ZINCOX RESOURCES LIMITED
Overview
Company Name | ZINCOX RESOURCES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03800208 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ZINCOX RESOURCES LIMITED?
Company Name | From | Until |
---|---|---|
ZINCOX RESOURCES PLC | Jul 02, 1999 | Jul 02, 1999 |
What are the latest accounts for ZINCOX RESOURCES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ZINCOX RESOURCES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2021 | 12 pages | LIQ03 | ||||||||||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2020
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 10, 2020
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Andrew Charles Woollett as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 30, 2020
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jul 02, 2020 with updates | 32 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 52 pages | AA | ||||||||||||||||||
Termination of appointment of Rodney Graham Beddows as a director on Apr 28, 2020 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 05, 2020
| 3 pages | SH01 | ||||||||||||||||||
Director's details changed for Dr Rodney Graham Beddows on Jan 17, 2020 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Donald Alexander Robert Mcalister on Jul 30, 2019 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 11, 2019
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 48 pages | AA | ||||||||||||||||||
Who are the officers of ZINCOX RESOURCES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WYNTER BEE CONSULTING LIMITED | Secretary | New England Hill West End GU24 9PY Woking Heather Hills Surrey England |
| 208148040001 | ||||||||||
DALAL, Gautam Shashichandra | Director | New England Hill West End GU24 9PY Woking Heather Hills Surrey England | England | British | Chartered Accountant | 156852930001 | ||||||||
MCALISTER, Donald Alexander Robert | Director | New England Hill West End GU24 9PY Woking Heather Hills Surrey England | England | British | Certified Accountant | 209529600002 | ||||||||
HALLIWELL, Ian Michael | Secretary | Knightway House Park Street GU19 5AQ Bagshot Surrey | 154165270001 | |||||||||||
PAXFORD, Deborah Wendy | Secretary | Knightway House Park Street GU19 5AQ Bagshot Surrey | British | Solicitor | 128467070001 | |||||||||
WYNTER BEE, Peter Francis | Secretary | Sunnymede West End GU24 9PY Woking Surrey | British | Solicitor | 3878620001 | |||||||||
BECK, Peter Hillier | Director | Sandcastle 43 Banks Road BH13 7PW Poole Dorset | British | Market Analyst | 114098620001 | |||||||||
BECK, Peter Hillier | Director | Sandcastle 43 Banks Road BH13 7PW Poole Dorset | British | Market Analyst | 114098620001 | |||||||||
BEDDOWS, Rodney Graham, Dr | Director | High Street Hartley Wintney RG27 8NW Hook Crown House England | England | British | Consultant | 22943850013 | ||||||||
COLLINS, Jon Alexander | Director | 6658 Maple Street FOREIGN Vancouver British Columbia V6p5p3 Canada | Canadian | Geologist | 25993820001 | |||||||||
DEWALENS, Jacques Zephirin Jules | Director | Knightway House Park Street GU19 5AQ Bagshot Surrey | Belgium | Belgian | Production Manager | 132045440001 | ||||||||
FOSTER, Michael James Elliot | Director | Pembridge Cottage 14a Pembridge Crescent W11 2PL London | British | Geologist | 5581030001 | |||||||||
FRY, Peter Graham | Director | Hatherley House Bisley Green GU24 9EW Bisley Surrey | England | British | Accountant | 111722420001 | ||||||||
HALL, Simon Colin, Mr, | Director | Knightway House Park Street GU19 5AQ Bagshot Surrey | United Kingdom | British | Chartered Accountant | 110335390001 | ||||||||
HEWITT, Jeffery Lindsay | Director | Knightway House Park Street GU19 5AQ Bagshot Surrey | United Kingdom | British | Director | 117861210001 | ||||||||
LAFFERTY, Guy Delemere | Director | Knightway House Park Street GU19 5AQ Bagshot Surrey | United Kingdom | British | Corporate Finance Adviser | 74197130007 | ||||||||
MASSON, Gilles Ernest Albert | Director | Knightway House Park Street GU19 5AQ Bagshot Surrey | Belgium | Belgian | Civil Engineer | 109633100002 | ||||||||
MASSON, Noel Jean Joseph | Director | La Querrerie Valojoulx FOREIGN France F24290 | Belgian | Metalurgist | 65715160001 | |||||||||
MORRIS, Bryan | Director | 4349 Puget Drive V6L 2V7 Vancouver British Columbia Canada | Canadian And British | Executive | 67216620001 | |||||||||
MULLHOLLAND, Simon Paul | Director | Knightway House Park Street GU19 5AQ Bagshot Surrey | United Kingdom | British | Project Management | 132045560001 | ||||||||
REMINGTON-HOBBS, James | Director | Steyne House Steyne Farm Shop Steyne Cross PO35 5PF Bembridge Isle Of Wight | British | Company Director | 75010140003 | |||||||||
SAVILLE, Jeremy John | Director | Knightway House Park Street GU19 5AQ Bagshot Surrey | United Kingdom | British | Consultant | 125064810001 | ||||||||
THOMPSON, John Francis Hugh | Director | 3995 West 24th Avenue FOREIGN Vancouver V651m1 Bc Canada | Uk Canadian | Technology Manager | 114867840001 | |||||||||
WOOLLETT, Andrew Charles | Director | New England Hill West End GU24 9PY Woking Heather Hills Surrey England | United Kingdom | British | Geologist | 34331030008 | ||||||||
WYNTER BEE, Peter Francis | Director | Knightway House Park Street GU19 5AQ Bagshot Surrey | England | British | Solicitor | 3878620001 | ||||||||
WYNTER BEE, Peter Francis | Director | Sunnymede West End GU24 9PY Woking Surrey | England | British | Solicitor | 3878620001 |
What are the latest statements on persons with significant control for ZINCOX RESOURCES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does ZINCOX RESOURCES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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