ZGEE1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameZGEE1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00712952
    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 ZGEE1 LIMITED?

    • (7499) /

    Where is ZGEE1 LIMITED located?

    Registered Office Address
    41 Castle Way
    SO14 2BW Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ZGEE1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZURICH WHITELEY LIMITEDDec 08, 2004Dec 08, 2004
    ZURICH WHITELEY PLC.Jan 16, 2003Jan 16, 2003
    GRESHAM P.L.C.Jan 16, 1962Jan 16, 1962

    What are the latest accounts for ZGEE1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ZGEE1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ on Jan 12, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2009

    LRESSP

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    6 pages363a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 11/10/06
    RES13

    legacy

    1 pages288c

    Who are the officers of ZGEE1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    GRANT, Timothy James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish106395820002
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    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
    LANGFORD, Michael Alan Sussex
    44 Eastmont Road
    Hinchley Wood
    KT10 9AZ Esher
    Surrey
    Secretary
    44 Eastmont Road
    Hinchley Wood
    KT10 9AZ Esher
    Surrey
    British9335290001
    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
    THOMAS, Paul Henry Brace
    Yew Tree Cottage
    Grub Street
    RH8 0SH Limpsfield
    Surrey
    Secretary
    Yew Tree Cottage
    Grub Street
    RH8 0SH Limpsfield
    Surrey
    British14759930005
    WOOD, John Douglas
    7 Hookfield
    KT19 8JQ Epsom
    Surrey
    Secretary
    7 Hookfield
    KT19 8JQ Epsom
    Surrey
    British6416420001
    WORTHINGTON, Paul Frank
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British99470290002
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    BALDOCK, Norman Frank
    13 Paveley Drive
    SW11 3TP London
    Director
    13 Paveley Drive
    SW11 3TP London
    British4599850001
    BROOKS, Paul
    55 Roseneath Road
    SW11 6AG London
    Director
    55 Roseneath Road
    SW11 6AG London
    United KingdomBritish44858240002
    CARR, Michael Lewis
    Flat 7
    46 Elm Park Road
    SW3 6AX London
    Director
    Flat 7
    46 Elm Park Road
    SW3 6AX London
    British36816040001
    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
    DAVIES, Leslie John
    Three Oaks New Road
    Wormley
    GU8 5SU Godalming
    Surrey
    Director
    Three Oaks New Road
    Wormley
    GU8 5SU Godalming
    Surrey
    British5671450001
    HENEBERY, Michael Patrick
    32 Cristowe Road
    SW6 3QE London
    Director
    32 Cristowe Road
    SW6 3QE London
    British68835050001
    INCHLEY, Simon Nicholas
    The Farmhouse, Top Yard Farm
    Burnmill Road, Great Bowden
    LE16 7JB Market Harborough
    Leicestershire
    Director
    The Farmhouse, Top Yard Farm
    Burnmill Road, Great Bowden
    LE16 7JB Market Harborough
    Leicestershire
    EnglandBritish64345880002
    JAMES, Penelope Jane
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British96276790005
    JONES, Trevor Alexander
    67b Blomfield Road
    W9 2PA London
    Director
    67b Blomfield Road
    W9 2PA London
    British61273750001
    LANGFORD, Michael Alan Sussex
    44 Eastmont Road
    Hinchley Wood
    KT10 9AZ Esher
    Surrey
    Director
    44 Eastmont Road
    Hinchley Wood
    KT10 9AZ Esher
    Surrey
    British9335290001
    LAWRENCE, Kenneth William
    4 The Headway
    KT17 1UJ Ewell
    Surrey
    Director
    4 The Headway
    KT17 1UJ Ewell
    Surrey
    United KingdomBritish40388380001
    MARSON-SMITH, Paul Christopher
    Saints Hill House
    Saints Hill
    TN11 8EN Penshurst
    Kent
    Director
    Saints Hill House
    Saints Hill
    TN11 8EN Penshurst
    Kent
    EnglandBritish52509700002
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    British62665770001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    ROBSON, Ryan James Henry
    24 Bucharest Road
    SW18 3AR London
    Director
    24 Bucharest Road
    SW18 3AR London
    British51010060001
    THOMAS, Paul Henry Brace
    Yew Tree Cottage
    Grub Street
    RH8 0SH Limpsfield
    Surrey
    Director
    Yew Tree Cottage
    Grub Street
    RH8 0SH Limpsfield
    Surrey
    United KingdomBritish14759930005
    WORTHINGTON, Paul Frank
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British99470290002

    Does ZGEE1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2009Commencement of winding up
    Aug 11, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony R Fanshawe
    41 Castle Way
    SO14 2BW Southampton
    practitioner
    41 Castle Way
    SO14 2BW Southampton
    Julie Anne Palmer
    41 Castle Way
    SO14 2BW Southampton
    Hampshire
    practitioner
    41 Castle Way
    SO14 2BW Southampton
    Hampshire

    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