ZF (REALISATIONS) LIMITED

ZF (REALISATIONS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameZF (REALISATIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03065024
    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 ZF (REALISATIONS) LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is ZF (REALISATIONS) LIMITED located?

    Registered Office Address
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of ZF (REALISATIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEBRA FINANCE LIMITEDDec 29, 2000Dec 29, 2000
    APPLIANCE FINANCE LIMITEDJun 06, 1995Jun 06, 1995

    What are the latest accounts for ZF (REALISATIONS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for ZF (REALISATIONS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ZF (REALISATIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Liquidators' statement of receipts and payments to Oct 06, 2015

    22 pages4.68

    Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on Sep 07, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - replacement of liquidator
    18 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Oct 07, 2014

    16 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Certificate of change of name

    Company name changed zebra finance LIMITED\certificate issued on 30/08/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 164,666
    SH01

    Administrator's progress report to Apr 20, 2014

    12 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from * Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG* on Oct 30, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Jun 04, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    10 pagesAA

    Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of ZF (REALISATIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLETCHER, Peter Granville
    House
    41 Scotland Street
    S3 7BS Sheffield
    Kendal
    Secretary
    House
    41 Scotland Street
    S3 7BS Sheffield
    Kendal
    161436370001
    EASTON, Robert John
    House
    41 Scotland Street
    S3 7BS Sheffield
    Kendal
    Director
    House
    41 Scotland Street
    S3 7BS Sheffield
    Kendal
    United KingdomBritish41508580001
    FLETCHER, Peter Grenville
    House
    41 Scotland Street
    S3 7BS Sheffield
    Kendal
    Director
    House
    41 Scotland Street
    S3 7BS Sheffield
    Kendal
    EnglandBritish64005800002
    RICHARDSON, Peter Charles
    House
    41 Scotland Street
    S3 7BS Sheffield
    Kendal
    Director
    House
    41 Scotland Street
    S3 7BS Sheffield
    Kendal
    EnglandBritish137950880001
    WOODALL, Michael Alan
    House
    41 Scotland Street
    S3 7BS Sheffield
    Kendal
    Director
    House
    41 Scotland Street
    S3 7BS Sheffield
    Kendal
    United KingdomBritish43383690001
    BESWICK, Alison
    Manor Grange
    Cobcroft Lane
    WF11 9NB Cridling Stubbs
    Nr Pontefract
    Secretary
    Manor Grange
    Cobcroft Lane
    WF11 9NB Cridling Stubbs
    Nr Pontefract
    British10133680002
    BESWICK, Brian
    Tudor Hill
    Aislaby Road Eaglescliffe
    TS16 0QN Stockton On Tees
    Secretary
    Tudor Hill
    Aislaby Road Eaglescliffe
    TS16 0QN Stockton On Tees
    British72875120001
    CAUSIER, Neil
    17 Sycamore Green
    WF8 2DU Pontefract
    West Yorkshire
    Secretary
    17 Sycamore Green
    WF8 2DU Pontefract
    West Yorkshire
    British42214350001
    FLETCHER, Peter Grenville
    6 Highway
    Guiseley
    LS20 8LF Leeds
    West Yorkshire
    Secretary
    6 Highway
    Guiseley
    LS20 8LF Leeds
    West Yorkshire
    British64005800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BESWICK, Brian
    Century House
    29 Clarendon Road
    LS2 9PG Leeds
    West Yorkshire
    Director
    Century House
    29 Clarendon Road
    LS2 9PG Leeds
    West Yorkshire
    United KingdomBritish72875120001
    CAUSIER, Neil
    17 Sycamore Green
    WF8 2DU Pontefract
    West Yorkshire
    Director
    17 Sycamore Green
    WF8 2DU Pontefract
    West Yorkshire
    British42214350001
    CHALKLEY, Wayne Andrew
    18 Wakefield Road
    Swydale Villas
    WF7 6BT Pontefract
    Yorkshire
    Director
    18 Wakefield Road
    Swydale Villas
    WF7 6BT Pontefract
    Yorkshire
    EnglandBritish43380630001
    FARRIS, David Joseph
    71 Crest Drive
    07924 Bernardsville
    New Jersey
    Usa
    Director
    71 Crest Drive
    07924 Bernardsville
    New Jersey
    Usa
    American73082430001
    FLETCHER, Peter Grenville
    6 Highway
    Guiseley
    LS20 8LF Leeds
    West Yorkshire
    Director
    6 Highway
    Guiseley
    LS20 8LF Leeds
    West Yorkshire
    EnglandBritish64005800002

    Does ZF (REALISATIONS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of keyman insurance policy
    Created On Nov 17, 2003
    Delivered On Dec 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policies and all monies bonuses profits additions and benefits already accrued of which may accrue in the future. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 03, 2003Registration of a charge (395)
    • Aug 23, 2013Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Nov 17, 2003
    Delivered On Nov 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and zebra special finance limited to the chargee on any account whatsoever 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
    • Barclays Bank PLC
    Transactions
    • Nov 25, 2003Registration of a charge (395)
    • Aug 23, 2013Satisfaction of a charge (MR04)
    Block discounting agreement
    Created On Apr 20, 2001
    Delivered On Apr 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All of the companys right title and interest in and to the debts and assets.
    Persons Entitled
    • Hitachi Credit (UK) PLC
    Transactions
    • Apr 24, 2001Registration of a charge (395)
    • Dec 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 16, 1999
    Delivered On Nov 19, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 19, 1999Registration of a charge (395)
    • Dec 12, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ZF (REALISATIONS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2013Administration started
    Oct 07, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Andrew Philip Wood
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    2
    DateType
    Oct 07, 2014Commencement of winding up
    May 03, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    proposed liquidator
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Andrew Philip Wood
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    proposed liquidator
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Jeremy Michael Bennett
    93 Queen Street
    S1 1WF Sheffield
    South Yorkshire
    practitioner
    93 Queen Street
    S1 1WF Sheffield
    South Yorkshire

    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