ZEBRA CONSTRUCTION LIMITED

ZEBRA CONSTRUCTION LIMITED

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

    Company NameZEBRA CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04742986
    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 ZEBRA CONSTRUCTION LIMITED?

    • Development of building projects (41100) / Construction

    Where is ZEBRA CONSTRUCTION LIMITED located?

    Registered Office Address
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Undeliverable Registered Office AddressNo

    What were the previous names of ZEBRA CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRATEGIC TEAM (SCOTLAND) LIMITEDApr 24, 2003Apr 24, 2003

    What are the latest accounts for ZEBRA CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for ZEBRA CONSTRUCTION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ZEBRA CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on Jun 30, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 02, 2014

    13 pages4.68

    All of the property or undertaking has been released from charge 5

    5 pagesMR05

    Registered office address changed from * Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF10 4UA* on Sep 10, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    12 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    All of the property or undertaking has been released from charge 4

    2 pagesMR05

    All of the property or undertaking has been released from charge 5

    2 pagesMR05

    Termination of appointment of Ian Bowness as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed strategic team (scotland) LIMITED\certificate issued on 27/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 27, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 18, 2013

    RES15

    Annual return made up to Apr 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2013

    Statement of capital on Jun 21, 2013

    • Capital: GBP 1,077.5
    SH01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Termination of appointment of Stuart Mason as a director

    1 pagesTM01

    Annual return made up to Apr 10, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Apr 10, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stuart Alexander Mason on Apr 10, 2010

    2 pagesCH01

    Termination of appointment of Andrew Watson as a secretary

    1 pagesTM02

    Termination of appointment of Craig Mckillop as a director

    1 pagesTM01

    Who are the officers of ZEBRA CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Gary
    Manor Court
    3 Manor Drive South Hiendley
    S72 9DT Barnsley
    South Yorkshire
    Director
    Manor Court
    3 Manor Drive South Hiendley
    S72 9DT Barnsley
    South Yorkshire
    EnglandBritish89413440001
    TWEED, Charles Nicholas
    Mapledown
    Ilkley Road
    LS21 3DW Otley
    Director
    Mapledown
    Ilkley Road
    LS21 3DW Otley
    EnglandBritish70373500003
    WATSON, Andrew Roger
    Ackworth Old Hall Purston Lane
    High Ackworth
    WF7 7EQ Pontefract
    West Yorkshire
    Director
    Ackworth Old Hall Purston Lane
    High Ackworth
    WF7 7EQ Pontefract
    West Yorkshire
    EnglandBritish68345610002
    BOWNESS, Ian John
    64 Moxon Street
    WF1 3HB Wakefield
    West Yorkshire
    Secretary
    64 Moxon Street
    WF1 3HB Wakefield
    West Yorkshire
    British125998250001
    WATSON, Andrew Roger
    Ackworth Old Hall Purston Lane
    High Ackworth
    WF7 7EQ Pontefract
    West Yorkshire
    Secretary
    Ackworth Old Hall Purston Lane
    High Ackworth
    WF7 7EQ Pontefract
    West Yorkshire
    British68345610002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    MASON, Stuart Alexander
    2 Redhills View
    Lennoxtown
    G66 7BL Glasgow
    Lanarkshire
    Director
    2 Redhills View
    Lennoxtown
    G66 7BL Glasgow
    Lanarkshire
    ScotlandBritish174194840001
    MCGRORY, John
    3 Carradale Gardens
    G64 1EJ Bishopbriggs
    Director
    3 Carradale Gardens
    G64 1EJ Bishopbriggs
    British89730560001
    MCKILLOP, Craig
    7 Thomson Drive
    G61 3NU Bearsden
    Lanarkshire
    Director
    7 Thomson Drive
    G61 3NU Bearsden
    Lanarkshire
    ScotlandBritish164249420001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does ZEBRA CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 20, 2008
    Delivered On Oct 25, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries pr any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Unquoted Investments Limited
    Transactions
    • Oct 25, 2008Registration of a charge (395)
    Floating charge
    Created On Mar 11, 2008
    Delivered On Mar 20, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the whole of the property, which at the date of the charge or from time to time while the charge is in force, comprised in the company's property and undertaking, including uncalled capital. See image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 20, 2008Registration of a charge (395)
    • Aug 21, 2013All of the property or undertaking has been released from the charge (MR05)
    • Sep 13, 2013All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Mar 11, 2008
    Delivered On Mar 20, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 20, 2008Registration of a charge (395)
    • Aug 21, 2013All of the property or undertaking has been released from the charge (MR05)
    Composite guarantee and debenture
    Created On Mar 11, 2008
    Delivered On Mar 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Unquoted Investments Limited
    Transactions
    • Mar 13, 2008Registration of a charge (395)
    Guarantee & debenture
    Created On Dec 08, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Dec 23, 2004Registration of a charge (395)
    • Jan 13, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 01, 2003
    Delivered On Aug 09, 2003
    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 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
    • Aug 09, 2003Registration of a charge (395)
    • Jan 13, 2009Statement of satisfaction of a charge in full or part (403a)

    Does ZEBRA CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2013Commencement of winding up
    Feb 11, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Maloney
    Leonard Curtis Hollins Mount
    Hollins Lane
    BL9 8DG Bury
    Lancashire
    practitioner
    Leonard Curtis Hollins Mount
    Hollins Lane
    BL9 8DG Bury
    Lancashire
    Andrew Poxon
    Hollins Mount Hollins Lane
    BL9 8DG Bury
    practitioner
    Hollins Mount Hollins Lane
    BL9 8DG Bury

    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