Background WavePink WaveYellow Wave

ZODIAC CONTRACTS LTD (05347466)

ZODIAC CONTRACTS LTD (05347466) is a dissolved UK company. incorporated on 31 January 2005. with registered office in Brentwood. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ZODIAC CONTRACTS LTD has been registered for 21 years. Current directors include HOLLAND, Mark Harold.

Company Number
05347466
Status
dissolved
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLLAND, Mark Harold
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZODIAC CONTRACTS LTD

ZODIAC CONTRACTS LTD is an dissolved company incorporated on 31 January 2005 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ZODIAC CONTRACTS LTD was registered 21 years ago.(SIC: 41100, 41201, 41202)

Status

dissolved

Active since 21 years ago

Company No

05347466

LTD Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 29/9

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 9 June 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 January 2020 (6 years ago)
Submitted on 6 February 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

BAKERS OF DANBURY BUILDING LIMITED
From: 30 October 2019To: 12 November 2020
BAKERS OF DANBURY LIMITED
From: 21 April 2005To: 30 October 2019
NOTSALLOW 225 LIMITED
From: 31 January 2005To: 21 April 2005
Contact
Address

Jupiter House Warley Hill Business Park The Drive Brentwood, CM13 3BE,

Previous Addresses

Eves Corner Danbury Essex CM3 4QB
From: 31 January 2005To: 14 December 2020
Timeline

14 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jan 14
Director Joined
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Owner Exit
Nov 19
Capital Update
Dec 19
Director Left
Jun 20
Loan Secured
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HOLLAND, Mark Harold

Active
The Drive, BrentwoodCM13 3BE
Born January 1966
Director
Appointed 01 Apr 2010

DYER, Michael John

Resigned
11 Hoynors, ChelmsfordCM3 4RL
Secretary
Appointed 31 Mar 2005
Resigned 01 Apr 2010

WOLLASTONS NOMINEES LIMITED

Resigned
Brierly Place, ChelmsfordCM2 0AP
Corporate secretary
Appointed 31 Jan 2005
Resigned 31 Mar 2005

DYER, Michael John

Resigned
11 Hoynors, ChelmsfordCM3 4RL
Born March 1943
Director
Appointed 07 Feb 2005
Resigned 01 Apr 2010

LOWE, Ronald Frederick

Resigned
Eves Corner, EssexCM3 4QB
Born July 1957
Director
Appointed 01 Apr 2009
Resigned 13 Nov 2020

ROBERTSON, Matthew David

Resigned
Eves Corner, EssexCM3 4QB
Born July 1969
Director
Appointed 01 Apr 2015
Resigned 17 Jun 2020

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Born April 1958
Director
Appointed 31 Jan 2005
Resigned 07 Feb 2005

SMYTH, Peter John

Resigned
Eves Corner, EssexCM3 4QB
Born June 1961
Director
Appointed 31 Mar 2005
Resigned 13 Nov 2020

SPRINGETT, Gary Phillip

Resigned
114 Maldon Road, ChelmsfordCM2 7DH
Born March 1954
Director
Appointed 31 Mar 2005
Resigned 31 Dec 2013

WOLLASTON, Richard Hugh

Resigned
Heyrons, ChelmsfordCM1 4QN
Born August 1947
Director
Appointed 31 Jan 2005
Resigned 07 Feb 2005

WOOD, Antony Robert

Resigned
Eves Corner, EssexCM3 4QB
Born October 1971
Director
Appointed 01 Jan 2016
Resigned 13 Nov 2020

WOOD, Simon David

Resigned
Eves Corner, EssexCM3 4QB
Born August 1965
Director
Appointed 31 Mar 2005
Resigned 31 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Danbury, ChelmsfordCM3 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mr Peter John Smyth

Ceased
Little Baddow Road, ChelmsfordCM3 4QB
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

100

Gazette Dissolved Liquidation
1 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
1 August 2024
LIQ14LIQ14
Liquidation Disclaimer Notice
16 July 2024
NDISCNDISC
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 January 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 December 2022
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
18 November 2021
600600
Liquidation In Administration Statement Of Affairs With Form Attached
4 November 2021
AM02AM02
Liquidation In Administration Move To Creditors Voluntary Liquidation
29 October 2021
AM22AM22
Liquidation In Administration Progress Report
12 July 2021
AM10AM10
Liquidation In Administration Result Creditors Meeting
24 February 2021
AM07AM07
Liquidation In Administration Proposals
21 January 2021
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
9 December 2020
AM01AM01
Memorandum Articles
19 November 2020
MAMA
Resolution
19 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
19 November 2020
CC04CC04
Capital Variation Of Rights Attached To Shares
19 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2020
CC04CC04
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Resolution
12 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 December 2019
SH19Statement of Capital
Legacy
30 November 2019
CAP-SSCAP-SS
Resolution
30 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Auditors Resignation Company
9 May 2016
AUDAUD
Auditors Resignation Company
5 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Group
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Group
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
5 May 2005
88(2)R88(2)R
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
287Change of Registered Office
Certificate Change Of Name Company
21 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2005
123Notice of Increase in Nominal Capital
Resolution
18 April 2005
RESOLUTIONSResolutions
Resolution
18 April 2005
RESOLUTIONSResolutions
Legacy
18 April 2005
225Change of Accounting Reference Date
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Incorporation Company
31 January 2005
NEWINCIncorporation