Calverley
Leeds
LS28 5QS
Director Name | Mr Mark Trevor Phillips |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Secretary Name | Patrick James Rawnsley |
---|---|
Status | Closed |
Appointed | 17 July 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2019) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Simon William Lyall-Cottle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | Mr Andrew Ronald Land |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | Mr Timothy Peter Buchan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Secretary Name | Sally Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Matthew Longstreth Thompson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(2 years after company formation) |
Appointment Duration | 1 year (resigned 06 January 2017) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Website | zenith.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01403 355326 |
Telephone region | Horsham |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
900 at £0.01 | Zenith Leasedrive Opco LTD 49.97% Ordinary A |
---|---|
9m at £0.000001 | Zenith Leasedrive Opco Limited 49.97% Ordinary B |
1 at £0.01 | Zenith Leasedrive Opco LTD 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £502,000 |
Cash | £14,731,000 |
Current Liabilities | £268,565,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 June 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
28 February 2014 | Delivered 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 |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
12 March 2018 | Register(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 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Declaration of solvency (6 pages) |
22 January 2018 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page) |
22 January 2018 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 November 2017 | Change of details for Zenith Opco Limited as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Change of details for Zenith Opco Limited as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Registered 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 2017 | Registered 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) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
18 July 2017 | Registration of charge 088205560002, created on 29 June 2017 (25 pages) |
18 July 2017 | Registration of charge 088205560002, created on 29 June 2017 (25 pages) |
4 July 2017 | Termination of appointment of Sally Jones as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Sally Jones as a secretary on 30 June 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
21 April 2017 | Satisfaction of charge 088205560001 in full (1 page) |
21 April 2017 | Satisfaction of charge 088205560001 in full (1 page) |
19 April 2017 | Termination of appointment of Andrew Ronald Land as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Andrew Ronald Land as a director on 31 March 2017 (1 page) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
19 February 2016 | Company name changed zenith leasedrive acquisitionco 1 LIMITED\certificate issued on 19/02/16
|
19 February 2016 | Company name changed zenith leasedrive acquisitionco 1 LIMITED\certificate issued on 19/02/16
|
14 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
14 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
6 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 March 2015 | Second filing of SH01 previously delivered to Companies House
|
11 March 2015 | Second filing of SH01 previously delivered to Companies House
|
6 January 2015 | Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015 (1 page) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Register 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) |
22 December 2014 | Register 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) |
22 December 2014 | Register(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) |
22 December 2014 | Register(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) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 May 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
14 May 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
25 April 2014 | Company name changed zulu bidco LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Company name changed zulu bidco LIMITED\certificate issued on 25/04/14
|
1 April 2014 | Appointment of Mr Timothy Peter Buchan as a director (3 pages) |
1 April 2014 | Appointment of Sally Jones as a secretary (3 pages) |
1 April 2014 | Appointment of Mr Timothy Peter Buchan as a director (3 pages) |
1 April 2014 | Appointment of Mr Mark Trevor Phillips as a director (3 pages) |
1 April 2014 | Appointment of Sally Jones as a secretary (3 pages) |
1 April 2014 | Appointment of Mr Mark Trevor Phillips as a director (3 pages) |
1 April 2014 | Appointment of Robert Alan Butler as a director (3 pages) |
1 April 2014 | Appointment of Robert Alan Butler as a director (3 pages) |
25 March 2014 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 25 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 25 March 2014 (2 pages) |
10 March 2014 | Statement of capital on 28 February 2014
|
10 March 2014 | Statement of capital on 28 February 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
6 March 2014 | Registration of charge 088205560001 (21 pages) |
6 March 2014 | Registration of charge 088205560001 (21 pages) |
19 December 2013 | Incorporation (20 pages) |
19 December 2013 | Incorporation (20 pages) |