Company NameZagros Limited
Company StatusDissolved
Company Number01389087
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 7 months ago)
Dissolution Date23 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameCarol Jane Glenister
NationalityBritish
StatusClosed
Appointed18 April 1991(12 years, 7 months after company formation)
Appointment Duration28 years, 10 months (closed 23 February 2020)
RoleCompany Director
Correspondence Address5 Velsheda Court
Hythe Marina Village Hythe
Southampton
Hampshire
SO45 6DW
Director NamePaul Glenister
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2016(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 23 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn High Road
Shillington
Hitchin
Herts
SG5 3LU
Director NameMichael Glenister
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(12 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 19 January 2016)
RoleCompany Director
Correspondence Address5 Velsheda Court
Hythe Marina Village Hythe
Southampton
Hampshire
SO45 6DW
Director NameCarol Jane Glenister
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(12 years, 7 months after company formation)
Appointment Duration25 years, 12 months (resigned 10 April 2017)
RoleHousewife
Correspondence Address5 Velsheda Court
Hythe Marina Village Hythe
Southampton
Hampshire
SO45 6DW

Contact

Telephone07 860954973
Telephone regionMobile

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Mr Daniel Glenister
8.00%
Ordinary
8 at £1Mr Paul Glenister
8.00%
Ordinary
8 at £1Ms Jane Paula Hobley
8.00%
Ordinary
61 at £1Michael Glenister
61.00%
Ordinary
15 at £1Carol Jane Glenister
15.00%
Ordinary

Financials

Year2014
Net Worth£170,686
Cash£458
Current Liabilities£15,604

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

23 April 1993Delivered on: 6 May 1993
Satisfied on: 30 October 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 f/h garages at willow way harpenden hertfordshie. T/n-HD186830 and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1981Delivered on: 14 September 1981
Persons entitled: United Dominions Trust Limited

Classification: Supplemental charge
Secured details: Further securing the monies secured by a mortgage dated 20TH january, 1981.
Particulars: Land situate at high street, whitwell hertfordshire.
Outstanding
20 January 1981Delivered on: 20 January 1981
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the junction of high street and horn hill, whitwell, hertfordshire title no hd 1152449.
Outstanding

Filing History

23 February 2020Final Gazette dissolved following liquidation (1 page)
23 November 2019Return of final meeting in a members' voluntary winding up (22 pages)
28 May 2019Liquidators' statement of receipts and payments to 23 April 2019 (19 pages)
5 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-19
(2 pages)
5 July 2018Liquidators' statement of receipts and payments to 23 April 2018 (18 pages)
11 May 2017Registered office address changed from 45-46 Bancroft Hitchin Hertfordshire SG5 1LA to 136 Hertford Road Enfield Middlesex EN3 5AX on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from 45-46 Bancroft Hitchin Hertfordshire SG5 1LA to 136 Hertford Road Enfield Middlesex EN3 5AX on 11 May 2017 (2 pages)
9 May 2017Declaration of solvency (7 pages)
9 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-19
(2 pages)
9 May 2017Declaration of solvency (7 pages)
9 May 2017Appointment of a voluntary liquidator (2 pages)
9 May 2017Appointment of a voluntary liquidator (2 pages)
10 April 2017Termination of appointment of Carol Jane Glenister as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Carol Jane Glenister as a director on 10 April 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
17 February 2016Appointment of Paul Glenister as a director on 20 January 2016 (3 pages)
17 February 2016Appointment of Paul Glenister as a director on 20 January 2016 (3 pages)
16 February 2016Termination of appointment of Michael Glenister as a director on 19 January 2016 (2 pages)
16 February 2016Termination of appointment of Michael Glenister as a director on 19 January 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 April 2009Return made up to 18/04/09; full list of members (4 pages)
30 April 2009Return made up to 18/04/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
19 March 2008Registered office changed on 19/03/2008 from, 69 knowl piece, wilbury way, hitchin, hertfordshire, SG4 0TY (1 page)
19 March 2008Registered office changed on 19/03/2008 from, 69 knowl piece, wilbury way, hitchin, hertfordshire, SG4 0TY (1 page)
19 March 2008Registered office changed on 19/03/2008 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page)
28 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 May 2007Return made up to 18/04/07; full list of members (3 pages)
1 May 2007Return made up to 18/04/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
27 April 2006Return made up to 18/04/06; full list of members (3 pages)
27 April 2006Return made up to 18/04/06; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 May 2005Return made up to 18/04/05; full list of members (6 pages)
5 May 2005Return made up to 18/04/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 December 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
31 August 2004Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Secretary's particulars changed;director's particulars changed (1 page)
22 April 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(8 pages)
22 April 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(8 pages)
9 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
9 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
23 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
6 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
14 May 2002Return made up to 18/04/02; full list of members (7 pages)
14 May 2002Return made up to 18/04/02; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
14 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 May 2001Return made up to 18/04/01; full list of members (7 pages)
3 May 2001Return made up to 18/04/01; full list of members (7 pages)
1 June 2000Return made up to 18/04/00; full list of members (7 pages)
1 June 2000Return made up to 18/04/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
6 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
6 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 May 1999Return made up to 18/04/99; full list of members (6 pages)
13 May 1999Return made up to 18/04/99; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
4 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
8 May 1998Return made up to 18/04/98; no change of members (4 pages)
8 May 1998Return made up to 18/04/98; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 30 November 1996 (3 pages)
15 September 1997Accounts for a small company made up to 30 November 1996 (3 pages)
27 April 1997Return made up to 18/04/97; no change of members (4 pages)
27 April 1997Return made up to 18/04/97; no change of members (4 pages)
30 October 1996Declaration of satisfaction of mortgage/charge (1 page)
30 October 1996Declaration of satisfaction of mortgage/charge (1 page)
30 August 1996Accounts for a small company made up to 30 November 1995 (1 page)
30 August 1996Accounts for a small company made up to 30 November 1995 (1 page)
28 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (3 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (3 pages)
10 May 1995Return made up to 18/04/95; no change of members (4 pages)
10 May 1995Return made up to 18/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)