Company NameZebedee Limited
Company StatusDissolved
Company Number06979039
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Paula Williamson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
SS1 1JE
Director NameMrs Lisa Speakman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh House
Leigh-On-Sea
Essex
SS9 1JL

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£29,731
Cash£216
Current Liabilities£77,734

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 January 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Final Gazette dissolved following liquidation (1 page)
10 October 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
10 October 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
14 December 2015Notice of Constitution of Liquidation Committee (2 pages)
14 December 2015Notice of Constitution of Liquidation Committee (2 pages)
8 December 2015Statement of affairs with form 4.19 (13 pages)
8 December 2015Statement of affairs with form 4.19 (13 pages)
8 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
(1 page)
8 December 2015Appointment of a voluntary liquidator (1 page)
8 December 2015Appointment of a voluntary liquidator (1 page)
8 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
(1 page)
29 October 2015Registered office address changed from C/O a R Lee & Co 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 29 October 2015 (1 page)
29 October 2015Registered office address changed from C/O a R Lee & Co 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 29 October 2015 (1 page)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 February 2012Registered office address changed from Charter House 103-105 Leigh House Leigh-on-Sea Essex SS9 1JL United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Charter House 103-105 Leigh House Leigh-on-Sea Essex SS9 1JL United Kingdom on 22 February 2012 (1 page)
20 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 January 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
20 January 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
14 October 2010Termination of appointment of Lisa Speakman as a director (1 page)
14 October 2010Termination of appointment of Lisa Speakman as a director (1 page)
31 August 2010Director's details changed for Mrs Lisa Speakman on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Mrs Paula Williamson on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Mrs Paula Williamson on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mrs Lisa Speakman on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Mrs Lisa Speakman on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mrs Paula Williamson on 1 October 2009 (2 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2009Incorporation (9 pages)
3 August 2009Incorporation (9 pages)