ZETTERS ENTERTAINMENT LIMITED

ZETTERS ENTERTAINMENT LIMITED

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

    Company NameZETTERS ENTERTAINMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03220070
    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 ZETTERS ENTERTAINMENT LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is ZETTERS ENTERTAINMENT LIMITED located?

    Registered Office Address
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZETTERS ENTERTAINMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWLAW 308 LIMITEDJul 03, 1996Jul 03, 1996

    What are the latest accounts for ZETTERS ENTERTAINMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 24, 2011

    What are the latest filings for ZETTERS ENTERTAINMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Director's details changed for Mr Harry Willits on Feb 19, 2013

    2 pagesCH01

    Registered office address changed from 1 More London Place London SE1 2AF on Feb 15, 2013

    1 pagesAD01

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 71 Queensway London W2 4QH England on Jan 07, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2012

    LRESSP

    Annual return made up to Jun 21, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2012

    Statement of capital on Jul 04, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 24, 2011

    5 pagesAA

    Annual return made up to Jun 21, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 25, 2010

    5 pagesAA

    Termination of appointment of Diane Penfold as a director

    1 pagesTM01

    Appointment of Harry Willits as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 21, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 26, 2009

    5 pagesAA

    Director's details changed for Gala Coral Nominees Limited on Oct 26, 2009

    1 pagesCH02

    Director's details changed for Miss Diane June Penfold on Nov 13, 2009

    2 pagesCH01

    Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on Oct 23, 2009

    1 pagesAD01

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    Who are the officers of ZETTERS ENTERTAINMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Secretary
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    69240850005
    WILLITS, Harry Andrew
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish175965490001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British149874460001
    COLE, Margaret Ann
    4 Queens Walk Ealing
    W5 1TP London
    Secretary
    4 Queens Walk Ealing
    W5 1TP London
    British33230990002
    KNIGHT, Philip John
    83 Ripley Road
    Willesborough
    TN24 0UY Ashford
    Kent
    Secretary
    83 Ripley Road
    Willesborough
    TN24 0UY Ashford
    Kent
    British56530830001
    MILLWARD, Christopher Thomas Arnold
    6 Sandroyd Way
    KT11 2PS Cobham
    Surrey
    Secretary
    6 Sandroyd Way
    KT11 2PS Cobham
    Surrey
    British41857000002
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ANSON, Paul
    The Cedars Quarry Lane
    Christleton
    CH3 7AY Chester
    Cheshire
    Director
    The Cedars Quarry Lane
    Christleton
    CH3 7AY Chester
    Cheshire
    British56034530001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish21686380006
    GUMMERS, Eric Michael
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    Nominee Director
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    British900006590001
    HURST, Leslie Ronald
    4 Queens Walk
    Ealing
    W5 1TP London
    Director
    4 Queens Walk
    Ealing
    W5 1TP London
    British33231000002
    ISAACS, David John
    10 Cornwood Close
    N2 0HP London
    Director
    10 Cornwood Close
    N2 0HP London
    British30876210001
    KELLY, John Michael
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    Director
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    British56474600002
    MARCUS, Lynn
    32 Eastholm
    NW11 6LR London
    Director
    32 Eastholm
    NW11 6LR London
    British62364240001
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    British22417130001
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritish59962430002
    SOWERBY, Richard Thomas Neville
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish47734920003
    UPSDELL, Robert Stanley
    West Lodge Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    Director
    West Lodge Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    British36094270003
    YARDLEY, Terence
    16 Lowood Court
    Farquhar Road
    SE19 1SN London
    Director
    16 Lowood Court
    Farquhar Road
    SE19 1SN London
    British24181220001
    ZETTER, Paul Isaac
    14 Tarnbrook Court
    Holbein Place
    SW1W 8NR London
    Director
    14 Tarnbrook Court
    Holbein Place
    SW1W 8NR London
    British4101260001

    Does ZETTERS ENTERTAINMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On May 11, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party 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 fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Oct 27, 2005
    Delivered On Nov 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. 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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Sep 01, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H high street acton london t/no AGL114684, f/h high street aldershot hants t/no HP517737, f/h anchor road aldridge walsall t/no WM167521 (for details of further properties charged please refer to form 395). 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
    • The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party 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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Mar 17, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) 262/274 camberwell rd,camberwell,london SE5 odl; LN28365; (ii) 123-129 pier ave,clacton on sea,essex CO15 1NJ; EX11760; (iii) 88/102 high st,waltham cross,herts EN8 7BX; HD133; see form 395 for details. 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
    • Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Fifth supplemental and accession deed
    Created On Dec 21, 2000
    Delivered On Jan 11, 2001
    Satisfied
    Amount secured
    All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future
    Short particulars
    High street london W3 8BR,the ritz high street aldershot hants,essoldo milburn r oad nothumberland the real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transactions
    • Jan 11, 2001Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Fourth supplemental and accession deed
    Created On Apr 18, 2000
    Delivered On May 02, 2000
    Satisfied
    Amount secured
    All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future
    Short particulars
    High street london W3 8BR,the ritz high street aldershot hants,essoldo milburn road northumberland the real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395.
    Persons Entitled
    • Morgan Guaranty Trustt Company of New Yorkas Security Agent and Trustee
    Transactions
    • May 02, 2000Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 19, 1999
    Delivered On Jul 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties under or pursuant to the secured documents (as defined)
    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
    • Societe Generale(The "Security Trustee")
    Transactions
    • Jul 28, 1999Registration of a charge (395)
    • May 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 09, 1996
    Delivered On Dec 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly k/a mawlaw 308 limited) to the chargee on any account whatsoever
    Short particulars
    F/H proeprty k/a 254-272 camberwell road london with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Jun 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 09, 1996
    Delivered On Dec 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly k/a mawlaw 308 limited) to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 88-102 hgih street waltham cross hertfordshire with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Jun 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 09, 1996
    Delivered On Dec 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly k/a mawlaw 308 limited) to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 123-129 pier avenue clacton-on-sea essex with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Jun 03, 1999Statement of satisfaction of a charge in full or part (403a)

    Does ZETTERS ENTERTAINMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2012Commencement of winding up
    Nov 27, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Russell Payne
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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