Liquidation
Company Information for ZUIDAM UK LIMITED
8th Floor One Temple Row, ONE TEMPLE ROW, Birmingham, B2 5LG,
|
Company Registration Number
05470389
Private Limited Company
Liquidation |
Company Name | |
---|---|
ZUIDAM UK LIMITED | |
Legal Registered Office | |
8th Floor One Temple Row ONE TEMPLE ROW Birmingham B2 5LG Other companies in GL20 | |
Company Number | 05470389 | |
---|---|---|
Company ID Number | 05470389 | |
Date formed | 2005-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-20 11:57:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ZUIDAM UK HOLDINGS LTD | KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2021-02-09 |
Officer | Role | Date Appointed |
---|---|---|
MAURICE JOHN EDGINGTON |
||
STUART PETER MCLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERNEST CHRISTOPHER MCVAY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ILLMAN YOUNG LANDSCAPE DESIGN LIMITED | Company Secretary | 2003-04-09 | CURRENT | 2003-04-08 | Active | |
VENTUREFORTH UK LIMITED | Company Secretary | 2000-08-14 | CURRENT | 2000-08-14 | Active - Proposal to Strike off | |
TOYCENTRE LIMITED | Company Secretary | 1999-05-14 | CURRENT | 1999-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-28 | |
APPOINTMENT TERMINATED, DIRECTOR STUART PETER MCLEOD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PETER MCLEOD | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/21 FROM Unit C2 6400 Severn Drive Tewkesbury Business Park Tewkesbury GL20 8SF | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Maurice John Edgington on 2020-10-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054703890003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054703890002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 740 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2016-03-04 GBP 740 | |
SH03 | Purchase of own shares | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST CHRISTOPHER MCVAY | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH20 | Statement by Directors | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1400 | |
SH19 | Statement of capital on 2015-07-31 GBP 1,400 | |
CAP-SS | Solvency Statement dated 13/07/15 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 1400 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2015-04-10 GBP 1,400 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 1800 | |
SH06 | 22/09/14 STATEMENT OF CAPITAL GBP 1800 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 22/09/14 STATEMENT OF CAPITAL GBP 1800 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER MCLEOD / 06/06/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 FULL LIST | |
AR01 | 02/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CHRISTOPHER MCVAY / 01/05/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CHRISTOPHER MCVAY / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER MCLEOD / 14/06/2010 | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CHRISTOPHER MCVAY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER MCLEOD / 01/01/2010 | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM UNIT 4H DELTA DRIVE INDUSTRIAL ESTATE TEWKESBURY INDUSTRIAL PARK TEWKESBURY GLOUCESTERSHIRE GL20 8HB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/05/06--------- £ SI 100@1=100 £ IC 1900/2000 | |
88(2)R | AD 27/03/06--------- £ SI 900@1=900 £ IC 1000/1900 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 09/09/05--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: KINGSGATE, 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-03-04 |
Appointmen | 2021-03-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZUIDAM UK LIMITED
The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as ZUIDAM UK LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ZUIDAM UK LIMITED | Event Date | 2021-03-04 |
Initiating party | Event Type | Appointmen | |
Defending party | ZUIDAM UK LIMITED | Event Date | 2021-03-04 |
Name of Company: ZUIDAM UK LIMITED Company Number: 05470389 Nature of Business: Wholesale of sugar and chocolate and sugar confectionery; Other food services Registered office: Unit C2, 6400 Severn Dr… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |