Company NameZenith Acquisitionco 2 Limited
Company StatusDissolved
Company Number08781175
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)
Previous NamesBarcelona Bidco Limited and Zenith Leasedrive Acquisitionco 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Alan Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMr Mark Trevor Phillips
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Secretary NamePatrick James Rawnsley
StatusClosed
Appointed17 July 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2019)
RoleCompany Director
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Simon William Lyall-Cottle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameMr Andrew Ronald Land
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameMr Timothy Peter Buchan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Secretary NameSally Jones
NationalityBritish
StatusResigned
Appointed10 March 2014(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMatthew Longstreth Thompson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 January 2017)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS

Contact

Websitevelo.co.uk

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £0.01Zenith Leasedrive Opco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,012,000
Cash£12,000,000
Current Liabilities£119,618,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

29 June 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a members' voluntary winding up (19 pages)
12 March 2018Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (2 pages)
20 February 2018Registered office address changed from , Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 (2 pages)
15 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
(1 page)
15 February 2018Appointment of a voluntary liquidator (3 pages)
15 February 2018Declaration of solvency (6 pages)
30 January 2018Resolutions
  • RES13 ‐ Share perm acc cancelled 26/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2018Solvency Statement dated 26/01/18 (1 page)
30 January 2018Statement of capital on 30 January 2018
  • GBP 0.01
(3 pages)
30 January 2018Statement by Directors (1 page)
22 January 2018Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page)
22 January 2018Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page)
11 December 2017Full accounts made up to 31 March 2017 (19 pages)
11 December 2017Full accounts made up to 31 March 2017 (19 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
21 November 2017Change of details for Zenith Opco Limited as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
21 November 2017Change of details for Zenith Opco Limited as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
20 November 2017Registered office address changed from , Anglia House Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS to 1 City Square Leeds LS1 2AL on 20 November 2017 (1 page)
26 July 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
26 July 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
18 July 2017Registration of charge 087811750002, created on 29 June 2017 (25 pages)
18 July 2017Registration of charge 087811750002, created on 29 June 2017 (25 pages)
4 July 2017Termination of appointment of Sally Jones as a secretary on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Sally Jones as a secretary on 30 June 2017 (1 page)
17 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
21 April 2017Satisfaction of charge 087811750001 in full (1 page)
21 April 2017Satisfaction of charge 087811750001 in full (1 page)
19 April 2017Termination of appointment of Andrew Ronald Land as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Andrew Ronald Land as a director on 31 March 2017 (1 page)
17 January 2017Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page)
17 January 2017Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 March 2016 (19 pages)
21 September 2016Full accounts made up to 31 March 2016 (19 pages)
19 February 2016Company name changed zenith leasedrive acquisitionco 2 LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
19 February 2016Company name changed zenith leasedrive acquisitionco 2 LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
14 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
14 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
16 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(8 pages)
16 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(8 pages)
18 August 2015Full accounts made up to 31 March 2015 (14 pages)
18 August 2015Full accounts made up to 31 March 2015 (14 pages)
6 January 2015Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015 (1 page)
18 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 December 2014Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
17 December 2014Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,000
(8 pages)
17 December 2014Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
17 December 2014Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,000
(8 pages)
25 April 2014Company name changed barcelona bidco LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Company name changed barcelona bidco LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Appointment of Timothy Peter Buchan as a director (3 pages)
2 April 2014Appointment of Sally Jones as a secretary (3 pages)
2 April 2014Appointment of Timothy Peter Buchan as a director (3 pages)
2 April 2014Appointment of Mr Mark Trevor Phillips as a director (3 pages)
2 April 2014Appointment of Sally Jones as a secretary (3 pages)
2 April 2014Appointment of Robert Alan Butler as a director (3 pages)
2 April 2014Appointment of Mr Mark Trevor Phillips as a director (3 pages)
2 April 2014Appointment of Robert Alan Butler as a director (3 pages)
25 March 2014Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 25 March 2014 (2 pages)
25 March 2014Registered office address changed from , 2 More London Riverside, London, SE1 2AP, United Kingdom on 25 March 2014 (2 pages)
18 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 06/12/2013
(7 pages)
18 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 06/12/2013
(7 pages)
6 March 2014Registration of charge 087811750001 (21 pages)
6 March 2014Registration of charge 087811750001 (21 pages)
23 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
23 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 999,901.00
  • ANNOTATION A second filed SH01 was registered on 18/03/2014
(6 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 999,901.00
  • ANNOTATION A second filed SH01 was registered on 18/03/2014
(6 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 999,901.00
  • ANNOTATION A second filed SH01 was registered on 18/03/2014
(6 pages)
17 December 2013Sub-division of shares on 6 December 2013 (5 pages)
17 December 2013Sub-division of shares on 6 December 2013 (5 pages)
17 December 2013Sub-division of shares on 6 December 2013 (5 pages)
19 November 2013Incorporation (20 pages)
19 November 2013Incorporation (20 pages)
19 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)