ZGEE16 LIMITED
Overview
Company Name | ZGEE16 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01609567 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ZGEE16 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZGEE16 LIMITED located?
Registered Office Address | C/O 82 St John Street EC1M 4JN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZGEE16 LIMITED?
Company Name | From | Until |
---|---|---|
ZURICH ADVICE SOLUTIONS (UK) LIMITED | Jun 08, 2016 | Jun 08, 2016 |
AFTERLAND LIMITED | Jan 27, 1982 | Jan 27, 1982 |
What are the latest accounts for ZGEE16 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ZGEE16 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 02, 2025 |
Next Confirmation Statement Due | Apr 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 02, 2024 |
Overdue | Yes |
What are the latest filings for ZGEE16 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP United Kingdom to C/O 82 st John Street London EC1M 4JN on Jan 15, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Gareth David Jenkins on Oct 24, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Christopher Emson on Oct 24, 2022 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||||||||||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on Nov 12, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Jason White as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Who are the officers of ZGEE16 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 | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
EMSON, Nigel Christopher | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | Company Director | 132423780001 | ||||||||
JENKINS, Gareth David | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | Company Director | 179993470001 | ||||||||
BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178513170001 | |||||||||||
BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
HALLGATE-HILLS, Claire Rosamund | Secretary | Flat 1 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | 19215530003 | ||||||||||
HALLING, Teresa Kathleen | Secretary | 68 Primrose Way GL15 5SQ Lydney Gloucestershire | British | 19387880001 | ||||||||||
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 | Chartered Secretary | 104309680001 | |||||||||
MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | Commercial Director | 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 | 178513150001 | |||||||||||
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 | 158185930001 | ||||||||||
WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
ALLEN, Robert Walter | Director | Anvil Lodge Coates GL7 6NH Cirencester Gloucestershire | British | Finance Director | 30336250003 | |||||||||
BEARCROFT, Jeffrey John | Director | 22 Hawkewood Road TW16 6HH Sunbury On Thames Middlesex | British | Finance Director | 74508690001 | |||||||||
BURNETT RAE, Jeremy Alexander James Fraser | Director | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | United Kingdom | British | Legal Director | 22682360001 | ||||||||
EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | Chartered Accountant | 261073090001 | ||||||||
HOWE, Peter Charles | Director | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | Barrister | 34162240003 | |||||||||
HUNTINGTON, Emma Elizabeth | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | Company Director | 172511960002 | ||||||||
LOWE, Nigel | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | Chartered Secretary | 104309680003 | ||||||||
MACINNES, Ian Malcolm | Director | 72 Prebend Gardens W6 0XU London | British | Solicitor | 524040001 | |||||||||
MACRAE, Ian Douglas | Director | Seymour House New Road WR10 3AZ Eckington Worcestershire | British | Chartered Accountant | 82175770001 | |||||||||
OLISA HOLDING, Lily | Director | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | Solicitor | 91928570001 | |||||||||
PEDEN, Richard | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | English | Company Director | 224500160001 | ||||||||
PLUMTREE, Jonathan | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | Company Director | 296549540001 | ||||||||
RUSSELL, Anthony John | Director | 234 Pickhurst Lane BR4 0HN West Wickham Kent | England | British | Actuary | 4469230001 | ||||||||
STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | Chartered Surveyor | 3903450001 | ||||||||
SUTHERLAND, James Douglas | Director | New Bridge Square SN1 1HN Swindon Tricentre One United Kingdom | England | British | Company Director | 179456360001 | ||||||||
VAUGHAN-WILLIAMS, Jonathan | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | Accountant | 179491810001 | ||||||||
WHITE, David Jason | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | Company Director | 181477590002 | ||||||||
WILLCOCK, John Marcus | Director | 21 Gartons Road Middleleaze SN5 5TR Swindon Wiltshire | United Kingdom | British | Accountant | 76276580001 |
Who are the persons with significant control of ZGEE16 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zurich Insurance Group Ag | Apr 06, 2016 | Mythenquai 2 8002 Zurich Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Allied Zurich Holdings Limited | Apr 06, 2016 | 12 Castle Street JE2 3RT St. Helier Capita Fiduciary Group Jersey | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Allied Zurich Holdings Limited | Apr 06, 2016 | Castle Street JE2 3RT St Helier 12 Jersey | No | ||||||||||||
| |||||||||||||||
Natures of Control
|
Does ZGEE16 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