Company NameZircosil Overseas Holdings
Company StatusDissolved
Company Number02886629
CategoryPrivate Unlimited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date24 October 2018 (5 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcos Entrecanales Gonzalez
Date of BirthApril 1978 (Born 46 years ago)
NationalitySpanish
StatusClosed
Appointed01 April 2016(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2018)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressCalle 204 N37 La Canada
Valencia
46182
Director NameMr Julian Gething
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 24 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Corsellis Square
Twickenham
TW1 1QT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(1 month, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 05 April 1994)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameIan Gordon Thorburn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 July 1994)
RoleCompany Director
Correspondence Address6 Alan Road
London
SW19 7PT
Director NameMr John Nicholas Sheldrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address16 Regal Close
Ealing
London
W5 2SB
Director NameMr Christopher Richard Nigel Clark
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Marryat Road
Wimbledon
London
SW19 5BD
Director NameMr David William Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Rolvenden
Cranbrook
Kent
TN17 4LS
Secretary NameBronwyn Noor
NationalityBritish
StatusResigned
Appointed05 April 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressFlat A Hill Rise House
Holbrooke Place
Richmond
TW1 6UA
Director NameIan Stockdale Barr
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressScotscraig 24 Crossway
Welwyn Garden City
Hertfordshire
AL8 7EE
Director NameStephen Lee Howard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish-Us
StatusResigned
Appointed22 July 1994(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaljarrock
East Road St George's Hill
Weybridge
Surrey
KT13 0LG
Director NameDennis Henry Millard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingscote
Binfield Road
Wokingham
Berkshire
RG40 5PP
Secretary NameAlison Yapp
NationalityBritish
StatusResigned
Appointed19 July 1996(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 July 1998)
RoleCompany Director
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameMark Kenneth Fishler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1997(3 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 February 1998)
RoleCompany Director
Correspondence Address6 Woodpecker Close
Newstead
Cobham
Surrey
KT11 2NT
Director NameMichael Roy David Roller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1998)
RoleAccountant
Correspondence Address4 Beechcroft Road
East Sheen
London
SW14 7JJ
Director NameJohn Michael Shears
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Apple Way
Chelmsford
Essex
CM2 9HX
Secretary NameIan Gordon Thorburn
NationalityBritish
StatusResigned
Appointed24 July 1998(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleCompany Director
Correspondence Address6 Alan Road
London
SW19 7PT
Secretary NameMr Simon Farrant
NationalityBritish
StatusResigned
Appointed21 August 1998(4 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Mycenae Road
London
SE3 7SG
Director NameMartin John Lawrence Henkel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 11 November 2004)
RoleGroup Tax Manager
Correspondence AddressThe Barn
Ockenden Lane
Cuckfield
Sussex
RH17 5LD
Director NameMartin John Lawrence Henkel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 11 November 2004)
RoleGroup Tax Manager
Correspondence AddressThe Barn
Ockenden Lane
Cuckfield
Sussex
RH17 5LD
Director NameToby Richard Woolrych
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 2005)
RoleFinance Director
Correspondence AddressAbbots Corner 1 Abbot Road
Guildford
Surrey
GU1 3TA
Director NameIan Bruce Charles Huddart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address20 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Director NameMr Simon Farrant
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(13 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 28 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Mycenae Road
London
SE3 7SG
Director NameVicente Manuel Ros Blasco
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed28 February 2007(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressAvda. Mediterraneo,26
Burriana
Castellon
12530
Director NameStephen Joseph O'Toole
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address257 Calle Benirredra
Urb San Miguel
Naquera
Spain
Director NameAlexander Stephen Pellizzoni
Date of BirthMay 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2007(13 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2016)
RoleBusiness Director
Country of ResidenceAustralia
Correspondence Address68 The Crescent
Port Melbourne
Victoria
Australia
Secretary NameStephen Joseph O'Toole
NationalityBritish
StatusResigned
Appointed28 February 2007(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address257 Calle Benirrdera
Urb San Miguel
Naquera
Spain
Director NameBertrand Marie Charles Repelin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2008(14 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 May 2014)
RoleCEO
Country of ResidenceSpain
Correspondence AddressPaseo De La Alameda
44 89 Pta 20
Valencia
Spain
Director NameMr Pedro Branco
Date of BirthAugust 1952 (Born 71 years ago)
NationalityPortuguese
StatusResigned
Appointed03 December 2015(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressRectory Cottage Hollington
Stoke-On-Trent
Staffordshire
ST10 4HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed02 March 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 05 April 1994)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteendekaceramics.com
Telephone01782 224950
Telephone regionStoke-on-Trent

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9.8m at £1Endeka Ceramics Overseas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,277,000
Cash£118,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 March 2007Delivered on: 28 March 2007
Satisfied on: 12 September 2014
Persons entitled: Societe Generale as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property, tangible moveable property, the accounts, intellectual property, goodwill and uncalled capital, investments, shares and related rights, monetary claims, insurances, transaction documents floating charge all preent and future assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 September 2017Registered office address changed from Joiners Square Lichfield Street Hanley Stoke on Trent Staffordshire ST1 3EH to 15 Canada Square London E14 5GL on 14 September 2017 (2 pages)
12 September 2017Declaration of solvency (7 pages)
12 September 2017Appointment of a voluntary liquidator (1 page)
12 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
(1 page)
12 September 2017Appointment of a voluntary liquidator (1 page)
25 April 2017Appointment of Mr Julian Gething as a director on 4 April 2017 (2 pages)
25 April 2017Termination of appointment of Pedro Branco as a director on 31 March 2017 (1 page)
30 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
12 April 2016Termination of appointment of Alexander Stephen Pellizzoni as a director on 31 March 2016 (1 page)
12 April 2016Appointment of Mr Marcos Entrecanales Gonzalez as a director on 1 April 2016 (2 pages)
14 February 2016Annual return made up to 12 January 2016 with a full list of shareholders (4 pages)
15 January 2016Statement of capital on 15 January 2016
  • GBP 97,890
(4 pages)
15 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
15 January 2016Solvency Statement dated 30/12/15 (2 pages)
15 January 2016Statement by Directors (2 pages)
23 December 2015Appointment of Mr Pedro Branco as a director on 3 December 2015 (2 pages)
23 December 2015Termination of appointment of Stephen Joseph O'toole as a secretary on 2 December 2015 (1 page)
23 December 2015Termination of appointment of Stephen Joseph O'toole as a director on 2 December 2015 (1 page)
27 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 9,789,000
(5 pages)
29 October 2014Full accounts made up to 31 March 2014 (14 pages)
12 September 2014Satisfaction of charge 1 in full (12 pages)
2 June 2014Termination of appointment of Bertrand Repelin as a director (1 page)
24 February 2014Director's details changed for Stephen Joseph O'toole on 1 April 2013 (2 pages)
24 February 2014Secretary's details changed for Stephen Joseph O'toole on 1 April 2013 (1 page)
24 February 2014Director's details changed for Stephen Joseph O'toole on 1 April 2013 (2 pages)
24 February 2014Secretary's details changed for Stephen Joseph O'toole on 1 April 2013 (1 page)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 9,789,000
(6 pages)
10 December 2013Full accounts made up to 31 March 2013 (14 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
10 October 2012Full accounts made up to 31 March 2012 (13 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
14 September 2011Full accounts made up to 31 March 2011 (13 pages)
23 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
12 November 2010Full accounts made up to 31 March 2010 (13 pages)
9 March 2010Director's details changed for Bertrand Marie Charles Repelin on 31 December 2009 (2 pages)
9 March 2010Director's details changed for Stephen Joseph O'toole on 31 December 2009 (2 pages)
9 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Alexander Stephen Pellizzoni on 31 December 2009 (2 pages)
14 January 2010Full accounts made up to 31 March 2009 (13 pages)
18 February 2009Full accounts made up to 31 March 2008 (13 pages)
18 February 2009Full accounts made up to 31 March 2007 (14 pages)
12 February 2009Return made up to 12/01/09; full list of members (4 pages)
11 February 2009Location of register of members (1 page)
6 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 August 2008Director appointed bertrand marie charles repelin (1 page)
24 July 2008Appointment terminated director vicente ros blasco (1 page)
28 January 2008Return made up to 12/01/08; full list of members (3 pages)
30 March 2007New director appointed (2 pages)
28 March 2007Particulars of mortgage/charge (10 pages)
24 March 2007New director appointed (2 pages)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Memorandum and Articles of Association (8 pages)
21 March 2007Director resigned (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007Director resigned (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inter company loan agre 28/02/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
20 March 2007Declaration of assistance for shares acquisition (13 pages)
19 March 2007Registered office changed on 19/03/07 from: 40-42 hatton garden london EC1N 8EE (1 page)
16 March 2007New director appointed (2 pages)
6 March 2007Company name changed johnson matthey ceramics oversea s\certificate issued on 06/03/07 (2 pages)
26 February 2007Application for reregistration from LTD to UNLTD (2 pages)
26 February 2007Members' assent for rereg from LTD to UNLTD (1 page)
26 February 2007Certificate of re-registration from Limited to Unlimited (1 page)
26 February 2007Re-registration of Memorandum and Articles (8 pages)
26 February 2007Declaration of assent for reregistration to UNLTD (3 pages)
17 January 2007Return made up to 12/01/07; full list of members (2 pages)
16 January 2007Full accounts made up to 31 March 2006 (12 pages)
7 March 2006Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ (1 page)
2 February 2006Return made up to 12/01/06; full list of members (5 pages)
20 January 2006Full accounts made up to 31 March 2005 (13 pages)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2005Director resigned (1 page)
20 January 2005Return made up to 12/01/05; full list of members (6 pages)
8 December 2004Full accounts made up to 31 March 2004 (12 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
17 February 2004Return made up to 12/01/04; full list of members (7 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
26 November 2003Ad 12/09/02--------- £ si 20000000@1 (2 pages)
26 February 2003Return made up to 12/01/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 March 2002 (10 pages)
2 May 2002Return made up to 12/01/02; full list of members (7 pages)
21 September 2001Full accounts made up to 31 March 2001 (10 pages)
16 February 2001Return made up to 12/01/01; full list of members (7 pages)
15 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 April 2000Return made up to 12/01/00; full list of members (7 pages)
6 February 2000Full accounts made up to 31 March 1999 (9 pages)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
12 November 1999Secretary resigned;director resigned (1 page)
31 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 February 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 August 1998New secretary appointed (2 pages)
14 August 1998Director's particulars changed (1 page)
6 August 1998New secretary appointed;new director appointed (3 pages)
6 August 1998Director's particulars changed (1 page)
6 August 1998Secretary resigned (1 page)
26 July 1998Full accounts made up to 31 December 1997 (13 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
15 May 1998Company name changed cookson matthey ceramics oversea s LIMITED\certificate issued on 18/05/98 (2 pages)
11 March 1998Registered office changed on 11/03/98 from: 130 wood street london EC2V 6EQ (1 page)
25 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
20 January 1998Return made up to 12/01/98; full list of members (6 pages)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
7 January 1997Return made up to 12/01/97; no change of members (4 pages)
15 October 1996Auditor's resignation (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (2 pages)
30 July 1996Full accounts made up to 31 December 1995 (12 pages)
23 May 1996New director appointed (1 page)
23 May 1996Director resigned (7 pages)
13 February 1996Return made up to 12/01/96; no change of members (12 pages)
4 April 1995Full accounts made up to 31 December 1994 (13 pages)
25 August 1994Director resigned;new director appointed (3 pages)
25 August 1994Director resigned;new director appointed (3 pages)
25 August 1994Director resigned (3 pages)
24 August 1994Ad 01/07/94--------- £ si 1475000@1=1475000 £ ic 8438502/9913502 (2 pages)
24 August 1994Ad 01/07/94--------- £ si 8438500@1=8438500 £ ic 2/8438502 (2 pages)
26 July 1994£ nc 100/70000000 30/06/94 (1 page)
26 July 1994Memorandum and Articles of Association (6 pages)
30 June 1994Registered office changed on 30/06/94 from: 78 hatton garden london EC1N 8JP (1 page)
3 June 1994Company name changed precis (1254) LIMITED\certificate issued on 03/06/94 (2 pages)
25 April 1994Director resigned;new director appointed (2 pages)
25 April 1994New director appointed (2 pages)
25 April 1994Director resigned;new director appointed (2 pages)
25 April 1994Registered office changed on 25/04/94 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
25 April 1994New director appointed (2 pages)
25 April 1994Secretary resigned;new secretary appointed (2 pages)
25 April 1994New director appointed (2 pages)
25 April 1994Accounting reference date notified as 31/12 (1 page)
12 January 1994Incorporation (15 pages)