ZYTEK MOTORSPORT LIMITED
Overview
Company Name | ZYTEK MOTORSPORT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01297589 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ZYTEK MOTORSPORT LIMITED?
Company Name | From | Until |
---|---|---|
ZYTEK ENGINEERING LIMITED | Nov 07, 1990 | Nov 07, 1990 |
ALAN SMITH RACING LIMITED | Dec 04, 1987 | Dec 04, 1987 |
ALAN W. SMITH RACING (1977) LIMITED | Feb 08, 1977 | Feb 08, 1977 |
What are the latest accounts for ZYTEK MOTORSPORT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for ZYTEK MOTORSPORT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Richard Ian Smith as a director on Dec 08, 2011 | 2 pages | TM01 | ||||||||||
Notice of move from Administration to Dissolution on Oct 03, 2011 | 13 pages | 2.35B | ||||||||||
Administrator's progress report to Apr 12, 2011 | 17 pages | 2.24B | ||||||||||
Result of meeting of creditors | 3 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 29 pages | 2.17B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of John Manchester as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Foster as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen William Wallis as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karen Ellen Brittan as a director | 2 pages | AP01 | ||||||||||
Appointment of Simon Finnis as a director | 3 pages | AP01 | ||||||||||
Annual return made up to May 30, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Trevor Foster on May 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Leslie Manchester on May 30, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Lancaster Road Fradley Lichfield Staffordshire WS13 8NE on Jul 17, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Dean as a director | 2 pages | TM01 | ||||||||||
Appointment of Richard Davies as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 20 pages | AA | ||||||||||
Certificate of change of name Company name changed zytek engineering LIMITED\certificate issued on 12/12/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 17 pages | AA | ||||||||||
legacy | 9 pages | 395 | ||||||||||
Who are the officers of ZYTEK MOTORSPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIBSON, Helen Claire | Secretary | 6 St Martins Road B75 7QL Sutton Coldfield West Midlands | British | 106715960001 | ||||||
BRITTAN, Karen Ellen | Director | Lancaster Road Fradley Park WS13 8RY Lichfield Zytek House Staffordshire United Kingdom | England | British | Marketing | 154709230001 | ||||
DAVIES, Richard James | Director | Isabella Road Garforth LS25 2DY Leeds Unit 2 Helios 47 West Yorkshire | United Kingdom | British | Management Consultant | 73787010003 | ||||
FINNIS, Simon | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire | United Kingdom | British | General Manager | 153324310001 | ||||
GIBSON, William Harley, Dr | Director | 4 Selwyn Walk Little Aston Park B74 3FG Sutton Coldfield West Midlands | United Kingdom | British | Director | 11308900002 | ||||
WALLIS, Stephen William | Director | Lancaster Road Fradley Park WS13 8RY Lichfield Zytek House Staffordshire United Kingdom | England | British | Accountant | 48233290001 | ||||
GIBSON, William Harley | Secretary | 18 Ashdene Close B73 6HL Sutton Coldfield West Midlands | British | 11308900001 | ||||||
WALLIS, Stephen William | Secretary | 40 Hampton Lane B91 2PZ Solihull West Midlands | British | Accountant | 48233290001 | |||||
DEAN, Richard Antony | Director | 23 West Park Street WF13 4LE Dewsbury West Yorkshire | United Kingdom | British | Director | 77920040004 | ||||
FOSTER, Trevor Anthony | Director | Sandalwood Road LE11 3PR Loughborough 11 Leicester | England | British | Director | 131844630001 | ||||
GIBSON, William Harley, Dr | Director | 4 Selwyn Walk Little Aston Park B74 3FG Sutton Coldfield West Midlands | United Kingdom | British | Engineer | 11308900002 | ||||
MANCHESTER, John Leslie | Director | Cruck Barn Ashbourne Road Church Broughton DE65 5AT Derby Derbyshire | United Kingdom | British | Engineer | 114293680001 | ||||
MANCHESTER, John Leslie | Director | Cruck Barn Ashbourne Road Church Broughton DE65 5AT Derby Derbyshire | United Kingdom | British | Engineer | 114293680001 | ||||
MASON, Brian William | Director | 18 Foldyard Close B76 1QZ Sutton Coldfield West Midlands | British | Engineer | 11308920001 | |||||
SMITH, Richard Ian | Director | 9 Lancet Rise Robin Hood WF3 3UE Wakefield | England | British | Director | 109282890001 | ||||
TOMLINSON, Lawrence Neil | Director | Bilberry Farm Norwood LS21 2QU Otley North Yorkshire | United Kingdom | British | Company Director | 55593060001 | ||||
WALLIS, Stephen William | Director | 40 Hampton Lane B91 2PZ Solihull West Midlands | England | British | Accountant | 48233290001 |
Does ZYTEK MOTORSPORT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does ZYTEK MOTORSPORT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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