ZURICH COMPUTER SERVICES LIMITED

ZURICH COMPUTER SERVICES LIMITED

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

    Company NameZURICH COMPUTER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01672950
    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 ZURICH COMPUTER SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ZURICH COMPUTER SERVICES LIMITED located?

    Registered Office Address
    CRITCHLEYS LLP
    Beavers House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of ZURICH COMPUTER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED DUNBAR COMPUTER SERVICES LIMITEDJul 01, 1985Jul 01, 1985
    HAMBRO LIFE COMPUTER SERVICES LIMITEDDec 13, 1982Dec 13, 1982
    BALTIP LIMITEDOct 20, 1982Oct 20, 1982

    What are the latest accounts for ZURICH COMPUTER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ZURICH COMPUTER SERVICES 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 Aug 21, 2017

    2 pagesCH01

    Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Beavers House 23-38 Hythe Bridge Street Oxford OX1 2EP on Dec 12, 2017

    2 pagesAD01

    Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX on Dec 06, 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

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

    2 pagesAP01

    Change of details for Allied Dunbar Assurance Plc as a person with significant control on Sep 06, 2017

    2 pagesPSC05

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

    1 pagesTM01

    Confirmation statement made on Aug 09, 2017 with updates

    4 pagesCS01

    Notification of Allied Dunbar Assurance Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Appointment of Mr Timothy James Grant as a director on May 30, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Vaughan-Williams as a director on Apr 28, 2017

    1 pagesTM01

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

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Aug 09, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Neil Evans as a director

    1 pagesTM01

    Appointment of Jonathan Vaughan-Williams as a director

    2 pagesAP01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of ZURICH COMPUTER SERVICES 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
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    178515460001
    BRIGHTMORE, Kate Mary Elizabeth
    34 Union Street
    SN1 3LD Swindon
    Wiltshire
    Secretary
    34 Union Street
    SN1 3LD Swindon
    Wiltshire
    British84225190002
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    KNOTT, Amanda Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British116644060004
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British117273030002
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    178515450001
    ROGERS, Helen Frances Leigh
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Secretary
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British112889520003
    ROSS, Corina Katherine
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British158186120001
    BENNETT, Jacqueline Clare
    Cherwell House Mill Lane
    Lower Heyford
    OX6 3PG Bicester
    Oxfordshire
    Director
    Cherwell House Mill Lane
    Lower Heyford
    OX6 3PG Bicester
    Oxfordshire
    British50607970001
    CHURCHILL, Lawrence
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    Director
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    British86328880001
    ELLEN, Peter
    Beaumoor House
    East End
    GL7 4AP Fairford
    Gloucestershire
    Director
    Beaumoor House
    East End
    GL7 4AP Fairford
    Gloucestershire
    British28864160003
    ELLEN, Peter
    Greystones 2 Moorgate
    GL7 3EH Lechlade
    Gloucestershire
    Director
    Greystones 2 Moorgate
    GL7 3EH Lechlade
    Gloucestershire
    British28864160001
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish261073090001
    FLETCHER, Geoffrey Alan
    Stallpits Farm House
    Stallpitts Lane Shrivenham
    Swindon
    Wiltshire
    Director
    Stallpits Farm House
    Stallpitts Lane Shrivenham
    Swindon
    Wiltshire
    British14093110001
    FREEMAN, Richard David
    17 Cleveland Walk
    BA2 6JW Bath
    Avon
    Director
    17 Cleveland Walk
    BA2 6JW Bath
    Avon
    EnglandBritish63466660002
    GOODENOUGH, Kevin Robert
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British60848370003
    HIGGINSON, George
    16 Crawford House
    Old Windmill Road
    BT19 1XL Crawfordsburn
    County Down
    Northern Ireland
    Director
    16 Crawford House
    Old Windmill Road
    BT19 1XL Crawfordsburn
    County Down
    Northern Ireland
    Northern IrelandBritish74690950002
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritish165622070001
    HUMPHRIES, Andrew Ralph
    Elm Tree Cottage
    Southend, Ogbourne St George
    SN8 1SG Marlborough
    Director
    Elm Tree Cottage
    Southend, Ogbourne St George
    SN8 1SG Marlborough
    EnglandBritish99571960001
    JEWITT, John Peter
    Coombe Lea Pitchcombe Gardens
    BS9 2RH Bristol
    Director
    Coombe Lea Pitchcombe Gardens
    BS9 2RH Bristol
    EnglandBritish89497750001
    KENMIR, Anthony Paul
    Grange End 5 Grange Park
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    Director
    Grange End 5 Grange Park
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    British61674190002
    LEITCH, Alexander Park
    York Place
    Richmond Road Landsdown
    BA1 5PU Bath
    Avon
    Director
    York Place
    Richmond Road Landsdown
    BA1 5PU Bath
    Avon
    British37901550001
    LOCKYER, Philip Martin
    Collingham
    Wellington Square
    GL50 4JZ Cheltenham
    Gloucestershire
    Director
    Collingham
    Wellington Square
    GL50 4JZ Cheltenham
    Gloucestershire
    EnglandBritish63693430001
    LOWE, Nigel
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish104309680003
    MCKEEVER, Dermot John
    16 Sandbourne Road
    BH4 8JH Bournemouth
    Dorset
    Director
    16 Sandbourne Road
    BH4 8JH Bournemouth
    Dorset
    British96088120001
    METTERS, Brian Hamilton
    St Johns Cottage
    Wootton Rivers
    SN8 4NH Marlborough
    Wiltshire
    Director
    St Johns Cottage
    Wootton Rivers
    SN8 4NH Marlborough
    Wiltshire
    British14093120001
    RONALDSON, Kevin Hugh
    The Old Rectory
    Edgeworth
    GL6 7JQ Stroud
    Gloucestershire
    Director
    The Old Rectory
    Edgeworth
    GL6 7JQ Stroud
    Gloucestershire
    United KingdomBritish37470720001
    SEWARD, Ian Graham
    The Limes Town Pond Lane
    Southmoor
    OX13 5HS Abingdon
    Oxfordshire
    Director
    The Limes Town Pond Lane
    Southmoor
    OX13 5HS Abingdon
    Oxfordshire
    British21934200001
    SHERIDAN, Valentine Mark
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British106911570002
    SMITH, Philip
    Bremhill House
    Bremhill
    SN11 9HN Calne
    Wiltshire
    Director
    Bremhill House
    Bremhill
    SN11 9HN Calne
    Wiltshire
    United KingdomBritish59960140002
    SUTHERLAND, James Douglas
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    United Kingdom
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    United Kingdom
    EnglandBritish179456360001

    Who are the persons with significant control of ZURICH COMPUTER SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allied Dunbar Assurance Plc
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    England
    Jun 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    England
    No
    Legal FormPlublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House England And Wales
    Registration Number865292
    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.
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number865292
    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.

    Does ZURICH COMPUTER SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2017Commencement of winding up
    Sep 21, 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