ZIMED HOLDINGS LIMITED

ZIMED HOLDINGS LIMITED

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

    Company NameZIMED HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06278386
    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 HOLDINGS LIMITED?

    • (7415) /

    Where is ZIMED HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWGRA (NO. 1322) LIMITEDJun 13, 2007Jun 13, 2007

    What are the latest accounts for ZIMED HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for ZIMED HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Statement of affairs with form 4.19

    6 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 C/O Cooper Parry Llp 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

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

    1 pagesAD01

    legacy

    5 pagesMG01

    Annual return made up to Jun 13, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2011

    Statement of capital on Jun 20, 2011

    • Capital: GBP 2
    SH01

    Registered office address changed from C/O Runfold Medical Limited Passfield Mill Business Park Passfield Liphook Hampshire GU30 7QU United Kingdom on Jan 11, 2011

    1 pagesAD01

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

    1 pagesAA01

    Registered office address changed from 42 Ffordd William Morgan St Asaph Business Park St Asaph Denbighshire LL17 0JG on Dec 15, 2010

    1 pagesAD01

    Appointment of Mr. Barry Duncan Todd as a secretary

    1 pagesAP03

    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 director

    2 pagesAP01

    Appointment of Mr. Clive Peter Gunther as a director

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jun 30, 2009

    13 pagesAA

    Annual return made up to Jun 13, 2010

    15 pagesAR01

    Who are the officers of ZIMED HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODD, Barry Duncan, Mr.
    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
    156396770001
    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 KingdomBritish73994550001
    TURNER, Alan
    22 Grooms Hill
    Greenwich
    SE10 8ER London
    Secretary
    22 Grooms Hill
    Greenwich
    SE10 8ER London
    British64537910011
    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
    British47726950004
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    GALLAGHER, George
    20 Lon Yr Ysgol
    CH7 5PZ Caerwys
    Flintshire
    Wales
    Director
    20 Lon Yr Ysgol
    CH7 5PZ Caerwys
    Flintshire
    Wales
    WalesBritish152921690001
    GUNTHER, Clive Peter
    c/o Cooper Parry Llp
    Colton Square
    Colton Square
    LE1 1QH Leicester
    1
    United Kingdom
    Director
    c/o Cooper Parry Llp
    Colton Square
    Colton Square
    LE1 1QH Leicester
    1
    United Kingdom
    United KingdomBritish73430510006
    STOCKS, Steven
    Birksgate Birks Lane
    Thunderbridge Kirkburton
    HD8 0PS Huddersfield
    West Yorkshire
    Director
    Birksgate Birks Lane
    Thunderbridge Kirkburton
    HD8 0PS Huddersfield
    West Yorkshire
    United KingdomBritish155895410001
    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
    EnglandBritish47726950004
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Director
    More London Riverside
    SE1 2AU London
    4
    900019450001

    Does ZIMED HOLDINGS 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)

    Does ZIMED HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 13, 2012Commencement of winding up
    Jan 11, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas John Edwards
    1 Colton Square
    LE1 1QH Leicester
    Leicestershire
    practitioner
    1 Colton Square
    LE1 1QH Leicester
    Leicestershire
    Tyrone Courtman
    Cooper Parry
    1 Colton Square
    LE1 1QH Leicester
    practitioner
    Cooper Parry
    1 Colton Square
    LE1 1QH Leicester

    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