ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED

ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED

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

    Company NameZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03315205
    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 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 AddressNo

    What were the previous names of ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH AMERICAN FINANCIAL SERVICES IT AND GROUP SERVICES LIMITEDMar 13, 1997Mar 13, 1997
    UNIQUEBLOCK LIMITEDFeb 07, 1997Feb 07, 1997

    What are the latest accounts for ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2018

    LRESSP

    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 pagesAD01

    Appointment of Mrs Charlotte Denise Murphy as a director on May 01, 2018

    2 pagesAP01

    Termination of appointment of Victoria Louise De Temple as a director on May 01, 2018

    1 pagesTM01

    Notification of Zurich Financial Services (Ukisa) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Apr 02, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mr Timothy James Grant on Aug 21, 2017

    2 pagesCH01

    Director's details changed for Mrs Victoria Louise De Temple on Nov 13, 2017

    2 pagesCH01

    Appointment of Mrs Victoria Louise De Temple as a director on Nov 13, 2017

    2 pagesAP01

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

    1 pagesTM01

    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

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

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

    6 pagesAA

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

    6 pagesAA

    Annual return made up to Apr 02, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 4,650,002
    SH01

    Annual return made up to Apr 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 4,650,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 4,650,002
    SH01

    Who are the officers of ZURICH FINANCIAL SERVICES (UKISA) GROUP 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
    MURPHY, Charlotte Denise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish246238460001
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    178515490001
    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
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    British104309680001
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British117273030002
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Secretary
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    178515570001
    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
    British158186100001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WOODWARD, Derek Richard
    Meadow Road
    KT21 1QR Ashstead
    The Cedars
    Surrey
    Secretary
    Meadow Road
    KT21 1QR Ashstead
    The Cedars
    Surrey
    British130889660002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATTWOOD, Vyvyan James
    Cockroost Farmhouse
    Stonehill Charlton
    SN16 9DX Malmesbury
    Wiltshire
    Director
    Cockroost Farmhouse
    Stonehill Charlton
    SN16 9DX Malmesbury
    Wiltshire
    EnglandBritish106774900002
    CARRIE, David Ross
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    Director
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    EnglandUnited Kingdom55711250001
    DE TEMPLE, Victoria Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish287474690001
    EVANS, Michael Robert
    8 Little Lancarridge
    GL2 8EN Highnham
    Gloucestershire
    Director
    8 Little Lancarridge
    GL2 8EN Highnham
    Gloucestershire
    British72798390001
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish261073090001
    HANKS, Brian Paul
    1 Lancaster Drive
    Little Rissington
    GL54 2QZ Cheltenham
    Gloucestershire
    Director
    1 Lancaster Drive
    Little Rissington
    GL54 2QZ Cheltenham
    Gloucestershire
    British60770390002
    HARRIS, Michael
    10 New Meadow Copse
    Peatmoor
    SN5 5AQ Swindon
    Director
    10 New Meadow Copse
    Peatmoor
    SN5 5AQ Swindon
    British62394990001
    JAMES, Ian Humphries
    55 The Willows
    Highworth
    SN6 7PH Swindon
    Director
    55 The Willows
    Highworth
    SN6 7PH Swindon
    British27415830001
    JONES, Martin Ewart
    Brook Cottage
    Sandy Pluck Lane Bentham
    GL51 4UB Cheltenham
    Gloucestershire
    Director
    Brook Cottage
    Sandy Pluck Lane Bentham
    GL51 4UB Cheltenham
    Gloucestershire
    United KingdomBritish76080710001
    LOWE, Nigel
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish104309680003
    MARSH, John
    4 Manse Gardens
    GL51 5PG Cheltenham
    Gloucestershire
    Director
    4 Manse Gardens
    GL51 5PG Cheltenham
    Gloucestershire
    British51797870001
    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
    SMITH, Andrew Mark
    Grove Cottage 15 The Strand
    Attenborough
    NG9 6AU Nottingham
    Nottinghamshire
    Director
    Grove Cottage 15 The Strand
    Attenborough
    NG9 6AU Nottingham
    Nottinghamshire
    United KingdomBritish26977900001
    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
    TAYLOR, Michael John Kirkham
    Copperfield House
    Little Somerford
    SN15 5JW Chippenham
    Wiltshire
    Director
    Copperfield House
    Little Somerford
    SN15 5JW Chippenham
    Wiltshire
    British76168000004
    VAUGHAN-WILLIAMS, Jonathan
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish179491810001
    WALLACE, Andrew
    Orchard House Silver Street
    SN6 8JF Bourton
    Oxfordshire
    Director
    Orchard House Silver Street
    SN6 8JF Bourton
    Oxfordshire
    British14093130001
    WHITE, Dennis William
    Toat Farm
    Bashurst Hill
    RH13 7PB Itchingfield
    West Sussex
    Director
    Toat Farm
    Bashurst Hill
    RH13 7PB Itchingfield
    West Sussex
    British11042250003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1860680
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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 FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1860680
    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.

    Does ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2018Commencement of winding up
    Dec 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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
    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

    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