ZGEE7 LIMITED

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

    Company NameZGEE7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01227450
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ZGEE7 LIMITED?

    • (7499) /
    • (9305) /

    Where is ZGEE7 LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR
    41 Castle Way
    SO14 2BW Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ZGEE7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZURICH FRANCHISE NETWORK LIMITEDSep 03, 2001Sep 03, 2001
    ALLIED DUNBAR FRANCHISE NETWORK LIMITEDOct 01, 1998Oct 01, 1998
    ALLIED DUNBAR (F.W.) LIMITEDMay 03, 1989May 03, 1989
    ALLIED DUNBAR (FRANK WEISINGER) LIMITEDJan 13, 1986Jan 13, 1986
    ALLIED DUNBAR INSURANCE SERVICES LIMITEDFeb 01, 1985Feb 01, 1985
    HAMBRO LIFE PENSIONS ASSURANCE LIMITEDSep 24, 1975Sep 24, 1975

    What are the latest accounts for ZGEE7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ZGEE7 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 Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on Nov 17, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 08, 2010

    LRESSP

    Certificate of change of name

    Company name changed zurich franchise network LIMITED\certificate issued on 20/10/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 20, 2010

    Change of name notice

    CONNOT

    Annual return made up to Aug 28, 2010 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2010

    Statement of capital on Oct 14, 2010

    • Capital: GBP 150,000
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 23, 2010

    RES15

    Appointment of Neil James Evans as a director

    3 pagesAP01

    Termination of appointment of Peter Steer as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    6 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of ZGEE7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOTT, Amanda Louise
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British116644060004
    ROGERS, Helen Frances Leigh
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Secretary
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British112889520003
    EVANS, Neil James
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Director
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    United KingdomBritish50601760003
    LOWE, Nigel
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritish104309680002
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    HALE, Isla Rebecca
    28 King George Close
    GL53 7RW Cheltenham
    Gloucestershire
    Secretary
    28 King George Close
    GL53 7RW Cheltenham
    Gloucestershire
    British99217590001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British117273030002
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritish7401430002
    ELLEN, Peter
    Beaumoor House
    East End
    GL7 4AP Fairford
    Gloucestershire
    Director
    Beaumoor House
    East End
    GL7 4AP Fairford
    Gloucestershire
    British28864160003
    GILLIES, Alasdair Christopher
    Thatchers
    High Street Wanborough
    SN4 0AD Swindon
    Wiltshire
    Director
    Thatchers
    High Street Wanborough
    SN4 0AD Swindon
    Wiltshire
    British34432300001
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritish165622070001
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritish165622070001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Director
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    JERRARD, Vincent John
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    Director
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    EnglandBritish45970560001
    JEWITT, John Peter
    Coombe Lea Pitchcombe Gardens
    BS9 2RH Bristol
    Director
    Coombe Lea Pitchcombe Gardens
    BS9 2RH Bristol
    EnglandBritish89497750001
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Director
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    SMITH, Philip
    Bremhill House
    Bremhill
    SN11 9HN Calne
    Wiltshire
    Director
    Bremhill House
    Bremhill
    SN11 9HN Calne
    Wiltshire
    United KingdomBritish59960140002
    STEER, Peter John
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British45866590002
    YOUNG, Alan Robert
    Ashlea House
    Camp Lane West Littleton
    SN14 8JD Chippenham
    Wiltshire
    Director
    Ashlea House
    Camp Lane West Littleton
    SN14 8JD Chippenham
    Wiltshire
    British7880750002

    Does ZGEE7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus letter of set off
    Created On Jul 01, 1986
    Delivered On Jul 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 09, 1986Registration of a charge
    • Jul 17, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does ZGEE7 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2010Commencement of winding up
    May 01, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Anne Palmer
    Begbies Traynor (Central) Llp
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    practitioner
    Begbies Traynor (Central) Llp
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    Anthony R Fanshawe
    41 Castle Way
    SO14 2BW Southampton
    practitioner
    41 Castle Way
    SO14 2BW Southampton

    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