ZALCANY LIMITED

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

    Company NameZALCANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02397965
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ZALCANY LIMITED?

    • Development of building projects (41100) / Construction

    Where is ZALCANY LIMITED located?

    Registered Office Address
    3rd Floor 24 Chiswell Street
    London
    EC1Y 4YX
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZALCANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for ZALCANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Michael Harris on Sep 19, 2018

    2 pagesCH01

    Director's details changed for Mr Roy Grainger Williams on Sep 19, 2018

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    13 pagesAA

    Termination of appointment of Robert Nigel Harris as a director on Feb 09, 2018

    1 pagesTM01

    Notification of Cardinal Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 23, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to Jun 30, 2016

    15 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2016

    Statement of capital on Jul 08, 2016

    • Capital: GBP 1,000.1
    SH01

    Total exemption full accounts made up to Jun 30, 2015

    16 pagesAA

    Annual return made up to Jun 23, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 1,000.1
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    16 pagesAA

    Annual return made up to Jun 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 1,000.1
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    15 pagesAA

    Memorandum and Articles of Association

    11 pagesMEM/ARTS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of ZALCANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Hugh Grainger
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    Secretary
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    British149277770001
    HARRIS, Richard Michael
    Hanover Square
    W1S 1HT London
    16
    Director
    Hanover Square
    W1S 1HT London
    16
    United KingdomIsraeli3089820035
    WILLIAMS, Roy Grainger
    Hanover Square
    W1S 1HT London
    16
    Director
    Hanover Square
    W1S 1HT London
    16
    United KingdomBritish78315110002
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British2981850003
    BEARCROFT, Jeffrey John
    22 Hawkewood Road
    TW16 6HH Sunbury On Thames
    Middlesex
    Director
    22 Hawkewood Road
    TW16 6HH Sunbury On Thames
    Middlesex
    British74508690001
    BUSTIN, Nicola Marie
    62 Goldhurst Terrace
    NW6 3HT London
    Director
    62 Goldhurst Terrace
    NW6 3HT London
    British53513080001
    HARRIS, Robert Nigel
    Cedars Close
    Hendon
    NW4 1TR London
    4
    Director
    Cedars Close
    Hendon
    NW4 1TR London
    4
    EnglandBritish11654900003
    JESSOP, Richard
    39 Birchmead Avenue
    HA5 2BQ Pinner
    Middlesex
    Director
    39 Birchmead Avenue
    HA5 2BQ Pinner
    Middlesex
    British14015290001
    JONES, Christopher Neville
    55 York Mews
    GU34 1JD Alton
    Hampshire
    Director
    55 York Mews
    GU34 1JD Alton
    Hampshire
    EnglandBritish109266700001
    SMITH, Andrew Mark
    Grove Cottage 15 The Strand
    Attenborough
    NG9 6AU Nottingham
    Nottinghamshire
    Director
    Grove Cottage 15 The Strand
    Attenborough
    NG9 6AU Nottingham
    Nottinghamshire
    United KingdomBritish26977900001
    WALSH, David
    82 North Gate
    Prince Albert Road
    NW8 7EJ St Johns Wood
    London
    Director
    82 North Gate
    Prince Albert Road
    NW8 7EJ St Johns Wood
    London
    United KingdomBritish88854610001
    WILLIAMS, Roy Grainger
    Armscote Manor
    CV37 8DA Armscote
    Warwickshire
    Director
    Armscote Manor
    CV37 8DA Armscote
    Warwickshire
    United KingdomBritish78315110002

    Who are the persons with significant control of ZALCANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    Apr 06, 2016
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02747495
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ZALCANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Dec 21, 1999
    Delivered On Dec 29, 1999
    Outstanding
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee as agent and trustee for the finance parties (the agent) under each finance document (the secured obligations)
    Short particulars
    The properties as described in schedule 1 to the form 395 and all plant and machiinery, all moneys standing to the credit of any account all book and other debts the goodwill and benefit of all licences, uncalled capital and a floating charge over the assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Dec 29, 1999Registration of a charge (395)
    Mortgage
    Created On Feb 20, 1990
    Delivered On Feb 22, 1990
    Outstanding
    Amount secured
    £3,000,000 & all other monies due or to become due from the company to the chargee under the terms of the facility letter dated 4/9/89 and the charge
    Short particulars
    L/H property k/a part of caxton house farringdon road, london borough of camden, title no. Ngl 11062 together with all fixtures and fittings plant and machinery thereon. By way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Eagle Star Property Developments Limited
    Transactions
    • Feb 22, 1990Registration of a charge
    Mortgage
    Created On Feb 20, 1990
    Delivered On Feb 22, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/as caxton house, 2 farringdon road london EC1 title no: ngl 11062 tog. With all buildings and fixtures. Inc. Goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 22, 1990Registration of a charge

    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