ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED
Overview
| Company Name | ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03315205 |
| 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 FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED located?
| Registered Office Address | Crichleys Llp Beaver House Hythe Bridge Street OX1 2EP Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH AMERICAN FINANCIAL SERVICES IT AND GROUP SERVICES LIMITED | Mar 13, 1997 | Mar 13, 1997 |
| UNIQUEBLOCK LIMITED | Feb 07, 1997 | Feb 07, 1997 |
What are the latest accounts for ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP United Kingdom to Crichleys Llp Beaver House Hythe Bridge Street Oxford OX1 2EP on Oct 19, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP on Oct 05, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Charlotte Denise Murphy as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Louise De Temple as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Notification of Zurich Financial Services (Ukisa) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mr Timothy James Grant on Aug 21, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Victoria Louise De Temple on Nov 13, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Victoria Louise De Temple as a director on Nov 13, 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 Apr 02, 2017 with updates | 5 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 Apr 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES 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 | 106395820002 | |||||||||
| MURPHY, Charlotte Denise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 246238460001 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178515490001 | |||||||||||
| 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 | 178515570001 | |||||||||||
| 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 | 158186100001 | ||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| WOODWARD, Derek Richard | Secretary | Meadow Road KT21 1QR Ashstead The Cedars Surrey | British | 130889660002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ATTWOOD, Vyvyan James | Director | Cockroost Farmhouse Stonehill Charlton SN16 9DX Malmesbury Wiltshire | England | British | 106774900002 | |||||||||
| CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | 55711250001 | |||||||||
| DE TEMPLE, Victoria Louise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 287474690001 | |||||||||
| EVANS, Michael Robert | Director | 8 Little Lancarridge GL2 8EN Highnham Gloucestershire | British | 72798390001 | ||||||||||
| EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 261073090001 | |||||||||
| HANKS, Brian Paul | Director | 1 Lancaster Drive Little Rissington GL54 2QZ Cheltenham Gloucestershire | British | 60770390002 | ||||||||||
| HARRIS, Michael | Director | 10 New Meadow Copse Peatmoor SN5 5AQ Swindon | British | 62394990001 | ||||||||||
| JAMES, Ian Humphries | Director | 55 The Willows Highworth SN6 7PH Swindon | British | 27415830001 | ||||||||||
| JONES, Martin Ewart | Director | Brook Cottage Sandy Pluck Lane Bentham GL51 4UB Cheltenham Gloucestershire | United Kingdom | British | 76080710001 | |||||||||
| LOWE, Nigel | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 104309680003 | |||||||||
| MARSH, John | Director | 4 Manse Gardens GL51 5PG Cheltenham Gloucestershire | British | 51797870001 | ||||||||||
| SEWARD, Ian Graham | Director | The Limes Town Pond Lane Southmoor OX13 5HS Abingdon Oxfordshire | British | 21934200001 | ||||||||||
| SMITH, Andrew Mark | Director | Grove Cottage 15 The Strand Attenborough NG9 6AU Nottingham Nottinghamshire | United Kingdom | British | 26977900001 | |||||||||
| SMITH, Philip | Director | Bremhill House Bremhill SN11 9HN Calne Wiltshire | United Kingdom | British | 59960140002 | |||||||||
| SUTHERLAND, James Douglas | Director | New Bridge Square SN1 1HN Swindon Tricentre One United Kingdom | England | British | 179456360001 | |||||||||
| TAYLOR, Michael John Kirkham | Director | Copperfield House Little Somerford SN15 5JW Chippenham Wiltshire | British | 76168000004 | ||||||||||
| VAUGHAN-WILLIAMS, Jonathan | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 179491810001 | |||||||||
| WALLACE, Andrew | Director | Orchard House Silver Street SN6 8JF Bourton Oxfordshire | British | 14093130001 | ||||||||||
| WHITE, Dennis William | Director | Toat Farm Bashurst Hill RH13 7PB Itchingfield West Sussex | British | 11042250003 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Financial Services (Ukisa) Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zurich Financial Services (Ukisa) Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES 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