
    Staffordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZYTEK MOTORSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZYTEK ENGINEERING LIMITEDNov 07, 1990Nov 07, 1990
    ALAN SMITH RACING LIMITEDDec 04, 1987Dec 04, 1987
    ALAN W. SMITH RACING (1977) LIMITEDFeb 08, 1977Feb 08, 1977

    What are the latest accounts for ZYTEK MOTORSPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ZYTEK MOTORSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Richard Ian Smith as a director on Dec 08, 2011

    2 pagesTM01
    A0OD2TO2

    Notice of move from Administration to Dissolution on Oct 03, 2011

    13 pages2.35B
    A27QYY5A

    Administrator's progress report to Apr 12, 2011

    17 pages2.24B
    AEPSZU75

    Result of meeting of creditors

    3 pages2.23B
    ARJZHQ7X

    Statement of administrator's proposal

    29 pages2.17B
    AZNZ2Q1O

    Appointment of an administrator

    1 pages2.12B
    AOID5OK6

    Termination of appointment of John Manchester as a director

    1 pagesTM01
    XKMAWO1Y

    Termination of appointment of Trevor Foster as a director

    1 pagesTM01
    XKMACO1E

    Appointment of Mr Stephen William Wallis as a director

    2 pagesAP01
    XKM9WO1X

    Appointment of Mrs Karen Ellen Brittan as a director

    2 pagesAP01
    XKM94O15

    Appointment of Simon Finnis as a director

    3 pagesAP01
    ATXOSMAC

    Annual return made up to May 30, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2010

    Statement of capital on Jul 19, 2010

    • Capital: GBP 1,000
    SH01
    XKVQJLQW

    Director's details changed for Trevor Foster on May 30, 2010

    2 pagesCH01
    XKVQFLQS

    Director's details changed for John Leslie Manchester on May 30, 2010

    2 pagesCH01
    XKVQHLQU

    Registered office address changed from Lancaster Road Fradley Lichfield Staffordshire WS13 8NE on Jul 17, 2010

    1 pagesAD01
    XKVQELQR

    Termination of appointment of Richard Dean as a director

    2 pagesTM01
    AV2P1K5M

    Appointment of Richard Davies as a director

    3 pagesAP01
    AV2QFK51

    Full accounts made up to Dec 31, 2008

    20 pagesAA
    AZS85HUP

    Certificate of change of name

    Company name changed zytek engineering LIMITED\certificate issued on 12/12/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2009

    Change of name notice

    CONNOT
    A2991FGQ

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2009

    RES15

    legacy

    1 pages288b
    A2KDKD5B

    legacy

    5 pages363a
    XTHR9BI0

    Full accounts made up to Dec 31, 2007

    17 pagesAA
    AP42I4F6

    legacy

    9 pages395
    ATS4G2BS

    Who are the officers of ZYTEK MOTORSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Helen Claire
    6 St Martins Road
    B75 7QL Sutton Coldfield
    West Midlands
    Secretary
    6 St Martins Road
    B75 7QL Sutton Coldfield
    West Midlands
    British106715960001
    BRITTAN, Karen Ellen
    Lancaster Road
    Fradley Park
    WS13 8RY Lichfield
    Zytek House
    Staffordshire
    United Kingdom
    Director
    Lancaster Road
    Fradley Park
    WS13 8RY Lichfield
    Zytek House
    Staffordshire
    United Kingdom
    EnglandBritishMarketing154709230001
    DAVIES, Richard James
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Unit 2 Helios 47
    West Yorkshire
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Unit 2 Helios 47
    West Yorkshire
    United KingdomBritishManagement Consultant73787010003
    FINNIS, Simon
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United KingdomBritishGeneral Manager153324310001
    GIBSON, William Harley, Dr
    4 Selwyn Walk
    Little Aston Park
    B74 3FG Sutton Coldfield
    West Midlands
    Director
    4 Selwyn Walk
    Little Aston Park
    B74 3FG Sutton Coldfield
    West Midlands
    United KingdomBritishDirector11308900002
    WALLIS, Stephen William
    Lancaster Road
    Fradley Park
    WS13 8RY Lichfield
    Zytek House
    Staffordshire
    United Kingdom
    Director
    Lancaster Road
    Fradley Park
    WS13 8RY Lichfield
    Zytek House
    Staffordshire
    United Kingdom
    EnglandBritishAccountant48233290001
    GIBSON, William Harley
    18 Ashdene Close
    B73 6HL Sutton Coldfield
    West Midlands
    Secretary
    18 Ashdene Close
    B73 6HL Sutton Coldfield
    West Midlands
    British11308900001
    WALLIS, Stephen William
    40 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    Secretary
    40 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    BritishAccountant48233290001
    DEAN, Richard Antony
    23 West Park Street
    WF13 4LE Dewsbury
    West Yorkshire
    Director
    23 West Park Street
    WF13 4LE Dewsbury
    West Yorkshire
    United KingdomBritishDirector77920040004
    FOSTER, Trevor Anthony
    Sandalwood Road
    LE11 3PR Loughborough
    11
    Leicester
    Director
    Sandalwood Road
    LE11 3PR Loughborough
    11
    Leicester
    EnglandBritishDirector131844630001
    GIBSON, William Harley, Dr
    4 Selwyn Walk
    Little Aston Park
    B74 3FG Sutton Coldfield
    West Midlands
    Director
    4 Selwyn Walk
    Little Aston Park
    B74 3FG Sutton Coldfield
    West Midlands
    United KingdomBritishEngineer11308900002
    MANCHESTER, John Leslie
    Cruck Barn
    Ashbourne Road Church Broughton
    DE65 5AT Derby
    Derbyshire
    Director
    Cruck Barn
    Ashbourne Road Church Broughton
    DE65 5AT Derby
    Derbyshire
    United KingdomBritishEngineer114293680001
    MANCHESTER, John Leslie
    Cruck Barn
    Ashbourne Road Church Broughton
    DE65 5AT Derby
    Derbyshire
    Director
    Cruck Barn
    Ashbourne Road Church Broughton
    DE65 5AT Derby
    Derbyshire
    United KingdomBritishEngineer114293680001
    MASON, Brian William
    18 Foldyard Close
    B76 1QZ Sutton Coldfield
    West Midlands
    Director
    18 Foldyard Close
    B76 1QZ Sutton Coldfield
    West Midlands
    BritishEngineer11308920001
    SMITH, Richard Ian
    9 Lancet Rise
    Robin Hood
    WF3 3UE Wakefield
    Director
    9 Lancet Rise
    Robin Hood
    WF3 3UE Wakefield
    EnglandBritishDirector109282890001
    TOMLINSON, Lawrence Neil
    Bilberry Farm
    Norwood
    LS21 2QU Otley
    North Yorkshire
    Director
    Bilberry Farm
    Norwood
    LS21 2QU Otley
    North Yorkshire
    United KingdomBritishCompany Director55593060001
    WALLIS, Stephen William
    40 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    Director
    40 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    EnglandBritishAccountant48233290001

    Does ZYTEK MOTORSPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 12, 2008
    Delivered On Aug 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 2008Registration of a charge (395)
    Chattel mortgage
    Created On Dec 22, 2006
    Delivered On Jan 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the item or items being A1 engine-ZA01348, ZA01, s/no 01; A1 engine-ZA01 348, ZA01 s/no 02 and A1 engine-ZA01 348, ZA01, s/no 03 (for details of further property charged please refer to from 395).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    Mortgage
    Created On Dec 09, 2005
    Delivered On Dec 20, 2005
    Outstanding
    Amount secured
    £800,000 and all other monies due or to become due
    Short particulars
    The goods being mori seiki model mh 633 machining centre, serial number: 986, yom 2001; mori seiki model SL2500Y/650 C CNC lathe, s/no:10, yom 2001; mori seiki model MT2000S/1000 multi axis turning centre, s/no: 12, yom 2002, for details of further goods charged please refer to form 395, together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    Guarantee & debenture
    Created On Dec 07, 2005
    Delivered On Dec 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    Chattels mortgage supplemental to a mortgage debenture dated 20 april 1988
    Created On Jan 22, 1998
    Delivered On Feb 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assignment of judd zytek formula 3000 racing engines serial numbers KV002-KV004 KV008-KV012 KV014-KV022 KV024-KV066 (the equipment) including any part or parts thereto and all additions alterations and accessories.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 1998Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 21, 1996
    Delivered On Jul 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Engine Developments Limited
    Transactions
    • Jul 03, 1996Registration of a charge (395)
    • Dec 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 20, 1988
    Delivered On Apr 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1988Registration of a charge
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ZYTEK MOTORSPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2011Administration ended
    Oct 13, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian Michael Pankhurst
    4 Jury Street
    CV34 4EW Warwick
    practitioner
    4 Jury Street
    CV34 4EW Warwick
    Jeremy Bowden
    4 Jury Street
    CV34 4EW Warwick
    practitioner
    4 Jury Street
    CV34 4EW Warwick

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0