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

About Zenithstore Ltd
ZENITHSTORE LIMITED was founded on 2001-08-06 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Zenithstore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZENITHSTORE LIMITED
 
Legal Registered Office
Floor 2, 10 Wellington Place
10 WELLINGTON PLACE
Leeds
LS1 4AP
Other companies in LS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENITHSTORE 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.

Company Officers of ZENITHSTORE LIMITED

Current Directors
Officer Role Date Appointed
GLENN MAUD
Company Secretary 2001-08-30
GLENN MAUD
Director 2001-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIEL MCLAUGHLIN
Director 2006-10-19 2010-04-20
PETER JOHN SAUNDERS
Director 2007-07-18 2009-10-23
METTE GEDDES
Director 2005-03-31 2009-10-01
DAVID FROHNSDORFF
Director 2007-01-31 2009-08-13
PATRICIA ANN MAUD
Director 2001-08-30 2007-01-31
GENEVIEVE O'HARE
Director 2004-08-11 2004-08-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-06 2001-08-30
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-06 2001-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN MAUD GARDENPRIME LIMITED Company Secretary 2008-01-17 CURRENT 2007-06-14 Dissolved 2015-01-13
GLENN MAUD NEWINCCO 574 LIMITED Company Secretary 2006-08-01 CURRENT 2006-07-13 Dissolved 2014-04-08
GLENN MAUD HIGHBRIDGE NO.6 LIMITED Company Secretary 2004-08-16 CURRENT 2004-02-11 Dissolved 2014-04-22
GLENN MAUD BRAVECITY LIMITED Company Secretary 2004-08-16 CURRENT 2001-12-12 Dissolved 2015-03-12
GLENN MAUD AUTOBRANCH LIMITED Company Secretary 2001-08-30 CURRENT 2001-08-07 Dissolved 2014-04-22
GLENN MAUD HARROW GENERAL PARTNER LIMITED Director 2007-11-16 CURRENT 2006-09-27 Dissolved 2014-05-20
GLENN MAUD NEWINCCO 574 LIMITED Director 2006-08-01 CURRENT 2006-07-13 Dissolved 2014-04-08
GLENN MAUD AGUILA (DAVENTRY) LIMITED Director 2005-09-30 CURRENT 2003-03-26 Dissolved 2014-04-22
GLENN MAUD HIGHBRIDGE NO.6 LIMITED Director 2004-08-16 CURRENT 2004-02-11 Dissolved 2014-04-22
GLENN MAUD EMC TOWER BRENTFORD LIMITED Director 2002-01-21 CURRENT 2001-07-23 Dissolved 2014-04-08
GLENN MAUD BRAVECITY LIMITED Director 2002-01-17 CURRENT 2001-12-12 Dissolved 2015-03-12
GLENN MAUD AUTOBRANCH LIMITED Director 2001-08-30 CURRENT 2001-08-07 Dissolved 2014-04-22

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
2024-03-18Final Gazette dissolved via compulsory strike-off
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
2022-12-17Voluntary liquidation Statement of receipts and payments to 2022-10-13
2021-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-13
2021-06-01600Appointment of a voluntary liquidator
2021-05-28LIQ10Removal of liquidator by court order
2020-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-13
2019-12-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-13
2019-07-29600Appointment of a voluntary liquidator
2019-07-29LIQ10Removal of liquidator by court order
2018-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-13
2017-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-13
2016-12-084.68 Liquidators' statement of receipts and payments to 2016-10-13
2015-12-294.68 Liquidators' statement of receipts and payments to 2015-10-13
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 9th Floor Bond Court Leeds LS1 2JZ
2014-11-034.68 Liquidators' statement of receipts and payments to 2014-10-13
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/14 FROM 17 Grosvenor Street London W1K 4QG
2013-11-264.20Volunatary liquidation statement of affairs with form 4.19
2013-11-06600Appointment of a voluntary liquidator
2013-11-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-22DISS16(SOAS)Compulsory strike-off action has been suspended
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-04LATEST SOC04/09/12 STATEMENT OF CAPITAL;GBP 1
2012-09-04AR0106/08/12 ANNUAL RETURN FULL LIST
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AR0106/08/11 ANNUAL RETURN FULL LIST
2011-05-07DISS40Compulsory strike-off action has been discontinued
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-02MISCSECT 519
2011-01-24MISCSECTION 519
2010-09-06AR0106/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MAUD / 01/10/2009
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR GLENN MAUD / 01/10/2009
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL MCLAUGHLIN
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR METTE GEDDES
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAUNDERS
2009-09-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID FROHNSDORFF
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-08-14353LOCATION OF REGISTER OF MEMBERS
2009-08-07363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-05-05GAZ1FIRST GAZETTE
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / METTE NIELSEN / 01/01/2009
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / GABRIEL MCLAUGHLIN / 19/08/2008
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FROHNSDORFF / 19/08/2008
2008-08-07363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-18AUDAUDITOR'S RESIGNATION
2007-03-15288bDIRECTOR RESIGNED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2006-10-27288aNEW DIRECTOR APPOINTED
2006-08-07363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23RES13RE:COMPANY BUSINESS 14/03/06
2006-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 17 CAVENDISH SQUARE LONDON W1G 0PH
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2005-08-24363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 84 BROOK STREET LONDON W1K 5EH
2005-04-11288aNEW DIRECTOR APPOINTED
2004-10-31363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ZENITHSTORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-10-24
Appointment of Liquidators2013-10-24
Proposal to Strike Off2013-04-02
Proposal to Strike Off2011-04-05
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against ZENITHSTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEBENTURE 2006-03-16 Satisfied BAYERISCHE LANDESBANK AS AGENT AND SEBURITY TRUSTEE FOR ITSELF AND THE OTHER BENEFICIARIES
SHARES CHARGE 2006-01-18 Outstanding ALLIED IRISH BANKS PLC THE SECURITY TRUSTEE
DEBENTURE 2005-12-30 Satisfied ALLIED IRISH BANKS PLC 'THE SECURITY TRUSTEE'
SHARE CHARGE 2004-06-02 Outstanding ALLIED IRISH BANKS, P.L.C. (THE SECURITY TRUSTEE)
DEBENTURE 2004-05-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-05-13 Satisfied ALLIED IRISH BANKS, P.L.C.
DEBENTURE 2002-04-08 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED "SECURITY TRUSTEE"
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ZENITHSTORE LIMITED

Intangible Assets
Patents
We have not found any records of ZENITHSTORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENITHSTORE LIMITED
Trademarks
We have not found any records of ZENITHSTORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITHSTORE 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 (68209 - Other letting and operating of own or leased real estate) as ZENITHSTORE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ZENITHSTORE 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 TypeResolutions for Winding-up
Defending partyZENITHSTORE LIMITEDEvent Date2013-10-14
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 TypeAppointment of Liquidators
Defending partyZENITHSTORE LIMITEDEvent Date2013-10-14
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 TypeProposal to Strike Off
Defending partyZENITHSTORE LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyZENITHSTORE LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyZENITHSTORE LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZENITHSTORE 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 ZENITHSTORE 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.