ZIMED HOLDINGS LIMITED
Overview
| Company Name | ZIMED HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06278386 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ZIMED HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWGRA (NO. 1322) LIMITED | Jun 13, 2007 | Jun 13, 2007 |
What are the latest accounts for ZIMED HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for ZIMED HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | 4.72 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Unit 3 Trilogy Park Concorde Way Segensworth Fareham Hampshire PO15 5RL United Kingdom on Dec 14, 2011 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Clive Peter Gunther as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 3 Trilogy Park Concorde Way Segensworth, Fareham Hampshire United Kingdom on Jul 15, 2011 | 1 pages | AD01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period extended from Jun 30, 2010 to Nov 30, 2010 | 1 pages | AA01 | ||||||||||
Registered office address changed from 42 Ffordd William Morgan St Asaph Business Park St Asaph Denbighshire LL17 0JG on Dec 15, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr. Barry Duncan Todd as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Rajan Uppal as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Stocks as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of George Gallagher as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rajan Uppal as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr. Barry Duncan Todd as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr. Clive Peter Gunther as a director | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jun 30, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Jun 13, 2010 | 15 pages | AR01 | ||||||||||
Who are the officers of ZIMED HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TODD, Barry Duncan, Mr. | Secretary | c/o Cooper Parry Colton Square LE1 1QH Leicester 1 Leicestershire United Kingdom | 156396770001 | |||||||
| TODD, Barry Duncan | Director | c/o Cooper Parry Colton Square LE1 1QH Leicester 1 Leicestershire United Kingdom | United Kingdom | British | 73994550001 | |||||
| TURNER, Alan | Secretary | 22 Grooms Hill Greenwich SE10 8ER London | British | 64537910011 | ||||||
| UPPAL, Rajan | Secretary | Bybrook House Cross Bank, Great Easton LE16 8SR Market Harborough Leicestershire | British | 47726950004 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| GALLAGHER, George | Director | 20 Lon Yr Ysgol CH7 5PZ Caerwys Flintshire Wales | Wales | British | 152921690001 | |||||
| GUNTHER, Clive Peter | Director | c/o Cooper Parry Llp Colton Square Colton Square LE1 1QH Leicester 1 United Kingdom | United Kingdom | British | 73430510006 | |||||
| STOCKS, Steven | Director | Birksgate Birks Lane Thunderbridge Kirkburton HD8 0PS Huddersfield West Yorkshire | United Kingdom | British | 155895410001 | |||||
| UPPAL, Rajan | Director | Bybrook House Cross Bank, Great Easton LE16 8SR Market Harborough Leicestershire | England | British | 47726950004 | |||||
| WHALE ROCK DIRECTORS LIMITED | Nominee Director | More London Riverside SE1 2AU London 4 | 900019450001 |
Does ZIMED HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does ZIMED HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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