ZINC CONTENT LIMITED

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

    Company NameZINC CONTENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02761939
    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 ZINC CONTENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ZINC CONTENT LIMITED located?

    Registered Office Address
    Kings House
    Royal Court
    SK11 7AE Macclesfield
    Brook Street
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZINC CONTENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMERON PUBLISHING LIMITEDNov 04, 1992Nov 04, 1992

    What are the latest accounts for ZINC CONTENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for ZINC CONTENT 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

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Registered office address changed from C/O Ten Alps Communications Limited Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on Apr 07, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Appointment of Mr David James Galan as a director on Jan 04, 2016

    2 pagesAP01

    Termination of appointment of Nitil Patel as a director on Feb 26, 2016

    1 pagesTM01

    Appointment of Mr David James Galan as a secretary on Feb 26, 2016

    2 pagesAP03

    Termination of appointment of Nitil Patel as a secretary on Feb 26, 2016

    1 pagesTM02

    Certificate of change of name

    Company name changed cameron publishing LIMITED\certificate issued on 26/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 26, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2015

    RES15

    Annual return made up to Oct 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Previous accounting period extended from Mar 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 100
    SH01

    Appointment of Nitil Patel as a secretary

    1 pagesAP03

    Termination of appointment of Derek Morren as a secretary

    1 pagesTM02

    Termination of appointment of Derek Morren as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Addleshaw Goddard 100 Barbirolli Square Manchester M2 3AB England* on Oct 08, 2012

    1 pagesAD01

    Termination of appointment of Adrian Dunleavy as a director

    1 pagesTM01

    Termination of appointment of Anthony Allen as a director

    1 pagesTM01

    Who are the officers of ZINC CONTENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALAN, David James
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    Secretary
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    205541870001
    GALAN, David James
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    Director
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    United KingdomBritish96736480002
    CAMERON, Colin John
    18 Mill Grove
    NE30 2JP Tynemouth
    Tyne & Wear
    Secretary
    18 Mill Grove
    NE30 2JP Tynemouth
    Tyne & Wear
    British31155790002
    CAMERON, Robert Ian
    1 Briar Avenue
    NE26 1RU Whitley Bay
    Tyne & Wear
    Secretary
    1 Briar Avenue
    NE26 1RU Whitley Bay
    Tyne & Wear
    British31155800002
    COOK, Patricia
    29 St John's Avenue
    NE31 2UL Hebburn
    Tyne & Wear
    Secretary
    29 St John's Avenue
    NE31 2UL Hebburn
    Tyne & Wear
    British48471110001
    MORREN, Derek Alexander
    c/o Ten Alps Communications Limited
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Secretary
    c/o Ten Alps Communications Limited
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    British114001580002
    PATEL, Nitil
    c/o Ten Alps Communications Limited
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Secretary
    c/o Ten Alps Communications Limited
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    177109060001
    NOTEHOLD LIMITED
    6 Stoke Newington Road
    N16 7XN London
    Nominee Secretary
    6 Stoke Newington Road
    N16 7XN London
    900002210001
    ALLEN, Anthony Donovan
    c/o Addleshaw Goddard
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    Director
    c/o Addleshaw Goddard
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    United KingdomCanadian122079630002
    BARKER, Robert Anthony
    46 Meadowfield
    Stokesley
    TS9 5HH Middlesbrough
    Cleveland
    Director
    46 Meadowfield
    Stokesley
    TS9 5HH Middlesbrough
    Cleveland
    EnglandBritish2123070001
    CAMERON, Colin John
    18 Mill Grove
    NE30 2JP Tynemouth
    Tyne & Wear
    Director
    18 Mill Grove
    NE30 2JP Tynemouth
    Tyne & Wear
    British31155790002
    CAMERON, Robert Ian
    1 Briar Avenue
    NE26 1RU Whitley Bay
    Tyne & Wear
    Director
    1 Briar Avenue
    NE26 1RU Whitley Bay
    Tyne & Wear
    British31155800002
    COOK, Patricia
    29 St John's Avenue
    NE31 2UL Hebburn
    Tyne & Wear
    Director
    29 St John's Avenue
    NE31 2UL Hebburn
    Tyne & Wear
    British48471110001
    DUNLEAVY, Adrian James
    c/o Addleshaw Goddard
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    Director
    c/o Addleshaw Goddard
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    United KingdomBritish112236910001
    GORNALL, Andrew Ian
    109 Roman Road
    TS5 5QB Middlesbrough
    Cleveland
    Director
    109 Roman Road
    TS5 5QB Middlesbrough
    Cleveland
    EnglandEnglish4762570003
    MAYNARD, Sean Hutchinson
    69 Oxford Road
    TS5 5DZ Middlesbrough
    Cleveland
    Director
    69 Oxford Road
    TS5 5DZ Middlesbrough
    Cleveland
    EnglandEnglish4762560002
    MCGARRIGLE, Alstair Kingsley Dougal
    99 Greenhills
    Killingworth
    NE12 5BA Newcastle Upon Tyne
    Tyne & Wear
    Director
    99 Greenhills
    Killingworth
    NE12 5BA Newcastle Upon Tyne
    Tyne & Wear
    British64025760001
    MORREN, Derek Alexander
    c/o Ten Alps Communications Limited
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    c/o Ten Alps Communications Limited
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritish114001580002
    PATEL, Nitil
    c/o Ten Alps Communications Limited
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    c/o Ten Alps Communications Limited
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    EnglandBritish126644210001

    Who are the persons with significant control of ZINC CONTENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ten Alps Communications Ltd
    Royal Court
    Brook Street
    SK11 7AE Macclesfield
    Kings House
    England
    Apr 06, 2016
    Royal Court
    Brook Street
    SK11 7AE Macclesfield
    Kings House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number03136090
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ZINC CONTENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jan 13, 2006
    Delivered On Jan 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Rsb Invoice Finance Limited the Security Holder
    Transactions
    • Jan 30, 2006Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)

    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