ZURICH ASSURANCE (2004) LIMITED
Overview
Company Name | ZURICH ASSURANCE (2004) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01234360 |
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 ZURICH ASSURANCE (2004) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZURICH ASSURANCE (2004) 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 ZURICH ASSURANCE (2004) LIMITED?
Company Name | From | Until |
---|---|---|
ZURICH ASSURANCE (2004) PLC | Dec 30, 2004 | Dec 30, 2004 |
ZURICH ASSURANCE PLC | Nov 14, 2003 | Nov 14, 2003 |
STERLING ASSURANCE PLC | Mar 09, 1998 | Mar 09, 1998 |
STERLING INDEPENDENT ASSURANCE LIMITED | Jan 23, 1998 | Jan 23, 1998 |
D. D. RIMMEL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
RIMMEL FINANCIAL CONSULTANTS LIMITED | Nov 19, 1975 | Nov 19, 1975 |
What are the latest accounts for ZURICH ASSURANCE (2004) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ZURICH ASSURANCE (2004) 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 Aug 21, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Dec 06, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 | ||||||||||
Appointment of Mr Timothy James Grant as a director on May 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Vaughan-Williams as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Neil Evans as a director | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Vaughan-Williams as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Ian Ritchie as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Ann Blundell as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of ZURICH ASSURANCE (2004) 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 | Company Director | 106395820002 | ||||||||
LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | Company Secretary | 153764900001 | ||||||||
BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178515560001 | |||||||||||
BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
KNOTT, Amanda Louise | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 116644060004 | ||||||||||
LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||||||
MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178515430001 | |||||||||||
ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 158412440001 | ||||||||||
WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | Chief Executive | 7401430002 | ||||||||
BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | Managing Director-Sales | 7401430002 | ||||||||
BRIDE, Martin Lindsay | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | Chief Financial Officer | 110869880001 | |||||||||
CACCHIOLI, John Antony | Director | Red Lodge Oaksey Road SN16 9PY Upper Minety Wiltshire | Uk | British | Client Services Director | 86796430001 | ||||||||
CAMPBELL, Peter Charles | Director | Clocktower House Down Place Water Oakley SL4 5UG Windsor Berkshire | British | Personnel Director | 50736700001 | |||||||||
CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | Customer Services Director | 55711250001 | ||||||||
CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | It Director | 55711250001 | ||||||||
CHURCHILL, Lawrence | Director | Chatley House Norton St Philip BA2 7NP Bath | British | Company Director | 86328880001 | |||||||||
COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | Finance Director | 101387770001 | ||||||||
COOK, Rodney Malcolm | Director | The Riverbank Reybridge Lacock SN15 2PF Chippenham Wiltshire | British/Australian | Customer Solutions Director | 78228220001 | |||||||||
DEIGHTON, Shayne Paul | Director | Brickham House London Road SN10 2DS Devizes Wiltshire | British | Finance Director | 59763310003 | |||||||||
ELLEN, Peter | Director | Greystones 2 Moorgate GL7 3EH Lechlade Gloucestershire | British | Operations Director | 28864160001 | |||||||||
ETHERINGTON, David John | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | Commercial Director | 93076380003 | ||||||||
EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | Chartered Accountant | 261073090001 | ||||||||
FERNS, Michael Andrew | Director | 26 Grosvenor Road Birkdale PR8 2JQ Southport Merseyside | United Kingdom | British | Regional Sales Director | 63501510001 | ||||||||
FITZJOHN, Marianne | Director | Gossington Hall Gossington GL2 7DN Slimbridge Gloucestershire | Danish | Dir Of Uk Customer Service | 96981690001 | |||||||||
GILLIES, Alasdair Christopher | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | Accountant | 34432300004 | ||||||||
GILLIES, Alasdair Christopher | Director | Thatchers High Street Wanborough SN4 0AD Swindon Wiltshire | British | Accountant | 34432300001 | |||||||||
GRAYBURN, Jeremy Ward | Director | The Bothy Horris Bank Newtown RG20 9DF Newbury Berkshire | British | Chief Executive | 85971790001 | |||||||||
GREENSHIELDS, Raymond | Director | Hibbert Road SL6 1UT Maidenhead Braybourn Berkshire | United Kingdom | Australian | Chief Executive Life | 129771040001 |
Who are the persons with significant control of ZURICH ASSURANCE (2004) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zurich Assurance Ltd | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ZURICH ASSURANCE (2004) 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