ZENITH PLUMBPOINT LIMITED

ZENITH PLUMBPOINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameZENITH PLUMBPOINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00640740
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ZENITH PLUMBPOINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEATEK LABONE LIMITEDNov 15, 1991Nov 15, 1991
    HEATEK SERVICES LIMITEDOct 29, 1959Oct 29, 1959

    What are the latest accounts for ZENITH PLUMBPOINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ZENITH PLUMBPOINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    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 pagesAD01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlstone Road Northampton NN5 7UG

    2 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 27, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    legacy

    1 pagesSH20

    Statement of capital on Jul 01, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Confirmation statement made on Jan 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of John Peter Carter as a director on Jul 18, 2017

    1 pagesTM01

    Appointment of Miss Deborah Grimason as a director on Jul 18, 2017

    2 pagesAP01

    Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017

    1 pagesTM01

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Who are the officers of ZENITH PLUMBPOINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    BAKER, John Edgar
    Old Barn House
    Yorkley
    GL15 4RX Lydney
    Gloucestershire
    Secretary
    Old Barn House
    Yorkley
    GL15 4RX Lydney
    Gloucestershire
    British62612550001
    BALL, Ute Suse
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Secretary
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    British118371550001
    EASTWOOD, Jeremy Colin
    10 Broad Close
    Barford St Michael
    OX15 0RW Banbury
    Oxfordshire
    Secretary
    10 Broad Close
    Barford St Michael
    OX15 0RW Banbury
    Oxfordshire
    British40739950001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Secretary
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Secretary
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    British116296480001
    JOHNS, David
    10 Pantain Road
    LE11 3NA Loughborough
    Leicestershire
    Secretary
    10 Pantain Road
    LE11 3NA Loughborough
    Leicestershire
    British639840001
    MURRAY, John Roderick
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    Secretary
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    British145111310001
    PIKE, Andrew Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    158160310001
    BAKER, John Edgar
    Old Barn House
    Yorkley
    GL15 4RX Lydney
    Gloucestershire
    Director
    Old Barn House
    Yorkley
    GL15 4RX Lydney
    Gloucestershire
    United KingdomBritish62612550001
    BUFFIN, Anthony David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    COOPER, Geoffrey Ian
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish104472550001
    COOPER, Peter
    1 Brook Terrace
    Medbourne
    LE16 8DN Market Harborough
    Leicestershire
    Director
    1 Brook Terrace
    Medbourne
    LE16 8DN Market Harborough
    Leicestershire
    British14466860001
    DONOVAN, Patrick Wallace
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    Director
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    EnglandBritish89392800001
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritish185755960002
    HAMPDEN SMITH, Paul Nigel
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish72135950007
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    HOWROYD, Michael Stanley
    Woodvine House Tewkesbury Road
    Twigworth
    GL2 9PX Gloucester
    Gloucestershire
    Director
    Woodvine House Tewkesbury Road
    Twigworth
    GL2 9PX Gloucester
    Gloucestershire
    British67367050001
    LEE, Robert Scott
    32 Grove Road
    Coombe Dingle
    BS9 2RL Bristol
    Avon
    Director
    32 Grove Road
    Coombe Dingle
    BS9 2RL Bristol
    Avon
    British14861680001
    MILNE, Alan Douglas
    79 Carisbrooke Road
    LE2 3PF Leicester
    Leicestershire
    Director
    79 Carisbrooke Road
    LE2 3PF Leicester
    Leicestershire
    British65893230001
    MURRAY, John Roderick
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    United KingdomBritish145111310001
    SLARK, Gavin
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    United KingdomBritish162972090001
    WOOD, Peter Scott
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    Director
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    British1732940001

    Who are the persons with significant control of ZENITH PLUMBPOINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Bss Group Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number00060987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ZENITH PLUMBPOINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Forward Trust Limited
    Transactions
    • Nov 30, 1987Registration of a charge
    • Aug 05, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Oct 22, 1987Registration of a charge
    • Aug 05, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 06, 1984Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Sep 06, 1984Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Sep 15, 1982Registration of a charge
    • May 19, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 15, 1982Registration of a charge
    • May 19, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 15, 1982Registration of a charge
    • May 19, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 23, 1972Registration of a charge
    • May 19, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 31, 1959Registration of a charge
    • May 19, 2009Statement of satisfaction of a charge in full or part (403a)

    Does ZENITH PLUMBPOINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2020Commencement of winding up
    Aug 19, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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