ZEBCO SPORTS EUROPE LIMITED

ZEBCO SPORTS EUROPE LIMITED

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

    Company NameZEBCO SPORTS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04372335
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZEBCO SPORTS EUROPE LIMITED?

    • Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ZEBCO SPORTS EUROPE LIMITED located?

    Registered Office Address
    Olympus Avenue
    Leamington Spa
    CV34 6BF Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ZEBCO SPORTS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERGEMET LIMITEDFeb 12, 2002Feb 12, 2002

    What are the latest accounts for ZEBCO SPORTS EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for ZEBCO SPORTS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 29, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2012

    Statement of capital on Mar 13, 2012

    • Capital: GBP 1
    SH01

    Previous accounting period extended from Sep 30, 2010 to Mar 29, 2011

    3 pagesAA01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    4 pagesMG02

    legacy

    4 pagesMG02

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Anthony Connolly as a director

    1 pagesTM01

    Annual return made up to Feb 12, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Accounts for a small company made up to Sep 30, 2009

    6 pagesAA

    Annual return made up to Feb 12, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Anthony Connolly on Feb 25, 2010

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    2 pages363a

    Accounts for a small company made up to Sep 30, 2007

    6 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages395

    Accounts for a small company made up to Sep 30, 2006

    6 pagesAA

    legacy

    1 pages287

    Accounts for a small company made up to Sep 30, 2005

    7 pagesAA

    Who are the officers of ZEBCO SPORTS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Robert James
    4 Sir Toby Belch Drive
    Warwick Gates
    CV34 6GP Warwick
    Warwickshire
    Secretary
    4 Sir Toby Belch Drive
    Warwick Gates
    CV34 6GP Warwick
    Warwickshire
    BritishSolicitor33494670003
    DELWES, Peter
    Bergstr 34
    Kirchlinteln/Luttum
    27308
    Germany
    Director
    Bergstr 34
    Kirchlinteln/Luttum
    27308
    Germany
    GermanyGermanDirector80916600001
    PEDLEY, Amanda Jayne
    1 Pine Court
    CV32 7AE Leamington Spa
    Warwickshire
    Secretary
    1 Pine Court
    CV32 7AE Leamington Spa
    Warwickshire
    BritishTrainee Solicitor79278670001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    BENHAM, David James
    45 High Street
    NG21 9QR Edwinstowe
    Nottinghamshire
    Director
    45 High Street
    NG21 9QR Edwinstowe
    Nottinghamshire
    BritishDirector Of Sales94017870001
    BYRNE, Patrick John, Doctor
    Holmlea Cottage
    14 Saint James Street, Daisy Hill
    BL5 2EB Bolton
    Director
    Holmlea Cottage
    14 Saint James Street, Daisy Hill
    BL5 2EB Bolton
    BritishDirector47375430002
    CONNOLLY, Anthony
    12 Ramsey Avenue
    PR1 6ER Preston
    Lancashire
    Director
    12 Ramsey Avenue
    PR1 6ER Preston
    Lancashire
    United KingdomBritishDirector107092250001
    LEE, Robert James
    29 Ranelagh Terrace
    CV31 3BS Leamington Spa
    Warwickshire
    Director
    29 Ranelagh Terrace
    CV31 3BS Leamington Spa
    Warwickshire
    BritishSolicitor33494670002
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Does ZEBCO SPORTS EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Aug 23, 2007
    Delivered On Aug 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Aug 24, 2007Registration of a charge (395)
    • Feb 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment over discounting agreement
    Created On Jul 18, 2002
    Delivered On Aug 02, 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
    By way of security the discounting agreement and all its right title interest and benefit in and to including wothout limitation the right to any payment of monies made under, in connection with or pursuant to the discounting agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Brunswick Corporation (The Assignee)
    Transactions
    • Aug 02, 2002Registration of a charge (395)
    • Feb 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Jul 18, 2002
    Delivered On Jul 19, 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
    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
    • Igf Invoice Finance Limited
    Transactions
    • Jul 19, 2002Registration of a charge (395)
    • Jan 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over machinery, equipment and inventory
    Created On Mar 01, 2002
    Delivered On Mar 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the issuers to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the machinery and equipment and the inventory.
    Persons Entitled
    • Brunswick Corporation (For Its Own Behalf and in Its Capacity as Agent and Security Trsutee for the Beneficiaries)
    Transactions
    • Mar 06, 2002Registration of a charge (395)
    • Feb 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security deed relating to receivables
    Created On Mar 01, 2002
    Delivered On Mar 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the issuers to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the company's right, title, interest and benefit in and to the receivables and the records of receivables.
    Persons Entitled
    • Brunswick Corporation (For Its Own Behalf and in Its Capacity as Agent and Security Trustee for the Beneficiaries)
    Transactions
    • Mar 06, 2002Registration of a charge (395)
    • Feb 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    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