ZPC CAPITAL LIMITED

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

    Company NameZPC CAPITAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02306067
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ZPC CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZPC (CONSTRUCTION) COMPANY LIMITEDDec 20, 1988Dec 20, 1988
    EGGSHELL (NO.113) LIMITEDOct 17, 1988Oct 17, 1988

    What are the latest accounts for ZPC CAPITAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ZPC CAPITAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 28, 2025
    Next Confirmation Statement DueJun 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2024
    OverdueYes

    What are the latest filings for ZPC CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Appointment of Mr Kirk Matthew Spencer as a director on Jan 06, 2025

    2 pagesAP01

    Termination of appointment of Rebecca Jane Hine as a director on Dec 17, 2024

    1 pagesTM01

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2024

    LRESSP

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Appointment of Mrs Shelby Vincent as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of Timothy James Grant as a director on Aug 22, 2023

    1 pagesTM01

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    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 pagesAD02

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on May 29, 2019 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Nov 26, 2018

    • Capital: GBP 2
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Who are the officers of ZPC CAPITAL 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 TypeUK Limited Company
    Registration Number1437979
    184776530001
    SPENCER, Kirk Matthew
    St. John Street
    EC1M 4JN London
    82
    Director
    St. John Street
    EC1M 4JN London
    82
    United KingdomBritish324488340001
    VINCENT, Shelby
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    Director
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    United KingdomBritish312891510001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    LEE, David Lawrence Chartres
    5 Locks Road
    Locks Heath
    SO31 6NS Southampton
    Hampshire
    Secretary
    5 Locks Road
    Locks Heath
    SO31 6NS Southampton
    Hampshire
    British11042220001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CANE, Stephen Paul
    6 Ruffles Close
    SS6 8EW Rayleigh
    Essex
    Director
    6 Ruffles Close
    SS6 8EW Rayleigh
    Essex
    British43796140001
    CHANDLER, Michaeljohn
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British84372830001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British81345500002
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritish98008120001
    DYKE, John Robert
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    United KingdomBritish154171370001
    EDWARDS, Peter Antony
    14 Hampton Grove
    Catisfield
    PO15 5NL Fareham
    Hampshire
    Director
    14 Hampton Grove
    Catisfield
    PO15 5NL Fareham
    Hampshire
    British11042240001
    EGAN, Scott
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    United KingdomBritish127763480001
    FARR, Richard Melvyn
    29 Vicarage Road
    East Sheen
    SW14 8RZ London
    Director
    29 Vicarage Road
    East Sheen
    SW14 8RZ London
    British11042230001
    FRESHWATER, Neil Andrew, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritish125646370001
    GIENAL, Claudio
    Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre 3000
    Hampshire
    Director
    Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre 3000
    Hampshire
    United KingdomSwiss159933550001
    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
    GRANT, Timothy James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish106395820002
    HELGESEN, Karl Trampas
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    EnglandBritish145998120001
    HINE, Rebecca Jane
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritish189427560001
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Irish38970640002
    JAMES, Penelope Jane
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British96276790005
    LEE, David Lawrence Chartres
    5 Locks Road
    Locks Heath
    SO31 6NS Southampton
    Hampshire
    Director
    5 Locks Road
    Locks Heath
    SO31 6NS Southampton
    Hampshire
    British11042220001
    LEWIS, Stephen
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    United KingdomBritish148435770001
    LOCKWOOD, Kevin Ashley
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British118430590001
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    British62665770001
    OSULLIVAN, Patrick Henry
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Director
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Irish81842240001
    PERKINS, Barry 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 KingdomUnited Kingdom188919370001
    RIDDING, Alan William
    Imberdown Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    Director
    Imberdown Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    British11042260001
    THOMPSON, Andrew James
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    British44369470003

    Who are the persons with significant control of ZPC CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Holdings (Uk) Limited
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Apr 06, 2016
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2306320
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    Does ZPC CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2026Due to be dissolved on
    Dec 02, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 7JN London
    practitioner
    82 St John Street
    EC1M 7JN London
    Milan Vuceljic
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London

    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