About

Registered Number: 03441101
Date of Incorporation: 29/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2015 (9 years ago)
Registered Address: C12 Marquis Court, Marquis Way, Gateshead, Tyne And Wear, NE11 0RU

 

Having been setup in 1997, Zero Group Ltd have registered office in Gateshead in Tyne And Wear, it's status at Companies House is "Dissolved". The companies directors are listed as Walker, John Frederick, Amor, Matthew, Hutley, Geoffrey Mark, Tan, Yong Koon at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOR, Matthew 29 September 1997 20 March 2009 1
HUTLEY, Geoffrey Mark 01 July 2004 07 August 2009 1
TAN, Yong Koon 10 November 2006 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
WALKER, John Frederick 29 September 1997 31 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 January 2015
4.68 - Liquidator's statement of receipts and payments 30 October 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2013
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 31 October 2011
AD01 - Change of registered office address 05 August 2011
TM02 - Termination of appointment of secretary 22 October 2010
RESOLUTIONS - N/A 09 September 2010
4.20 - N/A 09 September 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2010
TM01 - Termination of appointment of director 08 March 2010
AD01 - Change of registered office address 15 February 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 January 2010
1.4 - Notice of completion of voluntary arrangement 13 January 2010
AR01 - Annual Return 26 October 2009
TM01 - Termination of appointment of director 22 October 2009
1.1 - Report of meeting approving voluntary arrangement 05 October 2009
395 - Particulars of a mortgage or charge 10 September 2009
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
287 - Change in situation or address of Registered Office 23 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 12 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 06 October 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
CERTNM - Change of name certificate 29 June 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
287 - Change in situation or address of Registered Office 23 April 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 12 July 2002
395 - Particulars of a mortgage or charge 17 April 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 09 July 2001
395 - Particulars of a mortgage or charge 28 April 2001
225 - Change of Accounting Reference Date 22 March 2001
CERTNM - Change of name certificate 14 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 12 October 1998
NEWINC - New incorporation documents 29 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2009 Outstanding

N/A

Fixed and floating charge 14 December 2006 Outstanding

N/A

Debenture 07 December 2006 Outstanding

N/A

Rent deposit deed 15 April 2002 Outstanding

N/A

Fixed and floating 24 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.