OLDCO 2011 LIMITED

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

    Company NameOLDCO 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04356925
    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 OLDCO 2011 LIMITED?

    • (7415) /

    Where is OLDCO 2011 LIMITED located?

    Registered Office Address
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDCO 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEUS GROUP LTDFeb 29, 2008Feb 29, 2008
    ZEUS CAPITAL HOLDINGS LIMITEDJul 03, 2002Jul 03, 2002
    ZEUS CAPITAL LIMITEDMar 15, 2002Mar 15, 2002
    BROOMCO (2811) LIMITEDJan 21, 2002Jan 21, 2002

    What are the latest accounts for OLDCO 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for OLDCO 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Registered office address changed from 3 Ralli Courts West Riverside Manchester Greater Manchester M3 5FT on Apr 07, 2011

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Extraordinary Resolution - "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Certificate of change of name

    Company name changed zeus group LTD\certificate issued on 28/03/11
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 21, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2011

    Statement of capital on Feb 21, 2011

    • Capital: GBP 80,808
    SH01

    legacy

    3 pagesMG02

    Termination of appointment of Martin Burrill as a director

    1 pagesTM01

    Termination of appointment of Richard Hughes as a director

    1 pagesTM01

    Termination of appointment of Ian Currie as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2009

    30 pagesAA

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

    7 pagesAR01

    Group of companies' accounts made up to Mar 31, 2008

    27 pagesAA

    legacy

    5 pages363a

    Certificate of change of name

    Company name changed zeus capital holdings LIMITED\certificate issued on 29/02/08
    2 pagesCERTNM

    Group of companies' accounts made up to Mar 31, 2007

    26 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    9 pages363s

    Who are the officers of OLDCO 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Richard Ian
    The Woodlands
    Knutsford Road Chelford
    SK11 9AS Macclesfield
    Cheshire
    Secretary
    The Woodlands
    Knutsford Road Chelford
    SK11 9AS Macclesfield
    Cheshire
    British67131570003
    MATTHEWMAN, Richard Leslie
    Alum Scar Pleasington Road
    Pleasington
    BB2 6RA Blackburn
    Lancashire
    Director
    Alum Scar Pleasington Road
    Pleasington
    BB2 6RA Blackburn
    Lancashire
    EnglandBritish43767940001
    SMITH, Joseph
    Wycliffe House
    1 Sicklinghall Road
    LS22 6AA Wetherby
    West Yorkshire
    Secretary
    Wycliffe House
    1 Sicklinghall Road
    LS22 6AA Wetherby
    West Yorkshire
    British75902260001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ADAMS, Philip Christopher
    15 Harrop Road
    Hale
    WA15 9BY Altrincham
    Cheshire
    Director
    15 Harrop Road
    Hale
    WA15 9BY Altrincham
    Cheshire
    EnglandBritish120596770001
    BURRILL, Martin Henry
    Oakbank
    8 Regent Drive Lostock
    BL6 4DH Bolton
    Lancashire
    Director
    Oakbank
    8 Regent Drive Lostock
    BL6 4DH Bolton
    Lancashire
    United KingdomBritish101609570001
    COOPER, Glenn Bevis Olleson
    Pond House
    HP16 9RJ Great Hampden
    Buckinghamshire
    Director
    Pond House
    HP16 9RJ Great Hampden
    Buckinghamshire
    Great BritainBritish142550520001
    CURRIE, Ian William
    Crabtree House
    Hillhouse Lane
    PR6 8NR Brindle
    Lancashire
    Director
    Crabtree House
    Hillhouse Lane
    PR6 8NR Brindle
    Lancashire
    United KingdomBritish72590450001
    HUGHES, Richard Ian
    The Woodlands
    Knutsford Road Chelford
    SK11 9AS Macclesfield
    Cheshire
    Director
    The Woodlands
    Knutsford Road Chelford
    SK11 9AS Macclesfield
    Cheshire
    EnglandBritish67131570003
    SALISBURY, Keith William
    Dingle House The Hampsons
    Off Belmont Road
    BL7 9QR Bolton
    Lancashire
    Director
    Dingle House The Hampsons
    Off Belmont Road
    BL7 9QR Bolton
    Lancashire
    EnglandBritish100442000001
    SMITH, Joseph
    Wycliffe House
    1 Sicklinghall Road
    LS22 6AA Wetherby
    West Yorkshire
    Director
    Wycliffe House
    1 Sicklinghall Road
    LS22 6AA Wetherby
    West Yorkshire
    EnglandBritish75902260001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does OLDCO 2011 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On Oct 24, 2003
    Delivered On Nov 11, 2003
    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 £7275 together with any interest accruing thereon and any other monies held from time to time in the account opened by sfs with lloyds tsb bank PLC.
    Persons Entitled
    • The Shepherds Friendly Society Limited
    Transactions
    • Nov 11, 2003Registration of a charge (395)
    • Nov 27, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does OLDCO 2011 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2011Commencement of winding up
    Aug 09, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester

    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