ZOG BROWNFIELD VENTURES LIMITED

ZOG BROWNFIELD VENTURES LIMITED

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

    Company NameZOG BROWNFIELD VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06259685
    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 ZOG BROWNFIELD VENTURES LIMITED?

    • Development of building projects (41100) / Construction

    Where is ZOG BROWNFIELD VENTURES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZOG BROWNFIELD VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ZOG BROWNFIELD VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    12 pagesAM23

    Notice of order removing administrator from office

    8 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    12 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    12 pagesAM10

    Administrator's progress report to Nov 22, 2016

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 22, 2016

    10 pages2.24B

    Administrator's progress report to Nov 22, 2015

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 22, 2015

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 26, 2014

    9 pages2.24B

    Termination of appointment of Alistair James Neil Hewitt as a director on Jul 04, 2014

    2 pagesTM01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    17 pagesF2.18

    Statement of administrator's proposal

    17 pages2.17B

    Registered office address changed from 56a South Molton Street London W1K 5SH United Kingdom to 1 More London Place London SE1 2AF on Jul 17, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Dec 31, 2012

    22 pagesAA

    Group of companies' accounts made up to Dec 31, 2011

    22 pagesAA

    Annual return made up to May 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2013

    Statement of capital on Jun 06, 2013

    • Capital: GBP 300,000
    SH01

    Appointment of Mr Mark Andrew Lahiff as a secretary

    1 pagesAP03

    Who are the officers of ZOG BROWNFIELD VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAHIFF, Mark Andrew
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    173859720001
    JACOBS, Alan Steven
    10 West Heath Avenue
    NW11 7QL London
    Director
    10 West Heath Avenue
    NW11 7QL London
    EnglandBritish52186140001
    LAHIFF, Mark Andrew
    Bayfordbury Mansion
    Lower Hatfield Road
    SG13 8RE Hertford
    Herts
    Director
    Bayfordbury Mansion
    Lower Hatfield Road
    SG13 8RE Hertford
    Herts
    EnglandBritish62148810006
    WEST, John Michael
    Holbrook Farm
    Bennington Road,
    SG2 7EA Aston
    Hertfordshire
    Director
    Holbrook Farm
    Bennington Road,
    SG2 7EA Aston
    Hertfordshire
    United KingdomBritish34682190003
    FOOT, Albany
    110 Lady Margaret Road
    N19 5EX London
    Flat A
    United Kingdom
    Secretary
    110 Lady Margaret Road
    N19 5EX London
    Flat A
    United Kingdom
    British114681880002
    LAHIFF, Mark
    South Molton Street
    W1K 5SH London
    56a
    United Kingdom
    Secretary
    South Molton Street
    W1K 5SH London
    56a
    United Kingdom
    169471100001
    LAHIFF, Mark Andrew
    Bayfordbury Mansion
    Lower Hatfield Road
    SG13 8RE Hertford
    Herts
    Secretary
    Bayfordbury Mansion
    Lower Hatfield Road
    SG13 8RE Hertford
    Herts
    British62148810006
    SOMAIYA, Rupesh
    South Molton Street
    W1K 5SH London
    56a
    United Kingdom
    Secretary
    South Molton Street
    W1K 5SH London
    56a
    United Kingdom
    171050850001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    HAWLEY, Thomas Peter
    Flat 6, Burrage Court
    Worgan Street
    SE16 7WA London
    Director
    Flat 6, Burrage Court
    Worgan Street
    SE16 7WA London
    British112376190001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    MEGGESON, Julian David
    The Orchard
    Back Ends
    GL55 6AU Chipping Campden
    Gloucestershire
    Director
    The Orchard
    Back Ends
    GL55 6AU Chipping Campden
    Gloucestershire
    EnglandBritish122931680001
    SELLAR, Gillian Christine
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    Director
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    British107180940001
    WALKER, Patrick William
    38a Downshire Hill
    NW3 1NU London
    Director
    38a Downshire Hill
    NW3 1NU London
    EnglandBritish42367560002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does ZOG BROWNFIELD VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of keyman life policies
    Created On Oct 01, 2007
    Delivered On Oct 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policies being: insurer-halifax financial services, no's ASSH063534, ASSH063533,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Agent)
    Transactions
    • Oct 03, 2007Registration of a charge (395)
    Group debenture
    Created On Jun 26, 2007
    Delivered On Jul 13, 2007
    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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Zog Brownfield Opportunities Limited
    Transactions
    • Jul 13, 2007Registration of a charge (395)
    Group debenture
    Created On Jun 26, 2007
    Delivered On Jul 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (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 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
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    Group debenture
    Created On Jun 26, 2007
    Delivered On Jul 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (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 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
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)
    Transactions
    • Jul 05, 2007Registration of a charge (395)

    Does ZOG BROWNFIELD VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2014Administration started
    Jul 06, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Andrew James Davison
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    practitioner
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    Gavin Yuill
    5 George Square
    G1
    G2 1DY Glasgow
    practitioner
    5 George Square
    G1
    G2 1DY Glasgow

    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