ZGEE15 LIMITED
Overview
| Company Name | ZGEE15 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00557458 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ZGEE15 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ZGEE15 LIMITED located?
| Registered Office Address | Critchleys Llp Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZGEE15 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY OF LONDON INSURANCE COMPANY LIMITED | Nov 18, 1955 | Nov 18, 1955 |
What are the latest accounts for ZGEE15 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ZGEE15 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Director's details changed for Mr Timothy James Grant on Sep 21, 2017 | 3 pages | CH01 | ||||||||||
Director's details changed for Oscar Manuel Carrillo on Jul 01, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Dec 05, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN | 1 pages | AD02 | ||||||||||
Appointment of Philip John Lampshire as a director on Oct 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Douglas Sutherland as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Royston Barnes as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oscar Manuel Carrillo as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy James Grant as a director on Sep 21, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Douglas Sutherland as a director on Sep 21, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Appointment of Oscar Manuel Carrillo as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Diffey as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr. Stuart Diffey on Oct 14, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Termination of appointment of Philip John Lampshire as a secretary on Sep 17, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on Sep 17, 2015 | 2 pages | AP04 | ||||||||||
Who are the officers of ZGEE15 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom |
| 184776530001 | ||||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 153764900001 | |||||||||
| ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| CHANDLER, Michael John | Secretary | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| COMFORT, Malcolm Denys | Secretary | Linton Cottage 99 Naunton Lane GL53 7AT Cheltenham Gloucestershire | British | 39283050001 | ||||||||||
| LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||||||
| LANCASTER, David Arthur | Secretary | 40 Elm Bank Gardens Barnes SW13 0NT London | British | 4469170006 | ||||||||||
| PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||||||
| STEVENS, Lindsey Anne | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 138509020001 | ||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||||||
| BARNES, Simon Royston | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 54816310001 | |||||||||
| BASKERVILLE, Adrian Hamilton | Director | Warwick House Bridge Street PO17 5JJ Wickham Hampshire | British | 110839190001 | ||||||||||
| BULLIMORE, James Edward | Director | 4 New Meadow Copse Peatmoor SN5 5AQ Swindon Wiltshire | England | British | 50669690001 | |||||||||
| CARRILLO, Oscar Manuel | Director | Mark Lane EC3R 7NQ London 70 United Kingdom | United Kingdom | British | 235218410002 | |||||||||
| CHANDLER, Michael John | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | 81345500002 | ||||||||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||||||
| COOKE, Judith Alison | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British/Canadian | 131513260001 | ||||||||||
| COOPER, Peter James | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 7369200010 | ||||||||||
| CULMER, Mark George | Director | SO21 | England | British | 98008120001 | |||||||||
| DIFFEY, Stuart, Mr. | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | United Kingdom | British | 145998150001 | |||||||||
| GILBERT, Malcolm Derek Edward | Director | Herzogstrasse 22 FOREIGN Zurich 8044 Switzerland | British | 111221360001 | ||||||||||
| HOLMES, Colm Joseph | Director | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire | Ireland | Irish | 125115060001 | |||||||||
| HOWETT, Bryan James | Director | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||||||
| JAMES, Penelope Jane | Director | Knoll House Northend Broughton SO20 8AN Stockbridge Hampshire | British | 96276790002 | ||||||||||
| LANCASTER, David Arthur | Director | 40 Elm Bank Gardens Barnes SW13 0NT London | British | 4469170006 | ||||||||||
| LINDLEY, Patrick John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | England | British | 172206940001 | |||||||||
| NICHOLAS, John Stuart | Director | Twistells Wood Road GU26 6PX Hindhead Surrey | British | 62665770001 | ||||||||||
| REID, Richard Michael | Director | La Touche House Ifsc Dublin 1 3rd Floor Ireland | England | British | 137932080003 | |||||||||
| RUSSELL, Anthony John | Director | 234 Pickhurst Lane BR4 0HN West Wickham Kent | England | British | 4469230001 | |||||||||
| SCHLUEP, Bernhard Urs | Director | 20 Fairway Drive White Plains New York 10605 United States | Swiss | 105263230001 | ||||||||||
| SNOW, Harold Charles | Director | 6 Old Bakery Close Lea SN16 9PH Malmesbury Wiltshire | British | 58439370001 | ||||||||||
| STUART, Ian Charles Robert | Director | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire | Ireland | Irish | 99471950001 |
Who are the persons with significant control of ZGEE15 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Legacy Solutions Services (Uk) Limited | Apr 06, 2016 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ZGEE15 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0