Company NameZest Care Systems Ltd
Company StatusDissolved
Company Number07173780
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date23 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Martin Christopher Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Michael Robert Sheehan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Jatinder Singh Sehmi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurlington House 369 Wellingborough Road
Northampton
NN1 4EU
Director NameMr Tej Paul Singh Sehmi
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurlington House 369 Wellingborough Road
Northampton
NN1 4EU
Secretary NameMrs Sutinder Hanspaul
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Fusion Court
Aberford Road Garforth
Leeds
LS25 2GH

Contact

Websitewww.zestcare.com
Telephone07 672372445
Telephone regionMobile

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £1Zestnet LTD
80.00%
Preference
1000 at £1Martin Christopher Jones
2.00%
Ordinary B
9k at £1Zestnet LTD
18.00%
Ordinary A
1 at £1Martin Christopher Jones
0.00%
Ordinary A

Financials

Year2014
Net Worth-£262,853
Cash£94
Current Liabilities£265,005

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2015Final Gazette dissolved following liquidation (1 page)
23 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
23 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
7 August 2014Registered 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 7 August 2014 (2 pages)
7 August 2014Registered 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 7 August 2014 (2 pages)
7 August 2014Registered 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 7 August 2014 (2 pages)
24 July 2014Statement of affairs with form 4.19 (6 pages)
24 July 2014Statement of affairs with form 4.19 (6 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 50,000
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 50,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Termination of appointment of Sutinder Hanspaul as a secretary (1 page)
3 April 2013Termination of appointment of Sutinder Hanspaul as a secretary (1 page)
3 April 2013Termination of appointment of Sutinder Hanspaul as a secretary (1 page)
3 April 2013Termination of appointment of Sutinder Hanspaul as a secretary (1 page)
5 March 2013Registered office address changed from Burlington House 369 Wellingborough Road Northampton NN1 4EU England on 5 March 2013 (1 page)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Registered office address changed from Burlington House 369 Wellingborough Road Northampton NN1 4EU England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Burlington House 369 Wellingborough Road Northampton NN1 4EU England on 5 March 2013 (1 page)
20 November 2012Termination of appointment of Tej Sehmi as a director (1 page)
20 November 2012Termination of appointment of Jatinder Sehmi as a director (1 page)
20 November 2012Termination of appointment of Tej Sehmi as a director (1 page)
20 November 2012Termination of appointment of Jatinder Sehmi as a director (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for Mr Martin Christopher Jones on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for Mr Martin Christopher Jones on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
3 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
6 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
5 April 2011Director's details changed for Mr Martin Christopher Jones on 20 May 2010 (2 pages)
5 April 2011Director's details changed for Mr Martin Christopher Jones on 20 May 2010 (2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 July 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 51,000
(4 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 July 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 51,000
(4 pages)
17 June 2010Director's details changed for Mr Martin Christopher Jones on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Martin Christopher Jones on 17 June 2010 (2 pages)
26 April 2010Appointment of Mr Tej Sehmi as a director (2 pages)
26 April 2010Appointment of Mr Jatinder Singh Sehmi as a director (2 pages)
26 April 2010Appointment of Mr Tej Sehmi as a director (2 pages)
26 April 2010Appointment of Mr Jatinder Singh Sehmi as a director (2 pages)
24 April 2010Appointment of Mrs Sutinder Hanspaul as a secretary (1 page)
24 April 2010Appointment of Mrs Sutinder Hanspaul as a secretary (1 page)
22 April 2010Appointment of Mr Michael Robert Sheehan as a director (2 pages)
22 April 2010Appointment of Mr Michael Robert Sheehan as a director (2 pages)
13 April 2010Registered office address changed from Larch Hill House Cornmill Lane Leeds West Yorkshire LS17 9EQ England on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Larch Hill House Cornmill Lane Leeds West Yorkshire LS17 9EQ England on 13 April 2010 (1 page)
2 March 2010Incorporation (21 pages)
2 March 2010Incorporation (21 pages)