ZALCANY LIMITED
Overview
| Company Name | ZALCANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02397965 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ZALCANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for ZALCANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Michael Harris on Sep 19, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roy Grainger Williams on Sep 19, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 13 pages | AA | ||||||||||
Termination of appointment of Robert Nigel Harris as a director on Feb 09, 2018 | 1 pages | TM01 | ||||||||||
Notification of Cardinal Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 15 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 15 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ZALCANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Hugh Grainger | Secretary | Church Lane Shilton OX18 4AD Burford Ivy Bank Oxfordshire | British | 149277770001 | ||||||
| HARRIS, Richard Michael | Director | Hanover Square W1S 1HT London 16 | United Kingdom | Israeli | 3089820035 | |||||
| WILLIAMS, Roy Grainger | Director | Hanover Square W1S 1HT London 16 | United Kingdom | British | 78315110002 | |||||
| TOPPER, Alan | Secretary | 24 Adelaide Close HA7 3EN Stanmore Middlesex | British | 2981850003 | ||||||
| BEARCROFT, Jeffrey John | Director | 22 Hawkewood Road TW16 6HH Sunbury On Thames Middlesex | British | 74508690001 | ||||||
| BUSTIN, Nicola Marie | Director | 62 Goldhurst Terrace NW6 3HT London | British | 53513080001 | ||||||
| HARRIS, Robert Nigel | Director | Cedars Close Hendon NW4 1TR London 4 | England | British | 11654900003 | |||||
| JESSOP, Richard | Director | 39 Birchmead Avenue HA5 2BQ Pinner Middlesex | British | 14015290001 | ||||||
| JONES, Christopher Neville | Director | 55 York Mews GU34 1JD Alton Hampshire | England | British | 109266700001 | |||||
| SMITH, Andrew Mark | Director | Grove Cottage 15 The Strand Attenborough NG9 6AU Nottingham Nottinghamshire | United Kingdom | British | 26977900001 | |||||
| WALSH, David | Director | 82 North Gate Prince Albert Road NW8 7EJ St Johns Wood London | United Kingdom | British | 88854610001 | |||||
| WILLIAMS, Roy Grainger | Director | Armscote Manor CV37 8DA Armscote Warwickshire | United Kingdom | British | 78315110002 |
Who are the persons with significant control of ZALCANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cardinal Holdings Limited | Apr 06, 2016 | 24 Chiswell Street EC1Y 4YX London 3rd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ZALCANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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