Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZUIDAM UK LIMITED
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 Overview

About Zuidam Uk Ltd
ZUIDAM UK LIMITED was founded on 2005-06-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Zuidam Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZUIDAM UK LIMITED
 
Legal Registered Office
8th Floor One Temple Row
ONE TEMPLE ROW
Birmingham
B2 5LG
Other companies in GL20
 
Filing Information
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 GB821591732  
Last Datalog update: 2023-07-20 11:57:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZUIDAM UK LIMITED
Is this data useful to you?
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.
Companies with same name ZUIDAM UK LIMITED
The following companies were found which have the same name as ZUIDAM UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ZUIDAM UK LIMITED

Current Directors
Officer Role Date Appointed
MAURICE JOHN EDGINGTON
Company Secretary 2005-06-02
STUART PETER MCLEOD
Director 2005-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST CHRISTOPHER MCVAY
Director 2005-06-02 2016-03-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-06-02 2005-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE JOHN EDGINGTON ILLMAN YOUNG LANDSCAPE DESIGN LIMITED Company Secretary 2003-04-09 CURRENT 2003-04-08 Active
MAURICE JOHN EDGINGTON VENTUREFORTH UK LIMITED Company Secretary 2000-08-14 CURRENT 2000-08-14 Active - Proposal to Strike off
MAURICE JOHN EDGINGTON TOYCENTRE LIMITED Company Secretary 1999-05-14 CURRENT 1999-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20Final Gazette dissolved via compulsory strike-off
2023-04-20Voluntary liquidation. Return of final meeting of creditors
2022-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-28
2022-02-07APPOINTMENT TERMINATED, DIRECTOR STUART PETER MCLEOD
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART PETER MCLEOD
2021-04-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-03-13LIQ02Voluntary liquidation Statement of affairs
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Unit C2 6400 Severn Drive Tewkesbury Business Park Tewkesbury GL20 8SF
2021-03-09600Appointment of a voluntary liquidator
2021-03-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-03-01
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02TM02Termination of appointment of Maurice John Edgington on 2020-10-31
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054703890003
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 054703890002
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 740
2016-07-01AR0102/06/16 ANNUAL RETURN FULL LIST
2016-05-26SH06Cancellation of shares. Statement of capital on 2016-03-04 GBP 740
2016-05-26SH03Purchase of own shares
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST CHRISTOPHER MCVAY
2015-12-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-31SH20Statement by Directors
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1400
2015-07-31SH19Statement of capital on 2015-07-31 GBP 1,400
2015-07-31CAP-SSSolvency Statement dated 13/07/15
2015-07-31RES13Resolutions passed:
  • 13/07/2015
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1400
2015-06-03AR0102/06/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11RES09Resolution of authority to purchase a number of shares
2015-05-11SH06Cancellation of shares. Statement of capital on 2015-04-10 GBP 1,400
2015-05-11SH03Purchase of own shares
2014-12-16SH03Purchase of own shares
2014-10-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1800
2014-10-24SH0622/09/14 STATEMENT OF CAPITAL GBP 1800
2014-10-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-24SH0622/09/14 STATEMENT OF CAPITAL GBP 1800
2014-09-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-10AR0102/06/14 FULL LIST
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-06AR0102/06/13 FULL LIST
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER MCLEOD / 06/06/2013
2012-07-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-21AR0102/06/12 FULL LIST
2011-07-12AR0102/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CHRISTOPHER MCVAY / 01/05/2011
2011-06-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CHRISTOPHER MCVAY / 22/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER MCLEOD / 14/06/2010
2010-06-15AR0102/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CHRISTOPHER MCVAY / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER MCLEOD / 01/01/2010
2009-07-14363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM UNIT 4H DELTA DRIVE INDUSTRIAL ESTATE TEWKESBURY INDUSTRIAL PARK TEWKESBURY GLOUCESTERSHIRE GL20 8HB
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-08225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-06-1288(2)RAD 31/05/06--------- £ SI 100@1=100 £ IC 1900/2000
2006-04-1088(2)RAD 27/03/06--------- £ SI 900@1=900 £ IC 1000/1900
2005-10-05RES12VARYING SHARE RIGHTS AND NAMES
2005-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-0588(2)RAD 09/09/05--------- £ SI 999@1=999 £ IC 1/1000
2005-09-26225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: KINGSGATE, 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU
2005-06-03288bSECRETARY RESIGNED
2005-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
We could not find any licences issued to ZUIDAM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-04
Appointmen2021-03-04
Fines / Sanctions
No fines or sanctions have been issued against ZUIDAM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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

Intangible Assets
Patents
We have not found any records of ZUIDAM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZUIDAM UK LIMITED
Trademarks
We have not found any records of ZUIDAM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZUIDAM UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where ZUIDAM UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyZUIDAM UK LIMITEDEvent Date2021-03-04
 
Initiating party Event TypeAppointmen
Defending partyZUIDAM UK LIMITEDEvent Date2021-03-04
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZUIDAM UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZUIDAM UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.