ZUNDAZ (51) LIMITED

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

    Company NameZUNDAZ (51) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04074095
    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 ZUNDAZ (51) LIMITED?

    • (9212) /

    Where is ZUNDAZ (51) LIMITED located?

    Registered Office Address
    C/O Augusta Kent Limited
    32-33 Watling Street
    CT1 2AN Canterbury
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ZUNDAZ (51) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARWICK MEDIA PUBLISHING LTDOct 30, 2007Oct 30, 2007
    WARWICK MEDIA DISTRIBUTION LIMITEDMar 08, 2006Mar 08, 2006
    CLASSIC ROCK DIRECT LIMITEDOct 12, 2004Oct 12, 2004
    CLASSIC ROCK LEGENDS LTDDec 20, 2000Dec 20, 2000
    URIAH HEEP COPYRIGHT LTDSep 19, 2000Sep 19, 2000

    What are the latest accounts for ZUNDAZ (51) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest annual return for ZUNDAZ (51) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ZUNDAZ (51) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Registered office address changed from C/O C/O, Augusta Kent Limited Augusta Kent Limited Granville House 49 the Mall Faversham Kent ME13 8JW on Oct 09, 2013

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Notice of a court order ending Administration

    3 pages2.33B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed warwick media publishing LTD\certificate issued on 19/11/08
    2 pagesCERTNM

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    4 pages363a

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed warwick media distribution limit ed\certificate issued on 30/10/07
    2 pagesCERTNM

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    3 pages363a

    legacy

    6 pages363s

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Total exemption full accounts made up to Dec 31, 2004

    11 pagesAA

    Certificate of change of name

    Company name changed classic rock direct LIMITED\certificate issued on 08/03/06
    2 pagesCERTNM

    legacy

    6 pages363s

    legacy

    9 pages395

    Who are the officers of ZUNDAZ (51) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAMBOLD, Clare Anne
    Walnut Cottage 1 Manor Court
    Harbury
    CV33 9ND Leamington Spa
    Warwickshire
    Director
    Walnut Cottage 1 Manor Court
    Harbury
    CV33 9ND Leamington Spa
    Warwickshire
    United KingdomBritish89977300001
    GORMLIE, Christopher Loughlin
    Brueacre Drive
    Wemyss Bay
    PA18 6HA Inverclyde
    41
    Scotland
    Director
    Brueacre Drive
    Wemyss Bay
    PA18 6HA Inverclyde
    41
    Scotland
    United KingdomBritish123745460002
    ANGLO ATLANTIC MEDIA LIMITED
    Church Green
    Atherstone On Stour
    CV37 8NE Stratford Upon Avon
    6
    Warwickshire
    Director
    Church Green
    Atherstone On Stour
    CV37 8NE Stratford Upon Avon
    6
    Warwickshire
    134423010001
    LEWIS, Nicholas Simon
    66 Wilmhurst Road
    CV34 5LN Warwick
    Warwickshire
    Secretary
    66 Wilmhurst Road
    CV34 5LN Warwick
    Warwickshire
    British89977600001
    PHILLIS, Martin Reuben
    13 Wellesbourne Grove
    CV37 6PD Stratford Upon Avon
    Warwickshire
    Secretary
    13 Wellesbourne Grove
    CV37 6PD Stratford Upon Avon
    Warwickshire
    British87326120001
    WEST, Ian Michael
    4 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    Secretary
    4 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    British16788370001
    WEST, Susan
    4 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    Secretary
    4 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    British41903760001
    OCS CORPORATE SECRETARIES LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    Secretary
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    71518050017
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    GAMBOLD, Clare Anne
    Walnut Cottage 1 Manor Court
    Harbury
    CV33 9ND Leamington Spa
    Warwickshire
    Director
    Walnut Cottage 1 Manor Court
    Harbury
    CV33 9ND Leamington Spa
    Warwickshire
    United KingdomBritish89977300001
    GAMBOLD, Clare Anne
    Walnut Cottage 1 Manor Court
    Harbury
    CV33 9ND Leamington Spa
    Warwickshire
    Director
    Walnut Cottage 1 Manor Court
    Harbury
    CV33 9ND Leamington Spa
    Warwickshire
    United KingdomBritish89977300001
    LEWIS, Nicholas Simon
    66 Wilmhurst Road
    CV34 5LN Warwick
    Warwickshire
    Director
    66 Wilmhurst Road
    CV34 5LN Warwick
    Warwickshire
    British89977600001
    OWEN, David William
    10 Park View
    Oakengates
    TF2 6AJ Telford
    Shropshire
    Director
    10 Park View
    Oakengates
    TF2 6AJ Telford
    Shropshire
    British77990210001
    WEST, Ian Michael
    4 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    Director
    4 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    British16788370001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does ZUNDAZ (51) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2005
    Delivered On Oct 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 08, 2005Registration of a charge (395)
    Debenture
    Created On Sep 05, 2003
    Delivered On Sep 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Republic Bank (UK) Limited
    Transactions
    • Sep 11, 2003Registration of a charge (395)

    Does ZUNDAZ (51) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2008Administration started
    May 06, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Timothy James Heaselgrave
    Redfern House 29 Jury Street
    CV34 4EH Warwick
    practitioner
    Redfern House 29 Jury Street
    CV34 4EH Warwick
    2
    DateType
    Feb 12, 2015Conclusion of winding up
    Dec 29, 2008Petition date
    Jan 12, 2009Commencement of winding up
    May 25, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Douglas Hardy
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham
    practitioner
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham
    Andrew James Hawksworth
    Granville House 49 The Mall
    ME13 8JW Faversham
    Kent
    practitioner
    Granville House 49 The Mall
    ME13 8JW Faversham
    Kent
    The Official Receiver Or Birmingham
    Level 4 Cannon House
    18 Priory Queensway
    B4 6FD Birmingham
    practitioner
    Level 4 Cannon House
    18 Priory Queensway
    B4 6FD Birmingham

    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