ZIMT HOLDING LIMITED

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

    Company NameZIMT HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09010340
    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 ZIMT HOLDING LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ZIMT HOLDING LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZIMT HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ZIMT HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Registered office address changed from Unit 8 Connections Industrial Centre Vestry Road Sevenoaks Kent TN14 5DF to C/O Kpmg Llp 15 Canada Square London E14 5GL on Jul 07, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Statement of affairs with form 4.19

    12 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 21, 2016

    LRESEX

    Annual return made up to Apr 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Chief Executive Officer William Thurston as a director on May 18, 2015

    3 pagesAP01

    Termination of appointment of Nicholas James Travis Harris as a director on May 12, 2015

    2 pagesTM01

    Annual return made up to Apr 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Nicholas James Travis Harris as a director on May 12, 2015

    1 pagesTM01

    Director's details changed for Mr David Sergio Burresi on Apr 09, 2015

    2 pagesCH01

    Director's details changed for Flemming Birger Munck on Jan 01, 2015

    2 pagesCH01

    Director's details changed for Mr Sebastian Sipp on Jan 01, 2015

    2 pagesCH01

    Termination of appointment of Philippe Maurice Leopold as a director on Apr 23, 2015

    2 pagesTM01

    Appointment of Mr Nicholas James Travis Harris as a director on Sep 19, 2014

    3 pagesAP01

    Appointment of Flemming Birger Munck as a director on Jul 31, 2014

    3 pagesAP01

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Unit 8 Connections Industrial Centre Vestry Road Sevenoaks Kent TN14 5DF on Aug 14, 2014

    2 pagesAD01

    Registration of charge 090103400002, created on Jul 31, 2014

    39 pagesMR01

    Registration of charge 090103400001, created on Jul 31, 2014

    41 pagesMR01

    Current accounting period shortened from Apr 30, 2015 to Dec 31, 2014

    3 pagesAA01

    Termination of appointment of A G Secretarial Limited as a secretary

    2 pagesTM02

    Who are the officers of ZIMT HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRESI, David Sergio
    c/o Kpmg Llp
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg Llp
    Canada Square
    E14 5GL London
    15
    EnglandItalian183267240003
    MUNCK, Flemming Birger
    c/o Kpmg Llp
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg Llp
    Canada Square
    E14 5GL London
    15
    EnglandDanish105126980001
    SIPP, Sebastian
    c/o Kpmg Llp
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg Llp
    Canada Square
    E14 5GL London
    15
    United KingdomGerman184566380001
    THURSTON, William
    c/o Kpmg Llp
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg Llp
    Canada Square
    E14 5GL London
    15
    United KingdomBritish71902510002
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    HARRIS, Nicholas James Travis
    Vestry Road
    TN14 5DF Sevenoaks
    Unit 8 Connections Industrial Centre
    Kent
    Director
    Vestry Road
    TN14 5DF Sevenoaks
    Unit 8 Connections Industrial Centre
    Kent
    United KingdomBritish9544000002
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    LEOPOLD, Philippe Maurice
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomFrench183267230001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Does ZIMT HOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 31, 2014
    Delivered On Aug 08, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Capital Bank Limited
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 31, 2014
    Delivered On Aug 07, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Compagnie Des Levures Lesaffre S.A. (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Aug 07, 2014Registration of a charge (MR01)

    Does ZIMT HOLDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2016Commencement of winding up
    Dec 16, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Andrew Croxen
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London

    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