Liquidation
Company Information for ZENITHSTORE LIMITED
Floor 2, 10 Wellington Place, 10 WELLINGTON PLACE, Leeds, LS1 4AP,
|
Company Registration Number
04265051
Private Limited Company
Liquidation |
Company Name | |
---|---|
ZENITHSTORE LIMITED | |
Legal Registered Office | |
Floor 2, 10 Wellington Place 10 WELLINGTON PLACE Leeds LS1 4AP Other companies in LS1 | |
Company Number | 04265051 | |
---|---|---|
Company ID Number | 04265051 | |
Date formed | 2001-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-03-31 | |
Account next due | 31/12/2012 | |
Latest return | 06/08/2012 | |
Return next due | 03/09/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-18 12:54:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GLENN MAUD |
||
GLENN MAUD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GABRIEL MCLAUGHLIN |
Director | ||
PETER JOHN SAUNDERS |
Director | ||
METTE GEDDES |
Director | ||
DAVID FROHNSDORFF |
Director | ||
PATRICIA ANN MAUD |
Director | ||
GENEVIEVE O'HARE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDENPRIME LIMITED | Company Secretary | 2008-01-17 | CURRENT | 2007-06-14 | Dissolved 2015-01-13 | |
NEWINCCO 574 LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2006-07-13 | Dissolved 2014-04-08 | |
HIGHBRIDGE NO.6 LIMITED | Company Secretary | 2004-08-16 | CURRENT | 2004-02-11 | Dissolved 2014-04-22 | |
BRAVECITY LIMITED | Company Secretary | 2004-08-16 | CURRENT | 2001-12-12 | Dissolved 2015-03-12 | |
AUTOBRANCH LIMITED | Company Secretary | 2001-08-30 | CURRENT | 2001-08-07 | Dissolved 2014-04-22 | |
HARROW GENERAL PARTNER LIMITED | Director | 2007-11-16 | CURRENT | 2006-09-27 | Dissolved 2014-05-20 | |
NEWINCCO 574 LIMITED | Director | 2006-08-01 | CURRENT | 2006-07-13 | Dissolved 2014-04-08 | |
AGUILA (DAVENTRY) LIMITED | Director | 2005-09-30 | CURRENT | 2003-03-26 | Dissolved 2014-04-22 | |
HIGHBRIDGE NO.6 LIMITED | Director | 2004-08-16 | CURRENT | 2004-02-11 | Dissolved 2014-04-22 | |
EMC TOWER BRENTFORD LIMITED | Director | 2002-01-21 | CURRENT | 2001-07-23 | Dissolved 2014-04-08 | |
BRAVECITY LIMITED | Director | 2002-01-17 | CURRENT | 2001-12-12 | Dissolved 2015-03-12 | |
AUTOBRANCH LIMITED | Director | 2001-08-30 | CURRENT | 2001-08-07 | Dissolved 2014-04-22 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 20/07/23 FROM Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/15 FROM 9th Floor Bond Court Leeds LS1 2JZ | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/14 FROM 17 Grosvenor Street London W1K 4QG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/09/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 06/08/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MISC | SECT 519 | |
MISC | SECTION 519 | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MAUD / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GLENN MAUD / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL MCLAUGHLIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR METTE GEDDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SAUNDERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID FROHNSDORFF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / METTE NIELSEN / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL MCLAUGHLIN / 19/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FROHNSDORFF / 19/08/2008 | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | RE:COMPANY BUSINESS 14/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 17 CAVENDISH SQUARE LONDON W1G 0PH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 84 BROOK STREET LONDON W1K 5EH | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2013-10-24 |
Appointment of Liquidators | 2013-10-24 |
Proposal to Strike Off | 2013-04-02 |
Proposal to Strike Off | 2011-04-05 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEBENTURE | Satisfied | BAYERISCHE LANDESBANK AS AGENT AND SEBURITY TRUSTEE FOR ITSELF AND THE OTHER BENEFICIARIES | |
SHARES CHARGE | Outstanding | ALLIED IRISH BANKS PLC THE SECURITY TRUSTEE | |
DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC 'THE SECURITY TRUSTEE' | |
SHARE CHARGE | Outstanding | ALLIED IRISH BANKS, P.L.C. (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | ALLIED IRISH BANKS, P.L.C. | |
DEBENTURE | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED "SECURITY TRUSTEE" |
|
|
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 ZENITHSTORE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ZENITHSTORE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ZENITHSTORE LIMITED | Event Date | 2013-10-14 |
At a General Meeting of the members of the above named Company, duly convened, and held at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ on 14 October 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily, and that Edward Klempka and Robert A H Maxwell , both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ , (IP Nos 005791 and 009185) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Eugine Khorouji by e-mail at Eugine.Khorouji@begbies-traynor.com or by telephone on 0113 244 0044. Glenn Maud , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ZENITHSTORE LIMITED | Event Date | 2013-10-14 |
Edward Klempka and Robert A H Maxwell , both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ . : Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Eugine Khorouji by e-mail at Eugine.Khorouji@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ZENITHSTORE LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ZENITHSTORE LIMITED | Event Date | 2011-04-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ZENITHSTORE LIMITED | Event Date | 2009-05-05 |
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. |