ZEST CARE SYSTEMS LTD
Overview
Company Name | ZEST CARE SYSTEMS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07173780 |
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 ZEST CARE SYSTEMS LTD?
- Business and domestic software development (62012) / Information and communication
Where is ZEST CARE SYSTEMS LTD located?
Registered Office Address | New Chartford House Centurion Way BD19 3QB Cleckheaton West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ZEST CARE SYSTEMS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ZEST CARE SYSTEMS LTD?
Annual Return |
|
---|
What are the latest filings for ZEST CARE SYSTEMS LTD?
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 | ||||||||||
Registered office address changed from 12 Fusion Court Aberford Road Garforth Leeds LS25 2GH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on Aug 07, 2014 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Sutinder Hanspaul as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Sutinder Hanspaul as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Burlington House 369 Wellingborough Road Northampton NN1 4EU England* on Mar 05, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jatinder Sehmi as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Tej Sehmi as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Mr Martin Christopher Jones on Mar 29, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Martin Christopher Jones on May 20, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on May 20, 2010
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Martin Christopher Jones on Jun 17, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jatinder Singh Sehmi as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ZEST CARE SYSTEMS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Martin Christopher | Director | Centurion Way BD19 3QB Cleckheaton New Chartford House West Yorkshire | United Kingdom | British | Managing Director | 95131970003 | ||||
SHEEHAN, Michael Robert | Director | Centurion Way BD19 3QB Cleckheaton New Chartford House West Yorkshire | United Kingdom | British | Director | 148896260001 | ||||
HANSPAUL, Sutinder | Secretary | Fusion Court Aberford Road Garforth LS25 2GH Leeds 12 England | 150782630001 | |||||||
SEHMI, Jatinder Singh | Director | 369 Wellingborough Road NN1 4EU Northampton Burlington House England | England | British | Director | 10455640001 | ||||
SEHMI, Tej Paul Singh | Director | 369 Wellingborough Road NN1 4EU Northampton Burlington House England | England | British | Director | 150783790001 |
Does ZEST CARE SYSTEMS LTD 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