ZPC CAPITAL LIMITED
Overview
| Company Name | ZPC CAPITAL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02306067 |
| 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 ZPC CAPITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ZPC CAPITAL LIMITED located?
| Registered Office Address | MOORFIELDS 82 St. John Street EC1M 4JN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZPC CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZPC (CONSTRUCTION) COMPANY LIMITED | Dec 20, 1988 | Dec 20, 1988 |
| EGGSHELL (NO.113) LIMITED | Oct 17, 1988 | Oct 17, 1988 |
What are the latest accounts for ZPC CAPITAL LIMITED?
| Overdue | Yes |
|---|---|
| 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 ZPC CAPITAL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 28, 2025 |
| Next Confirmation Statement Due | Jun 11, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2024 |
| Overdue | Yes |
What are the latest filings for ZPC CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Appointment of Mr Kirk Matthew Spencer as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Jane Hine as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ to 82 st. John Street London EC1M 4JN on Dec 09, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Appointment of Mrs Shelby Vincent as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy James Grant as a director on Aug 22, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on May 29, 2019 with updates | 5 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Nov 26, 2018
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Who are the officers of ZPC CAPITAL 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 | ||||||||||
| SPENCER, Kirk Matthew | Director | St. John Street EC1M 4JN London 82 | United Kingdom | British | 324488340001 | |||||||||
| VINCENT, Shelby | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | 312891510001 | |||||||||
| ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| CHANDLER, Michael John | Secretary | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||||||
| LEE, David Lawrence Chartres | Secretary | 5 Locks Road Locks Heath SO31 6NS Southampton Hampshire | British | 11042220001 | ||||||||||
| PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||||||
| STEVENS, Lindsey Anne | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 138509020001 | ||||||||||
| WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||||||
| ATKINSON, Joanne Claire | Director | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| CANE, Stephen Paul | Director | 6 Ruffles Close SS6 8EW Rayleigh Essex | British | 43796140001 | ||||||||||
| CHANDLER, Michaeljohn | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 84372830001 | ||||||||||
| CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | 81345500002 | ||||||||||
| CULMER, Mark George | Director | SO21 | England | British | 98008120001 | |||||||||
| DYKE, John Robert | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre United Kingdom | United Kingdom | British | 154171370001 | |||||||||
| EDWARDS, Peter Antony | Director | 14 Hampton Grove Catisfield PO15 5NL Fareham Hampshire | British | 11042240001 | ||||||||||
| EGAN, Scott | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Farham Hampshire | United Kingdom | British | 127763480001 | |||||||||
| FARR, Richard Melvyn | Director | 29 Vicarage Road East Sheen SW14 8RZ London | British | 11042230001 | ||||||||||
| FRESHWATER, Neil Andrew, Mr. | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 125646370001 | |||||||||
| GIENAL, Claudio | Director | Parkway Whiteley PO15 7JZ Fareham The Zurich Centre 3000 Hampshire | United Kingdom | Swiss | 159933550001 | |||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| GRANT, Timothy James | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 106395820002 | |||||||||
| HELGESEN, Karl Trampas | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | England | British | 145998120001 | |||||||||
| HINE, Rebecca Jane | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 189427560001 | |||||||||
| HOWETT, Bryan James | Director | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||||||
| JAMES, Penelope Jane | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 96276790005 | ||||||||||
| LEE, David Lawrence Chartres | Director | 5 Locks Road Locks Heath SO31 6NS Southampton Hampshire | British | 11042220001 | ||||||||||
| LEWIS, Stephen | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England | United Kingdom | British | 148435770001 | |||||||||
| LOCKWOOD, Kevin Ashley | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 118430590001 | ||||||||||
| NICHOLAS, John Stuart | Director | Twistells Wood Road GU26 6PX Hindhead Surrey | British | 62665770001 | ||||||||||
| OSULLIVAN, Patrick Henry | Director | Oak Gables Danes Hill GU22 7HQ The Hockering Woking Surrey | Irish | 81842240001 | ||||||||||
| PERKINS, Barry John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | United Kingdom | 188919370001 | |||||||||
| RIDDING, Alan William | Director | Imberdown Woodlands Lane GU33 7EZ Liss Hampshire | British | 11042260001 | ||||||||||
| THOMPSON, Andrew James | Director | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire | British | 44369470003 |
Who are the persons with significant control of ZPC CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Holdings (Uk) Limited | Apr 06, 2016 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ZPC CAPITAL 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