ZINCOX RESOURCES LIMITED

ZINCOX RESOURCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameZINCOX RESOURCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03800208
    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 ZINCOX RESOURCES LIMITED?

    • Other mining and quarrying n.e.c. (08990) / Mining and Quarrying
    • Lead, zinc and tin production (24430) / Manufacturing
    • Other non-ferrous metal production (24450) / Manufacturing
    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is ZINCOX RESOURCES LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ZINCOX RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZINCOX RESOURCES PLCJul 02, 1999Jul 02, 1999

    What are the latest accounts for ZINCOX RESOURCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ZINCOX RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2021

    12 pagesLIQ03

    Death of a liquidator

    3 pagesLIQ09

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Heather Hills New England Hill West End Woking Surrey GU24 9PY England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Dec 02, 2020

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2020

    LRESSP

    Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Heather Hills New England Hill West End Woking GU24 9PY

    2 pagesAD02

    Statement of capital following an allotment of shares on Sep 22, 2020

    • Capital: GBP 1,687,783.14
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 10, 2020

    • Capital: GBP 1,496,483.14
    3 pagesSH01

    Termination of appointment of Andrew Charles Woollett as a director on Aug 31, 2020

    1 pagesTM01

    Registered office address changed from Crown House High Street Hartley Wintney Hook RG27 8NW England to Heather Hills New England Hill West End Woking Surrey GU24 9PY on Aug 24, 2020

    1 pagesAD01

    Statement of capital following an allotment of shares on Jul 30, 2020

    • Capital: GBP 1,326,483.14
    3 pagesSH01

    Confirmation statement made on Jul 02, 2020 with updates

    32 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Co business 25/06/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2019

    52 pagesAA

    Termination of appointment of Rodney Graham Beddows as a director on Apr 28, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 05, 2020

    • Capital: GBP 1,276,483.14
    3 pagesSH01

    Director's details changed for Dr Rodney Graham Beddows on Jan 17, 2020

    2 pagesCH01

    Director's details changed for Mr Donald Alexander Robert Mcalister on Jul 30, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Receive and adpot the strategic report, the directors report and financial statements for the financial together with the auditors' report 25/06/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 11, 2019

    • Capital: GBP 1,263,545.64
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2018

    48 pagesAA

    Who are the officers of ZINCOX RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYNTER BEE CONSULTING LIMITED
    New England Hill
    West End
    GU24 9PY Woking
    Heather Hills
    Surrey
    England
    Secretary
    New England Hill
    West End
    GU24 9PY Woking
    Heather Hills
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number5007358
    208148040001
    DALAL, Gautam Shashichandra
    New England Hill
    West End
    GU24 9PY Woking
    Heather Hills
    Surrey
    England
    Director
    New England Hill
    West End
    GU24 9PY Woking
    Heather Hills
    Surrey
    England
    EnglandBritishChartered Accountant156852930001
    MCALISTER, Donald Alexander Robert
    New England Hill
    West End
    GU24 9PY Woking
    Heather Hills
    Surrey
    England
    Director
    New England Hill
    West End
    GU24 9PY Woking
    Heather Hills
    Surrey
    England
    EnglandBritishCertified Accountant209529600002
    HALLIWELL, Ian Michael
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    Secretary
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    154165270001
    PAXFORD, Deborah Wendy
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    Secretary
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    BritishSolicitor128467070001
    WYNTER BEE, Peter Francis
    Sunnymede
    West End
    GU24 9PY Woking
    Surrey
    Secretary
    Sunnymede
    West End
    GU24 9PY Woking
    Surrey
    BritishSolicitor3878620001
    BECK, Peter Hillier
    Sandcastle
    43 Banks Road
    BH13 7PW Poole
    Dorset
    Director
    Sandcastle
    43 Banks Road
    BH13 7PW Poole
    Dorset
    BritishMarket Analyst114098620001
    BECK, Peter Hillier
    Sandcastle
    43 Banks Road
    BH13 7PW Poole
    Dorset
    Director
    Sandcastle
    43 Banks Road
    BH13 7PW Poole
    Dorset
    BritishMarket Analyst114098620001
    BEDDOWS, Rodney Graham, Dr
    High Street
    Hartley Wintney
    RG27 8NW Hook
    Crown House
    England
    Director
    High Street
    Hartley Wintney
    RG27 8NW Hook
    Crown House
    England
    EnglandBritishConsultant22943850013
    COLLINS, Jon Alexander
    6658 Maple Street
    FOREIGN Vancouver
    British Columbia V6p5p3
    Canada
    Director
    6658 Maple Street
    FOREIGN Vancouver
    British Columbia V6p5p3
    Canada
    CanadianGeologist25993820001
    DEWALENS, Jacques Zephirin Jules
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    Director
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    BelgiumBelgianProduction Manager132045440001
    FOSTER, Michael James Elliot
    Pembridge Cottage
    14a Pembridge Crescent
    W11 2PL London
    Director
    Pembridge Cottage
    14a Pembridge Crescent
    W11 2PL London
    BritishGeologist5581030001
    FRY, Peter Graham
    Hatherley House
    Bisley Green
    GU24 9EW Bisley
    Surrey
    Director
    Hatherley House
    Bisley Green
    GU24 9EW Bisley
    Surrey
    EnglandBritishAccountant111722420001
    HALL, Simon Colin, Mr,
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    Director
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    United KingdomBritishChartered Accountant110335390001
    HEWITT, Jeffery Lindsay
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    Director
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    United KingdomBritishDirector117861210001
    LAFFERTY, Guy Delemere
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    Director
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    United KingdomBritishCorporate Finance Adviser74197130007
    MASSON, Gilles Ernest Albert
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    Director
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    BelgiumBelgianCivil Engineer109633100002
    MASSON, Noel Jean Joseph
    La Querrerie
    Valojoulx
    FOREIGN France
    F24290
    Director
    La Querrerie
    Valojoulx
    FOREIGN France
    F24290
    BelgianMetalurgist65715160001
    MORRIS, Bryan
    4349 Puget Drive
    V6L 2V7 Vancouver
    British Columbia
    Canada
    Director
    4349 Puget Drive
    V6L 2V7 Vancouver
    British Columbia
    Canada
    Canadian And BritishExecutive67216620001
    MULLHOLLAND, Simon Paul
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    Director
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    United KingdomBritishProject Management132045560001
    REMINGTON-HOBBS, James
    Steyne House Steyne Farm Shop
    Steyne Cross
    PO35 5PF Bembridge
    Isle Of Wight
    Director
    Steyne House Steyne Farm Shop
    Steyne Cross
    PO35 5PF Bembridge
    Isle Of Wight
    BritishCompany Director75010140003
    SAVILLE, Jeremy John
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    Director
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    United KingdomBritishConsultant125064810001
    THOMPSON, John Francis Hugh
    3995 West 24th Avenue
    FOREIGN Vancouver
    V651m1 Bc
    Canada
    Director
    3995 West 24th Avenue
    FOREIGN Vancouver
    V651m1 Bc
    Canada
    Uk CanadianTechnology Manager114867840001
    WOOLLETT, Andrew Charles
    New England Hill
    West End
    GU24 9PY Woking
    Heather Hills
    Surrey
    England
    Director
    New England Hill
    West End
    GU24 9PY Woking
    Heather Hills
    Surrey
    England
    United KingdomBritishGeologist34331030008
    WYNTER BEE, Peter Francis
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    Director
    Knightway House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    EnglandBritishSolicitor3878620001
    WYNTER BEE, Peter Francis
    Sunnymede
    West End
    GU24 9PY Woking
    Surrey
    Director
    Sunnymede
    West End
    GU24 9PY Woking
    Surrey
    EnglandBritishSolicitor3878620001

    What are the latest statements on persons with significant control for ZINCOX RESOURCES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ZINCOX RESOURCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 30, 2013
    Delivered On Aug 07, 2013
    Satisfied
    Brief description
    First priority pledge over 99.996 number of shares, each with a nominal value of try 1, held by zincox resources PLC in zincox anadolu cinko sanayi ve ticaret anonim sirketi and all dividends, distributions, interest and other income paid or payable on any share (including, without limitation, all such accrued and future rights).. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Erhan Seyfi Moroglu
    Transactions
    • Aug 07, 2013Registration of a charge (MR01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2013
    Delivered On Aug 07, 2013
    Satisfied
    Brief description
    First charge of zincox resources PLC’s rights, title and interest in and to the account balances (as defined in the deed of charge over account balances).
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gautum Shashichandra Dalal
    • Graham Nicholas Hazell
    • Andrew Charles Woollett
    • Landseer Management Services Limited
    Transactions
    • Aug 07, 2013Registration of a charge (MR01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    A share charge
    Created On Dec 20, 2007
    Delivered On Dec 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the payment and discharge of the secured liabilities all secured property. See the mortgage charge document for full details.
    Persons Entitled
    • Standard Bank Offshore Trust Company Jersey Limited as Agent and Security Trustebehalf of Eachof the Finance Parties
    Transactions
    • Dec 27, 2007Registration of a charge (395)
    • Apr 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Cash deposit deed
    Created On Apr 12, 2006
    Delivered On Apr 21, 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
    All the company's interest in the deposit balance and in the deposit account.
    Persons Entitled
    • Tmp Worldwide Limited
    Transactions
    • Apr 21, 2006Registration of a charge (395)
    • Sep 06, 2013Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 01, 2002
    Delivered On Oct 03, 2002
    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
    The sum of £20,247.50 and any additional amounts paid by way of rent deposit.
    Persons Entitled
    • James Smith Estates PLC
    Transactions
    • Oct 03, 2002Registration of a charge (395)
    • Jan 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 22, 2000
    Delivered On Dec 02, 2000
    Satisfied
    Amount secured
    £30,000 due or to become due from the company to the chargee
    Short particulars
    The amount from time to time standing to the credit of the deposit account.
    Persons Entitled
    • Rch Vehicle Management Limited
    Transactions
    • Dec 02, 2000Registration of a charge (395)
    • Jan 29, 2008Statement of satisfaction of a charge in full or part (403a)

    Does ZINCOX RESOURCES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2020Commencement of winding up
    Mar 09, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Steven Edwards
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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