ZENITH (TWO) LIMITED
Overview
| Company Name | ZENITH (TWO) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03316079 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZENITH (TWO) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ZENITH (TWO) LIMITED located?
| Registered Office Address | South Quay Temple Back BS1 6FL Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ZENITH (TWO) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ZENITH (TWO) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Second filing for the appointment of David Faulkner as a director | 6 pages | RP04AP01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on Mar 27, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Faulkner as a director on Oct 27, 2016 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Mark Christopher Allan as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on Feb 18, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Donald Reid as a secretary on Feb 18, 2013 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of ZENITH (TWO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SZPOJNAROWICZ, Christopher Robert | Secretary | Temple Back BS1 6FL Bristol South Quay United Kingdom | British | 175753180001 | ||||||
| FAULKNER, David | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 219353910001 | |||||
| RANSOME, David Peter | Secretary | Silver Birches Stinchcombe Hill GL11 6AQ Dursley Gloucestershire | British | 67258390002 | ||||||
| REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | 67884910002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLAN, Mark Christopher | Director | 40 St Thomas Street BS1 6JX Bristol The Core | England | British | 74371010007 | |||||
| BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | 86546430001 | |||||
| BROADBENT, Walter Louis Farndon | Director | The Lodge Winscombe Court Winscombe Hill BS25 1DE Winscombe Avon | British | 63720010001 | ||||||
| GRIFFIN, Peter Andrew Travers | Director | Charnwood House Croft Lane SN6 6DP Latton Wiltshire | British | 72762880001 | ||||||
| KURASH, Perry Ian | Director | 16 Heath Road Clapham SW8 3BU London | British | 50553980001 | ||||||
| MCDONALD, David Andrew | Director | Cherith Church Lane Chew Stoke BS40 8TU Bristol Avon | England | British | 67201010001 | |||||
| PORTER, Nicholas Anthony | Director | Ridge House Horse Race Lane Failand BS8 3TX Bristol | British | 45837900004 | ||||||
| RANSOME, David Peter | Director | Silver Birches Stinchcombe Hill GL11 6AQ Dursley Gloucestershire | England | British | 67258390002 | |||||
| WHATSON, Andrew James | Director | 10 Chesham Road SK9 6HA Wilmslow Cheshire | England | British | 125195410001 |
Who are the persons with significant control of ZENITH (TWO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unite Holdings Limited | Apr 06, 2016 | Temple Back BS1 6FL Bristol South Quay Avon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ZENITH (TWO) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal and floating charge | Created On Sep 27, 1999 Delivered On Oct 12, 1999 | Satisfied | Amount secured £500,000 and all other monies due or to become due from the company to the chargee | |
Short particulars F/Hold property known as protheroe's warehouse,denmark st,bristol; t/no BL57543. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 26, 1999 Delivered On Apr 28, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first floating charge all the undertaking and assets of the company wheresoever and whatsoever both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 30, 1999 Acquired On Apr 26, 1999 Delivered On Apr 28, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a protheroe's warehouse denmark street bristol t/n AV197093 with all fixtures fittings fixed plant and machinery thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 05, 1997 Delivered On Sep 13, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the undertaking goodwill assets rights revenues and property of the company whatsoever and wheresoever both present and future including all its uncalled capital for the time being;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 05, 1997 Delivered On Sep 13, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings on the northwest side of kingsdown parade and the southeast side of st matthews road bristol in the county of avon t/n-BL15809. F/h land on the northwest side of kingsdown parade kingsdown bristol t/n-BL53042 including all buildings and erections thereon and all fixtures and fittings therein.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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