About

Registered Number: 00787083
Date of Incorporation: 07/01/1964 (60 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2018 (6 years and 1 month ago)
Registered Address: Tower 12 18-22 Bridge Street, Manchester, M3 3BZ

 

Zzzz Sandfield Ltd was registered on 07 January 1964 and has its registered office in Manchester, it has a status of "Dissolved". This business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIDAY, Derek Charles N/A 30 September 1992 1
HAWES, Kenneth Warren N/A 21 January 1997 1
HAWES, Vera N/A 09 March 1998 1
JONES, Robert Alan 10 November 1999 01 November 2000 1
MULKERRINS, Kieran Thomas 29 May 2009 25 March 2011 1
ROBERTSON, William 25 May 2004 16 November 2005 1
WILBOURNE, Ernest George N/A 31 December 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2018
CVA4 - N/A 14 January 2018
AM10 - N/A 12 December 2017
AM23 - N/A 12 December 2017
AM10 - N/A 07 July 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 May 2017
1.1 - Report of meeting approving voluntary arrangement 02 March 2017
LIQ MISC OC - N/A 02 March 2017
F2.18 - N/A 02 March 2017
F2.18 - N/A 02 March 2017
TM01 - Termination of appointment of director 08 February 2017
2.17B - N/A 07 February 2017
AD01 - Change of registered office address 30 December 2016
2.12B - N/A 21 December 2016
RESOLUTIONS - N/A 29 November 2016
TM01 - Termination of appointment of director 31 August 2016
MR01 - N/A 22 August 2016
MR01 - N/A 10 August 2016
MR04 - N/A 08 August 2016
MR04 - N/A 06 July 2016
AA01 - Change of accounting reference date 30 June 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 April 2016
AP01 - Appointment of director 18 April 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
CH02 - Change of particulars for corporate director 03 February 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
CH02 - Change of particulars for corporate director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
SH01 - Return of Allotment of shares 05 May 2015
RESOLUTIONS - N/A 31 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2015
SH19 - Statement of capital 31 March 2015
CAP-SS - N/A 31 March 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
MR04 - N/A 17 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
1.1 - Report of meeting approving voluntary arrangement 27 February 2015
AP02 - Appointment of corporate director 18 February 2015
RESOLUTIONS - N/A 11 February 2015
CC04 - Statement of companies objects 11 February 2015
MR01 - N/A 23 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 01 October 2014
MR04 - N/A 24 June 2014
MR01 - N/A 23 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 January 2013
MISC - Miscellaneous document 13 November 2012
MISC - Miscellaneous document 09 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 06 October 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
RESOLUTIONS - N/A 22 September 2011
SH01 - Return of Allotment of shares 22 September 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
CH01 - Change of particulars for director 01 December 2010
RESOLUTIONS - N/A 02 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
TM01 - Termination of appointment of director 18 December 2009
RESOLUTIONS - N/A 05 November 2009
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 08 January 2009
395 - Particulars of a mortgage or charge 26 June 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 25 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 13 June 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 25 October 2002
AUD - Auditor's letter of resignation 28 June 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 15 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
363s - Annual Return 08 January 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
AA - Annual Accounts 19 October 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
AA - Annual Accounts 01 November 1999
RESOLUTIONS - N/A 06 October 1999
RESOLUTIONS - N/A 06 October 1999
RESOLUTIONS - N/A 06 October 1999
363s - Annual Return 04 June 1999
288c - Notice of change of directors or secretaries or in their particulars 24 June 1998
363b - Annual Return 22 June 1998
288c - Notice of change of directors or secretaries or in their particulars 22 June 1998
AA - Annual Accounts 06 April 1998
AA - Annual Accounts 06 April 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
395 - Particulars of a mortgage or charge 11 June 1997
363s - Annual Return 04 April 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 04 October 1995
395 - Particulars of a mortgage or charge 23 May 1995
363s - Annual Return 13 March 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 25 February 1994
AA - Annual Accounts 25 February 1994
395 - Particulars of a mortgage or charge 23 February 1994
AA - Annual Accounts 03 March 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 06 November 1992
288 - N/A 10 March 1992
363b - Annual Return 01 February 1992
AA - Annual Accounts 20 September 1991
AA - Annual Accounts 20 September 1991
288 - N/A 16 August 1991
288 - N/A 09 April 1991
363a - Annual Return 14 January 1991
AUD - Auditor's letter of resignation 10 January 1991
288 - N/A 10 January 1991
288 - N/A 10 January 1991
AA - Annual Accounts 04 December 1990
AA - Annual Accounts 04 December 1990
363 - Annual Return 10 July 1990
288 - N/A 29 June 1990
AA - Annual Accounts 27 April 1990
AA - Annual Accounts 27 April 1990
288 - N/A 08 January 1990
288 - N/A 08 January 1990
288 - N/A 23 August 1989
363 - Annual Return 16 June 1989
288 - N/A 16 May 1989
AA - Annual Accounts 02 March 1989
AA - Annual Accounts 02 March 1989
288 - N/A 24 January 1989
288 - N/A 24 January 1989
288 - N/A 24 January 1989
288 - N/A 24 January 1989
288 - N/A 24 January 1989
395 - Particulars of a mortgage or charge 22 December 1988
AA - Annual Accounts 18 March 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 25 February 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 18 December 1986
MISC - Miscellaneous document 07 January 1964
NEWINC - New incorporation documents 07 January 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2016 Outstanding

N/A

A registered charge 01 August 2016 Outstanding

N/A

A registered charge 21 January 2015 Fully Satisfied

N/A

A registered charge 20 June 2014 Fully Satisfied

N/A

All assets debenture 23 September 2011 Fully Satisfied

N/A

Debenture 24 June 2008 Fully Satisfied

N/A

Charge over book debts 05 June 1997 Fully Satisfied

N/A

Fixed charge 22 May 1995 Fully Satisfied

N/A

Fixed charge 18 February 1994 Fully Satisfied

N/A

Single debenture 19 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.