ZENITH PLUMBPOINT LIMITED
Overview
| Company Name | ZENITH PLUMBPOINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00640740 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ZENITH PLUMBPOINT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZENITH PLUMBPOINT LIMITED located?
| Registered Office Address | C/O MAZARS LLP 1st Floor Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZENITH PLUMBPOINT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEATEK LABONE LIMITED | Nov 15, 1991 | Nov 15, 1991 |
| HEATEK SERVICES LIMITED | Oct 29, 1959 | Oct 29, 1959 |
What are the latest accounts for ZENITH PLUMBPOINT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ZENITH PLUMBPOINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 21, 2021 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Lodge Way House Lodge Way Harlstone Road Northampton NN5 7UG | 2 pages | AD02 | ||||||||||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Sep 25, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 01, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Termination of appointment of Deborah Grimason as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of John Peter Carter as a director on Jul 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Miss Deborah Grimason as a director on Jul 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Who are the officers of ZENITH PLUMBPOINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 137582690004 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
| BAKER, John Edgar | Secretary | Old Barn House Yorkley GL15 4RX Lydney Gloucestershire | British | 62612550001 | ||||||||||
| BALL, Ute Suse | Secretary | Fleet House Lee Circle LE1 3QQ Leicester | British | 118371550001 | ||||||||||
| EASTWOOD, Jeremy Colin | Secretary | 10 Broad Close Barford St Michael OX15 0RW Banbury Oxfordshire | British | 40739950001 | ||||||||||
| HAMMOND, Geoffrey Byard | Secretary | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||||||
| HIGGINSON, Kevin Mark | Secretary | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | British | 116296480001 | ||||||||||
| JOHNS, David | Secretary | 10 Pantain Road LE11 3NA Loughborough Leicestershire | British | 639840001 | ||||||||||
| MURRAY, John Roderick | Secretary | Flat 1 26 Sumburgh Road SW12 8AJ London | British | 145111310001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | 158160310001 | |||||||||||
| BAKER, John Edgar | Director | Old Barn House Yorkley GL15 4RX Lydney Gloucestershire | United Kingdom | British | 62612550001 | |||||||||
| BUFFIN, Anthony David | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 178011680002 | |||||||||
| CARTER, John Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 46226920007 | |||||||||
| COOPER, Geoffrey Ian | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 104472550001 | |||||||||
| COOPER, Peter | Director | 1 Brook Terrace Medbourne LE16 8DN Market Harborough Leicestershire | British | 14466860001 | ||||||||||
| DONOVAN, Patrick Wallace | Director | Long Acre College Street LE17 5BU Ullusthorpe Leicestershire | England | British | 89392800001 | |||||||||
| GRIMASON, Deborah | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British | 185755960002 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 72135950007 | |||||||||
| HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | 116296480001 | |||||||||
| HOWROYD, Michael Stanley | Director | Woodvine House Tewkesbury Road Twigworth GL2 9PX Gloucester Gloucestershire | British | 67367050001 | ||||||||||
| LEE, Robert Scott | Director | 32 Grove Road Coombe Dingle BS9 2RL Bristol Avon | British | 14861680001 | ||||||||||
| MILNE, Alan Douglas | Director | 79 Carisbrooke Road LE2 3PF Leicester Leicestershire | British | 65893230001 | ||||||||||
| MURRAY, John Roderick | Director | Fleet House Lee Circle LE1 3QQ Leicester | United Kingdom | British | 145111310001 | |||||||||
| SLARK, Gavin | Director | Fleet House Lee Circle LE1 3QQ Leicester | United Kingdom | British | 162972090001 | |||||||||
| WOOD, Peter Scott | Director | 31 Newall Hall Park LS21 2RD Otley West Yorkshire | British | 1732940001 |
Who are the persons with significant control of ZENITH PLUMBPOINT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Bss Group Limited | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ZENITH PLUMBPOINT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Chattels mortgage | Created On Nov 27, 1987 Delivered On Nov 30, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the chattels plant machinery & items one ford cargo phi 1313 & registration number E648 kfb chassis number cxxccdchy 85277 together with ratcliffe tailifr rq 1003 and crane. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Oct 21, 1987 Delivered On Oct 22, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the chattels, plant machinery and items one new ford cargo phi chassis number cc d chy 85329 registration number E647 kfb. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge without instrument | Created On Aug 28, 1984 Delivered On Sep 06, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H premises k/a wheeler house, colchester avenue cardiff together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge without instrument | Created On Aug 28, 1984 Delivered On Sep 06, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H premises k/a wheeler house, colchester avenue. Cardiff together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 10, 1982 Delivered On Sep 15, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts & other debts now & from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 10, 1982 Delivered On Sep 15, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H lying to the north west of st oswalds road, gloucester T.N. gr 48226. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 10, 1982 Delivered On Sep 15, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H lying to the north west of st. Oswalds road, gloucester, T.N. gr 59540. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Nov 20, 1972 Delivered On Nov 23, 1972 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Factory and premises at abbey road, hempstead, glos. And all fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage and charge | Created On Dec 14, 1959 Delivered On Dec 31, 1959 | Satisfied | Amount secured All monies due etc | |
Short particulars Freehold lands known as coalway lane end, nr coalway west dean, gloucs and land adjoining with buildings therein present & future undertaking and all property and present and future including uncalled capital (for details see doc 8). together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ZENITH PLUMBPOINT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0