HAYS ZMB LIMITED

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

    Company NameHAYS ZMB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03003575
    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 HAYS ZMB LIMITED?

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

    Where is HAYS ZMB LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYS ZMB LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZMB LIMITEDAug 22, 2000Aug 22, 2000
    ZARAK SERVICES LIMITEDDec 20, 1994Dec 20, 1994

    What are the latest accounts for HAYS ZMB LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for HAYS ZMB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 08, 2019

    32 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    32 pagesLIQ13

    Confirmation statement made on Oct 05, 2018 with updates

    5 pagesCS01

    Registered office address changed from 250 Euston Road London NW1 2AF to 55 Baker Street London W1U 7EU on Jun 26, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of John Harrington as a director on May 14, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve & share premium a/c 18/12/2017
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Jan 09, 2018

    • Capital: GBP 0.20
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2017

    15 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    legacy

    5 pagesRP04CS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2016

    14 pagesAA

    Director's details changed for Ian David Pratt on Oct 19, 2016

    2 pagesCH01

    Termination of appointment of Mark Ian James Berry as a director on Oct 07, 2016

    1 pagesTM01

    Appointment of Ian David Pratt as a director on Oct 07, 2016

    2 pagesAP01

    Confirmation statement made on Oct 05, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 16, 2017Clarification A second filed CS01 (Information about people with significant control) was registered on 16/06/2017.

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Who are the officers of HAYS ZMB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002
    PRATT, Ian David
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    EnglandBritishDeputy Group Financial Controller216303100001
    BAILEY, Stephen Arnott
    7 Chancery Close
    AL4 9YF St. Albans
    Hertfordshire
    Secretary
    7 Chancery Close
    AL4 9YF St. Albans
    Hertfordshire
    BritishAccountant71846330001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    BRIDGWATER, Howard Guy
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    Secretary
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    British122451230001
    MILLER, Peter Anderson
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    Secretary
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    BritishSecretary13194740001
    MILLINSON, Nigel John
    9 Love Walk
    SE5 8AD London
    Secretary
    9 Love Walk
    SE5 8AD London
    British106111440001
    STOKES, Elizabeth
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    Secretary
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    British44606120002
    WESTON, Roger Anthony
    4 Pentley Close
    AL8 7SH Welwyn Garden City
    Hertfordshire
    Secretary
    4 Pentley Close
    AL8 7SH Welwyn Garden City
    Hertfordshire
    BritishCompany Director10433210004
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    BAILEY, Stephen Arnott
    7 Chancery Close
    AL4 9YF St. Albans
    Hertfordshire
    Director
    7 Chancery Close
    AL4 9YF St. Albans
    Hertfordshire
    United KingdomBritishAccountant71846330001
    BERRY, Mark Ian James
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritishAccountant96582270003
    BRENNER, Jonathan Mark
    46 Old Deer Park Gardens
    TW9 2TL Richmond
    Surrey
    Director
    46 Old Deer Park Gardens
    TW9 2TL Richmond
    Surrey
    BritishRecruitment Consultant23606460002
    BRUNNING, Mark Clive
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    Director
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    BritishDirector84546100001
    DIMLER, Robert Alvin
    37 The Causeway
    EN6 5HD Potters Bar
    Hertfordshire
    Director
    37 The Causeway
    EN6 5HD Potters Bar
    Hertfordshire
    BritishRecruitment Consultant30549810004
    GRAY, Simon
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    BritishDirector106274260003
    HARRINGTON, John
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    United KingdomBritishCompany Director204721550001
    HORROX, Sally
    8 Thornfield Road
    W12 8JG London
    Director
    8 Thornfield Road
    W12 8JG London
    BritishRecruitment Consultant67292650001
    JACKSON, Richard
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    United KingdomBritishCompany Director125437160001
    MACRAE, Jonathan Stuart
    6 Highbury Terrace
    N5 1UP London
    Director
    6 Highbury Terrace
    N5 1UP London
    BritishRecruitment Consultant23606450003
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    BritishChartered Accountant143523590001
    MCLELLAN, Helen Christina Denham
    43 Torrington Park
    N12 9TB London
    Director
    43 Torrington Park
    N12 9TB London
    United KingdomBritishSolicitor21757780001
    MCRAE, Andrew James
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    BritishDirector2890800005
    POUT, David John
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    Director
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    BritishFinance Director61447270001
    STAMPER, Chris
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    United KingdomBritishAccountant135647290001
    VEALE, John Michael Mccarthy
    Flat B 1 Adamson Road
    NW3 3HX London
    Director
    Flat B 1 Adamson Road
    NW3 3HX London
    United KingdomBritishRecruitment Consultant23606470002
    WAXMAN, Denis Ralph
    141 Moorgate
    EC2M 6TX London
    Director
    141 Moorgate
    EC2M 6TX London
    BritishExecutive Director1961420004
    WESTON, Roger Anthony
    4 Pentley Close
    AL8 7SH Welwyn Garden City
    Hertfordshire
    Director
    4 Pentley Close
    AL8 7SH Welwyn Garden City
    Hertfordshire
    BritishBritishCompany Director10433210004

    Who are the persons with significant control of HAYS ZMB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Apr 06, 2016
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4015511
    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 HAYS ZMB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 16, 1997
    Delivered On May 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 16TH may 1997
    Short particulars
    All amounts which are now or which may from time to time be standing to the credit of a designated account in the name of save and prosper group LTD with robert fleming & co. LTD.
    Persons Entitled
    • Save and Prosper Group LTD
    Transactions
    • May 21, 1997Registration of a charge (395)
    • Jun 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jul 04, 1995
    Delivered On Jul 20, 1995
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1995Registration of a charge (395)
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does HAYS ZMB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Commencement of winding up
    Jul 29, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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