ZGEE4 LIMITED
Overview
| Company Name | ZGEE4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04324791 |
| 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 ZGEE4 LIMITED?
- (7499) /
Where is ZGEE4 LIMITED located?
| Registered Office Address | C/O Begbies Traynor 41 Castle Way SO1 2BW Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZGEE4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZURICH CORPORATE SOLUTIONS (UK) LIMITED | Nov 19, 2001 | Nov 19, 2001 |
What are the latest accounts for ZGEE4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ZGEE4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Registered office address changed from The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ on May 05, 2011 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 19, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Termination of appointment of Philip Lampshire as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Wayne Lewis as a director | 2 pages | TM01 | ||||||||||
Appointment of Stuart Diffey as a director | 3 pages | AP01 | ||||||||||
Appointment of Patrick Colm Peter Tiernan as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Nov 19, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of Philip John Lampshire as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Philip John Lampshire as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Lindsey Stevens as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Chandler as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of ZGEE4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||
| DIFFEY, Stuart, Mr. | Director | Parkway Whiteley PO15 7JZ Fareham The Zurich Centre 3000 Hampshire | United Kingdom | British | 145998150001 | |||||
| TIERNAN, Patrick Colm Peter | Director | Parkway Whiteley PO15 7JZ Fareham The Zurich Centre 3000 Hampshire | United Kingdom | Irish | 152392550001 | |||||
| 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 | ||||||
| CLARKE, Michael Joseph | Secretary | 55 Park Avenue BR1 4EG Bromley Kent | British | 37603680001 | ||||||
| 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 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ATKIN, Timothy John | Director | Cluaran 9 Pennington Road Southborough TN4 0ST Tunbridge Wells Kent | British | 79160160001 | ||||||
| BRADBURN, Gareth Gurney | Director | April Cottage Lime Grove, West Clandon GU4 7UT Guildford Surrey | British | 79160070001 | ||||||
| CHANDLER, Michael John | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 12203710002 | ||||||
| KAISER, Thomas | Director | Parking 59 FOREIGN 8002 Zurich Switzerland | American | 79302530001 | ||||||
| LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||
| LEWIS, Wayne | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | England | British | 45534010003 | |||||
| MINETT, Claire | Director | 6 Onslow Gardens N10 3JU London | British | 79159970001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does ZGEE4 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