ZONE RETAIL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameZONE RETAIL
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01787668
    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 ZONE RETAIL?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ZONE RETAIL located?

    Registered Office Address
    No 1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ZONE RETAIL?

    Previous Company Names
    Company NameFromUntil
    OLIVER TIMPSON RETAILApr 12, 1996Apr 12, 1996
    OLIVERS 1992 LIMITEDMar 11, 1992Mar 11, 1992
    FRAME IT LIMITEDJan 31, 1984Jan 31, 1984

    What are the latest accounts for ZONE RETAIL?

    Last Accounts
    Last Accounts Made Up ToOct 03, 2020

    What are the latest filings for ZONE RETAIL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Haramead Business Centre Humberstone Road Leicester Leicestershire LE1 2LH to No 1 Colmore Square Birmingham B4 6HQ on Mar 23, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2022

    LRESSP

    Register(s) moved to registered inspection location Haramead Business Centre Humberstone Road Leicester LE1 2LH

    2 pagesAD03

    Register inspection address has been changed to Haramead Business Centre Humberstone Road Leicester LE1 2LH

    2 pagesAD02

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 26/11/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Oct 03, 2020

    5 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Lewis Foot as a director on Feb 19, 2021

    1 pagesTM01

    Termination of appointment of Jonathan Lee Fearn as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr Peter John Lewis Foot as a director on Jul 06, 2020

    2 pagesAP01

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 017876680063 in full

    1 pagesMR04

    Appointment of Mr Jonathan Lee Fearn as a director on May 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Oct 05, 2019

    5 pagesAA

    Termination of appointment of Nicholas John Davis as a director on Aug 30, 2019

    1 pagesTM01

    Director's details changed for Mr John Charles Pennington Smith on May 20, 2019

    2 pagesCH01

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2018

    5 pagesAA

    Director's details changed for Mr Anthony Edward Pennington Smith on Feb 01, 2019

    2 pagesCH01

    Termination of appointment of Lee Spencer Hennell as a secretary on Aug 24, 2018

    1 pagesTM02

    Who are the officers of ZONE RETAIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Anthony Edward Pennington
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    United KingdomEnglish51176590003
    SMITH, John Charles Pennington
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    WalesBritish72832190016
    DUGGAN, Geoffrey Michael
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    Secretary
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    British9962100001
    HENNELL, Lee Spencer
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    Secretary
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    220332990001
    PHILLIPS, Keith Richard
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    Secretary
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    British66040790001
    RYAN, Paul Simeon
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    Secretary
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    British36344310001
    BOWER, Richard Guy
    15 Forresters Road
    Burbage
    LE10 2RU Hinckley
    Leicestershire
    Director
    15 Forresters Road
    Burbage
    LE10 2RU Hinckley
    Leicestershire
    British59506180001
    BROWN, Steven David Russell
    2 Wheathill Grove
    Littleover
    DE23 3XW Derby
    Derbyshire
    Director
    2 Wheathill Grove
    Littleover
    DE23 3XW Derby
    Derbyshire
    British86874590001
    CASSIDY, Denis Patrick
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    Director
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    EnglandBritish2425420001
    CHAPMAN, John Henry
    34 Glenfield Frith Drive
    Glenfield
    LE3 8PQ Leicester
    Leicestershire
    Director
    34 Glenfield Frith Drive
    Glenfield
    LE3 8PQ Leicester
    Leicestershire
    United KingdomBritish28060220001
    CUTHBURT, Anthony Stewart
    1 The Danes Lesyland
    Countesthorpe
    LE8 4AN Leicester
    Leicestershire
    Director
    1 The Danes Lesyland
    Countesthorpe
    LE8 4AN Leicester
    Leicestershire
    British28058140001
    DAVIS, Nicholas John
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    Director
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    EnglandBritish117313030003
    DUNN, Graham Stuart Leslie
    Fieldings 46 Burnham Drive
    Whetstone
    LE8 5HY Leicester
    Leicestershire
    Director
    Fieldings 46 Burnham Drive
    Whetstone
    LE8 5HY Leicester
    Leicestershire
    British49052510001
    FEARN, Jonathan Lee
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    Director
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    EnglandBritish211402560002
    FOOT, Peter John Lewis
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    Director
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    EnglandBritish272018690001
    LEWIS, Wendy
    1 Chandlers Croft
    LE67 6PR Ibstock
    Leicestershire
    Director
    1 Chandlers Croft
    LE67 6PR Ibstock
    Leicestershire
    British72832320003
    OLIVER, Andrew Louis
    Old School House
    Chapel Street
    LE15 9TS Belton In Rutland
    Leicestershire
    Director
    Old School House
    Chapel Street
    LE15 9TS Belton In Rutland
    Leicestershire
    British30457190001
    OLIVER, Ian David
    Haddon Dale West End
    West Haddon
    NN6 7AY Northampton
    Northamptonshire
    Director
    Haddon Dale West End
    West Haddon
    NN6 7AY Northampton
    Northamptonshire
    British9962110001
    PHILLIPS, Keith Richard
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    Director
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    British66040790001
    RYAN, Paul Simeon
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    Director
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    British36344310001
    SMITH, Michael John
    Old Mill House
    Swingbridge Street Foxton
    LE16 7RH Market Harborough
    Leicestershire
    Director
    Old Mill House
    Swingbridge Street Foxton
    LE16 7RH Market Harborough
    Leicestershire
    EnglandBritish17286290002
    TAYLOR, Graham Reginald
    Tayell House 5 Lees Close
    Whittlebury
    NN12 8XF Towcester
    Northamptonshire
    Director
    Tayell House 5 Lees Close
    Whittlebury
    NN12 8XF Towcester
    Northamptonshire
    British9962120001
    WATTS, Martin Stewart
    Charity House Chapel Lane
    Somerby
    LE14 2PR Melton Mowbray
    Leicestershire
    Director
    Charity House Chapel Lane
    Somerby
    LE14 2PR Melton Mowbray
    Leicestershire
    British44558210002
    WILLIAMS, David Morris
    Kingswood
    9 Silver Lane
    CR8 3HJ Purley
    Surrey
    Director
    Kingswood
    9 Silver Lane
    CR8 3HJ Purley
    Surrey
    British36986040001

    Who are the persons with significant control of ZONE RETAIL?

    Persons with significant controls
    NameNotified OnAddressCeased
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    England
    Apr 06, 2016
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number8961190
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ZONE RETAIL have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 02, 2014
    Delivered On May 15, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 15, 2014Registration of a charge (MR01)
    • May 18, 2020Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 commercial street aberdare WA588887. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 fore street redruth cornwall CL118083. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9/10 the strand ferndale rhondda cynon taff WA448159. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    118 high street ilfracombe devon DN255906. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground and first floors of 2 dovecot street stockton on tees DU15065 DU8645 and DU8646. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    136/137 commercial street maesteg bridgend WA439497. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    45 charles street milford haven pembrokeshire WA799738. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    203 main street bulwell nottingham NT117705. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    137 and 138 clifton street roath cardiff WA448390. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    69/71 cardiff road caerphilly glamorgan WA447363. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    209 high street treorchy rhondda cynon taff WA426987. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    103 south road waterloo sefton merseyside MS200675. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    78 st. Mary's street weymouth andc land and buildings at the rear thereof DT160455 and DT76932. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    108 high street tunstall stoke on trent staffordshire SF251661. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21 dunraven street tonypandy rhondda cynon taff WA427038. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    106 station road new milton hampshire HP359939. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 market jew street penzance cornwall CL48258. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    62 hannah street porth rhondda cynon taff WA493136. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 windsor street penarth vale of glamorgan WA433792. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 lammas street carmarthen dyfed WA681185. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 clarence buildings high street ventnor isle of wight IW18202. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Aug 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    33 fore street brixham devon DN84696. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    161 high street blackwood gwent WA443877. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    68 king street whitehaven CU121087. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does ZONE RETAIL have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2023Due to be dissolved on
    Mar 08, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh

    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