ZENCO SYSTEMS LIMITED

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

    Company NameZENCO SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05979934
    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 ZENCO SYSTEMS LIMITED?

    • Manufacture of computers and peripheral equipment (26200) / Manufacturing
    • Other information technology service activities (62090) / Information and communication

    Where is ZENCO SYSTEMS LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZENCO SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for ZENCO SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to 81 Station Road Marlow Buckinghamshire SL7 1NS on Feb 13, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 24, 2017

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on Aug 02, 2016

    2 pagesAP03

    Termination of appointment of Helen Claire Carless as a secretary on Aug 01, 2016

    1 pagesTM02

    Previous accounting period extended from Oct 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Annual return made up to Mar 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 10,000
    SH01

    Annual return made up to Oct 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 10,000
    SH01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Adrian Geoffery Ford as a director on Jul 01, 2015

    2 pagesTM01

    Termination of appointment of Stephen James Hatton as a director on Jul 01, 2015

    2 pagesTM01

    Termination of appointment of Noel Malcolm Dunster Frost as a director on Jul 01, 2015

    2 pagesTM01

    Termination of appointment of Matthew Guy Harding as a director on Jul 01, 2015

    2 pagesTM01

    Termination of appointment of Claudine Nicole Frost as a secretary on Jul 01, 2015

    2 pagesTM02

    Appointment of Gordon Lawrence Wakeford as a director on Jul 01, 2015

    3 pagesAP01

    Appointment of Sandra Julie Owen as a director on Jul 01, 2015

    3 pagesAP01

    Appointment of Helen Claire Carless as a secretary on Jul 01, 2015

    3 pagesAP03

    Registered office address changed from Mynshull House, 78 Churchgate Stockport Cheshire SK1 1YJ to Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on Jul 15, 2015

    2 pagesAD01

    Accounts for a small company made up to Oct 31, 2014

    8 pagesAA

    Annual return made up to Oct 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 10,000
    SH01

    Director's details changed for Matthew Guy Harding on Oct 31, 2014

    2 pagesCH01

    Who are the officers of ZENCO SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVINA, Simone Eufemia Agatha
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Secretary
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    211694050001
    OWEN, Sandra Julie
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    EnglandBritishFinance Director53015500006
    WAKEFORD, Gordon Lawrence
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    EnglandBritishManaging Director199396280001
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    199394600001
    FROST, Claudine Nicole
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    British55591510003
    FORD, Adrian Geoffery
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United KingdomBritishSales Director164713630001
    FROST, Noel Malcolm Dunster
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United KingdomIrishConsultant68656210002
    HARDING, Matthew Guy
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United KingdomBritishSoftware Developer67008980003
    HATTON, Stephen James
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    EnglandBritishCompany Director146948090001

    Does ZENCO SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 15, 2010
    Delivered On Dec 31, 2010
    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
    £2,550.
    Persons Entitled
    • Mcgowan Investments Limited
    Transactions
    • Dec 31, 2010Registration of a charge (MG01)
    • Jan 12, 2017Satisfaction of a charge (MR04)

    Does ZENCO SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2017Commencement of winding up
    Jul 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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