ZIMED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameZIMED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03757030
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ZIMED LIMITED?

    • (5232) /

    Where is ZIMED LIMITED located?

    Registered Office Address
    c/o COOPER PARRY
    1 Colton Square
    LE1 1QH Leicester
    Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZIMED LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZIMED (WALES) LIMITEDDec 01, 2006Dec 01, 2006
    ZIMED LIMITEDApr 21, 1999Apr 21, 1999

    What are the latest accounts for ZIMED LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for ZIMED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 13, 2012

    LRESEX

    Registered office address changed from Unit 3 Trilogy Park Concorde Way Segensworth Fareham Hampshire PO15 5RL United Kingdom on Dec 14, 2011

    1 pagesAD01

    legacy

    3 pagesMG02

    Registered office address changed from Unit 3 Trilogy Park Concorde Way Segensworth Fareham Hampshire PO15 5RL United Kingdom on Oct 17, 2011

    1 pagesAD01

    Registered office address changed from C/O Cooper Parry 1 Colton Square Colton Square Leicester LE1 1QH United Kingdom on Oct 17, 2011

    1 pagesAD01

    Termination of appointment of Clive Peter Gunther as a director on Sep 28, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2009

    7 pagesAA

    Registered office address changed from Unit 3 Trilogy Park Concorde Way Segensworth, Fareham Hampshire PO15 5RL United Kingdom on Jul 15, 2011

    1 pagesAD01

    legacy

    5 pagesMG01

    Annual return made up to Apr 21, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2011

    Statement of capital on Apr 21, 2011

    • Capital: GBP 1,000
    SH01

    legacy

    5 pagesMG02

    Registered office address changed from 42 Ffordd William Morgan St Asaph Business Park St Asaph Denbighshire LL17 0JG on Jan 11, 2011

    1 pagesAD01

    Appointment of Mr. Clive Peter Gunther as a director

    2 pagesAP01

    Appointment of Mr Barry Duncan Todd as a director

    2 pagesAP01

    Previous accounting period extended from Sep 30, 2010 to Nov 30, 2010

    1 pagesAA01

    Termination of appointment of Rajan Uppal as a director

    1 pagesTM01

    Termination of appointment of Steven Stocks as a director

    1 pagesTM01

    Termination of appointment of George Gallagher as a director

    1 pagesTM01

    Termination of appointment of Rajan Uppal as a secretary

    1 pagesTM02

    Appointment of Mr Barry Duncan Todd as a secretary

    1 pagesAP03

    Annual return made up to Apr 21, 2010 with full list of shareholders

    15 pagesAR01

    Who are the officers of ZIMED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODD, Barry Duncan
    c/o Cooper Parry
    Colton Square
    LE1 1QH Leicester
    1
    Leicestershire
    United Kingdom
    Secretary
    c/o Cooper Parry
    Colton Square
    LE1 1QH Leicester
    1
    Leicestershire
    United Kingdom
    156775760001
    TODD, Barry Duncan
    c/o Cooper Parry
    Colton Square
    LE1 1QH Leicester
    1
    Leicestershire
    United Kingdom
    Director
    c/o Cooper Parry
    Colton Square
    LE1 1QH Leicester
    1
    Leicestershire
    United Kingdom
    United KingdomBritishDirector73994550001
    GALLAGHER, George
    20 Lon Yr Ysgol
    CH7 5PZ Caerwys
    Flintshire
    Wales
    Secretary
    20 Lon Yr Ysgol
    CH7 5PZ Caerwys
    Flintshire
    Wales
    BritishDirector86148880001
    GALLAGHER, George
    20 Lon Yr Ysgol
    CH7 5PZ Caerwys
    Flintshire
    Wales
    Secretary
    20 Lon Yr Ysgol
    CH7 5PZ Caerwys
    Flintshire
    Wales
    BritishEngineer86148880001
    GALLAGHER, Jennifer Sarah
    Leigh Cottage
    Hiraddug Road, Dyserth
    LL18 6HS Rhyl
    Clwyd
    Secretary
    Leigh Cottage
    Hiraddug Road, Dyserth
    LL18 6HS Rhyl
    Clwyd
    British63635880001
    UPPAL, Rajan
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    Secretary
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    BritishChartered Accountant47726950004
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001
    SITTINGBOURNE ACCOUNTANCY SERVICES LIMITED
    Building 130 Abbott Drive
    Kent Science Park
    ME9 8AZ Sittingbourne
    Kent
    Secretary
    Building 130 Abbott Drive
    Kent Science Park
    ME9 8AZ Sittingbourne
    Kent
    108652520002
    EDWARDS, Alan
    Barnfold
    Llanfair D.C.
    LL15 2RU Ruthin
    Denbigshire
    Director
    Barnfold
    Llanfair D.C.
    LL15 2RU Ruthin
    Denbigshire
    WalesBritishCompany Director98566130001
    GALLAGHER, George
    20 Lon Yr Ysgol
    CH7 5PZ Caerwys
    Flintshire
    Wales
    Director
    20 Lon Yr Ysgol
    CH7 5PZ Caerwys
    Flintshire
    Wales
    United KingdomBritishElectrical Engineer86148880001
    GUNTHER, Clive Peter
    c/o Cooper Parry
    Colton Square
    Colton Square
    LE1 1QH Leicester
    1
    United Kingdom
    Director
    c/o Cooper Parry
    Colton Square
    Colton Square
    LE1 1QH Leicester
    1
    United Kingdom
    United KingdomBritishDirector73430510006
    LEYLAND, Peter Anthony
    House
    Hillesden
    MK18 4DB Buckingham
    The Bakers
    Buckinghamshire
    Director
    House
    Hillesden
    MK18 4DB Buckingham
    The Bakers
    Buckinghamshire
    United KingdomBritishCompany Director168861890001
    OWEN, Richard Rhys
    Meddiant
    Moelfre
    LL22 9RF Abergele
    Clwyd
    Director
    Meddiant
    Moelfre
    LL22 9RF Abergele
    Clwyd
    WalesBritishMerchant60825810001
    STOCKS, Steven
    Birksgate Birks Lane
    Thunderbridge Kirkburton
    HD8 0PS Huddersfield
    West Yorkshire
    Director
    Birksgate Birks Lane
    Thunderbridge Kirkburton
    HD8 0PS Huddersfield
    West Yorkshire
    United KingdomBritishDirector155895410001
    UPPAL, Rajan
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    Director
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    EnglandBritishChartered Accountant47726950004
    VENESS, Jacqueline Susan
    22 Murrin Road
    SL6 5EQ Maidenhead
    Berkshire
    Director
    22 Murrin Road
    SL6 5EQ Maidenhead
    Berkshire
    United KingdomBritishCompany Director115245780010

    Does ZIMED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 24, 2011
    Delivered On Jun 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 2011Registration of a charge (MG01)
    • Dec 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security assignment
    Created On Sep 29, 2008
    Delivered On Oct 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to all sums which will at any time after the date of creation of the charge become owing see image for full details.
    Persons Entitled
    • Aqr Holdings Limited
    Transactions
    • Oct 09, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Sep 03, 2007
    Delivered On Sep 20, 2007
    Satisfied
    Amount secured
    312,516 and all other monies due or to become due
    Short particulars
    The deposit balances standing to the credit of the interest bearing account.
    Persons Entitled
    • William Frederick Beaumont, Aj Bell Trustees Limited and Thorncrest Ventures Limited
    Transactions
    • Sep 20, 2007Registration of a charge (395)
    • Jan 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 26, 2000
    Delivered On Jun 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Singer & Friedlander Factors Limited
    Transactions
    • Jun 30, 2000Registration of a charge (395)
    • Mar 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 11, 2000
    Delivered On Jan 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 13, 2000Registration of a charge (395)
    • Aug 03, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ZIMED LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2012Dissolved on
    Jan 13, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tyrone Courtman
    Cooper Parry
    1 Colton Square
    LE1 1QH Leicester
    practitioner
    Cooper Parry
    1 Colton Square
    LE1 1QH Leicester
    Nicholas John Edwards
    1 Colton Square
    LE1 1QH Leicester
    Leicestershire
    practitioner
    1 Colton Square
    LE1 1QH Leicester
    Leicestershire

    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