ZGEE15 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameZGEE15 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00557458
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ZGEE15 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY OF LONDON INSURANCE COMPANY LIMITEDNov 18, 1955Nov 18, 1955

    What are the latest accounts for ZGEE15 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ZGEE15 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Director's details changed for Mr Timothy James Grant on Sep 21, 2017

    3 pagesCH01

    Director's details changed for Oscar Manuel Carrillo on Jul 01, 2017

    2 pagesCH01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 15, 2017

    LRESSP

    Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN

    1 pagesAD02

    Appointment of Philip John Lampshire as a director on Oct 20, 2017

    2 pagesAP01

    Termination of appointment of James Douglas Sutherland as a director on Oct 20, 2017

    1 pagesTM01

    Termination of appointment of Simon Royston Barnes as a director on Sep 25, 2017

    1 pagesTM01

    Termination of appointment of Oscar Manuel Carrillo as a director on Sep 25, 2017

    1 pagesTM01

    Appointment of Mr Timothy James Grant as a director on Sep 21, 2017

    2 pagesAP01

    Appointment of Mr James Douglas Sutherland as a director on Sep 21, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Appointment of Oscar Manuel Carrillo as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Stuart Diffey as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on May 01, 2017 with updates

    7 pagesCS01

    Director's details changed for Mr. Stuart Diffey on Oct 14, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Termination of appointment of Philip John Lampshire as a secretary on Sep 17, 2015

    1 pagesTM02

    Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on Sep 17, 2015

    2 pagesAP04

    Who are the officers of ZGEE15 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Secretary
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1437979
    184776530001
    GRANT, Timothy James
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish106395820002
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish153764900001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    COMFORT, Malcolm Denys
    Linton Cottage
    99 Naunton Lane
    GL53 7AT Cheltenham
    Gloucestershire
    Secretary
    Linton Cottage
    99 Naunton Lane
    GL53 7AT Cheltenham
    Gloucestershire
    British39283050001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    LANCASTER, David Arthur
    40 Elm Bank Gardens
    Barnes
    SW13 0NT London
    Secretary
    40 Elm Bank Gardens
    Barnes
    SW13 0NT London
    British4469170006
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    BARNES, Simon Royston
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish54816310001
    BASKERVILLE, Adrian Hamilton
    Warwick House
    Bridge Street
    PO17 5JJ Wickham
    Hampshire
    Director
    Warwick House
    Bridge Street
    PO17 5JJ Wickham
    Hampshire
    British110839190001
    BULLIMORE, James Edward
    4 New Meadow Copse
    Peatmoor
    SN5 5AQ Swindon
    Wiltshire
    Director
    4 New Meadow Copse
    Peatmoor
    SN5 5AQ Swindon
    Wiltshire
    EnglandBritish50669690001
    CARRILLO, Oscar Manuel
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    United KingdomBritish235218410002
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British81345500002
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    British27753290002
    COOKE, Judith Alison
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British/Canadian131513260001
    COOPER, Peter James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British7369200010
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritish98008120001
    DIFFEY, Stuart, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United KingdomBritish145998150001
    GILBERT, Malcolm Derek Edward
    Herzogstrasse 22
    FOREIGN Zurich
    8044
    Switzerland
    Director
    Herzogstrasse 22
    FOREIGN Zurich
    8044
    Switzerland
    British111221360001
    HOLMES, Colm Joseph
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    IrelandIrish125115060001
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Irish38970640002
    JAMES, Penelope Jane
    Knoll House
    Northend Broughton
    SO20 8AN Stockbridge
    Hampshire
    Director
    Knoll House
    Northend Broughton
    SO20 8AN Stockbridge
    Hampshire
    British96276790002
    LANCASTER, David Arthur
    40 Elm Bank Gardens
    Barnes
    SW13 0NT London
    Director
    40 Elm Bank Gardens
    Barnes
    SW13 0NT London
    British4469170006
    LINDLEY, Patrick John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    EnglandBritish172206940001
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    British62665770001
    REID, Richard Michael
    La Touche House
    Ifsc
    Dublin 1
    3rd Floor
    Ireland
    Director
    La Touche House
    Ifsc
    Dublin 1
    3rd Floor
    Ireland
    EnglandBritish137932080003
    RUSSELL, Anthony John
    234 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    Director
    234 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    EnglandBritish4469230001
    SCHLUEP, Bernhard Urs
    20 Fairway Drive
    White Plains
    New York 10605
    United States
    Director
    20 Fairway Drive
    White Plains
    New York 10605
    United States
    Swiss105263230001
    SNOW, Harold Charles
    6 Old Bakery Close
    Lea
    SN16 9PH Malmesbury
    Wiltshire
    Director
    6 Old Bakery Close
    Lea
    SN16 9PH Malmesbury
    Wiltshire
    British58439370001
    STUART, Ian Charles Robert
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    IrelandIrish99471950001

    Who are the persons with significant control of ZGEE15 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Apr 06, 2016
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00082051
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ZGEE15 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2017Commencement of winding up
    Oct 03, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    Milan Vuceljic
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire

    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