ZENOFFICE BUSINESS INTERIORS AND EXTERIORS LTD

ZENOFFICE BUSINESS INTERIORS AND EXTERIORS LTD

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

    Company NameZENOFFICE BUSINESS INTERIORS AND EXTERIORS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06888384
    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 ZENOFFICE BUSINESS INTERIORS AND EXTERIORS LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ZENOFFICE BUSINESS INTERIORS AND EXTERIORS LTD located?

    Registered Office Address
    New Chartford House
    Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ZENOFFICE BUSINESS INTERIORS AND EXTERIORS LTD?

    Previous Company Names
    Company NameFromUntil
    INTERIOR PARTNERS LIMITEDMar 17, 2010Mar 17, 2010
    KOMPLETE WORKSPACE LIMITEDApr 27, 2009Apr 27, 2009

    What are the latest accounts for ZENOFFICE BUSINESS INTERIORS AND EXTERIORS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ZENOFFICE BUSINESS INTERIORS AND EXTERIORS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 02, 2019

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 02, 2018

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 02, 2017

    14 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on Feb 22, 2016

    2 pagesAD01

    Administrator's progress report to Feb 03, 2016

    20 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    51 pages2.17B

    Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on Nov 27, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Appointment of Anthony Phillip Sutcliffe as a director on Sep 01, 2015

    3 pagesAP01

    Termination of appointment of Leslie John Kerr as a director on Apr 30, 2015

    1 pagesTM01

    Appointment of Mr Roy Lomax as a director on Jul 01, 2015

    3 pagesAP01

    Annual return made up to Apr 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 300
    SH01

    Termination of appointment of Roy Lomax as a director on Feb 05, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Apr 23, 2014

    19 pagesRP04

    Annual return made up to Apr 23, 2014 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 300
    SH01
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 300
    SH01
    Annotations
    DateAnnotation
    Aug 31, 2014Clarification A second filed AR01 was registered on 31/08/2014

    Certificate of change of name

    Company name changed interior partners LIMITED\certificate issued on 17/12/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 17, 2013

    Change company name resolution on Dec 12, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Who are the officers of ZENOFFICE BUSINESS INTERIORS AND EXTERIORS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOMAX, Roy
    36a St Bridgets Close
    Fearnhead
    WA2 0EW Warrington
    Cheshire
    Secretary
    36a St Bridgets Close
    Fearnhead
    WA2 0EW Warrington
    Cheshire
    British100697680001
    HUGHES, Ralph Austin
    11 Walden Close
    Thelwall
    WA4 2HB Warrington
    Cheshire
    Director
    11 Walden Close
    Thelwall
    WA4 2HB Warrington
    Cheshire
    EnglandBritish100697820001
    LOMAX, Roy
    Chadderton
    OL9 9XB Oldham
    13b Gateway Crescent
    United Kingdom
    Director
    Chadderton
    OL9 9XB Oldham
    13b Gateway Crescent
    United Kingdom
    EnglandBritish100697680001
    SUTCLIFFE, Anthony Phillip
    Winnington Avenue
    CW8 4FE Northwich
    St. George's Court
    Cheshire
    Director
    Winnington Avenue
    CW8 4FE Northwich
    St. George's Court
    Cheshire
    United KingdomBritish201185570001
    WILKINSON, John Michael
    Winnington Avenue
    CW8 4EE Northwich
    St George's Court
    Cheshire
    United Kingdom
    Director
    Winnington Avenue
    CW8 4EE Northwich
    St George's Court
    Cheshire
    United Kingdom
    United KingdomBritish128978190001
    KERR, Leslie John
    13b Gateway Crescent
    Broadway Business Park
    OL9 9XB Chadderton
    Zenoffice House
    Greater Manchester
    England
    Director
    13b Gateway Crescent
    Broadway Business Park
    OL9 9XB Chadderton
    Zenoffice House
    Greater Manchester
    England
    EnglandBritish67762620001
    LOMAX, Roy
    36a St Bridgets Close
    Fearnhead
    WA2 0EW Warrington
    Cheshire
    Director
    36a St Bridgets Close
    Fearnhead
    WA2 0EW Warrington
    Cheshire
    EnglandBritish100697680001
    TANTUM, Philip John
    Wood Street
    0L6 7NB Ashton Under Lyne
    53
    Lancashire
    Director
    Wood Street
    0L6 7NB Ashton Under Lyne
    53
    Lancashire
    EnglandBritish150564550001

    Does ZENOFFICE BUSINESS INTERIORS AND EXTERIORS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 27, 2013
    Delivered On Oct 01, 2013
    Outstanding
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Zenoffice Limited
    Transactions
    • Oct 01, 2013Registration of a charge (MR01)

    Does ZENOFFICE BUSINESS INTERIORS AND EXTERIORS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2015Administration started
    Feb 03, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lisa Marie Moxon
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    Christopher Benjamin Barrett
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    2
    DateType
    Feb 03, 2016Commencement of winding up
    Dec 20, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Waudby
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    proposed liquidator
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    Christopher Wood
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    proposed liquidator
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    Christopher Wood
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    practitioner
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    Andrew John Waudby
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    practitioner
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire

    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