ZENITH (TWO) LIMITED

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

    Company NameZENITH (TWO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03316079
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for ZENITH (TWO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ZENITH (TWO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    3 pagesGUARANTEE2

    Second filing for the appointment of David Faulkner as a director

    6 pagesRP04AP01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Apr 10, 2017 with updates

    6 pagesCS01

    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 pagesAD01

    Appointment of Mr David Faulkner as a director on Oct 27, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 10, 2017Clarification A second filed AP01 was registered on 10/10/2017.

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Mark Christopher Allan as a director on May 20, 2016

    1 pagesTM01

    Annual return made up to Feb 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

    Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Feb 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Feb 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Feb 11, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on Feb 18, 2013

    2 pagesAP03

    Termination of appointment of Andrew Donald Reid as a secretary on Feb 18, 2013

    1 pagesTM02

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Who are the officers of ZENITH (TWO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Secretary
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    British175753180001
    FAULKNER, David
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish219353910001
    RANSOME, David Peter
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    Secretary
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    British67258390002
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Mark Christopher
    40 St Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    40 St Thomas Street
    BS1 6JX Bristol
    The Core
    EnglandBritish74371010007
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritish86546430001
    BROADBENT, Walter Louis Farndon
    The Lodge
    Winscombe Court Winscombe Hill
    BS25 1DE Winscombe
    Avon
    Director
    The Lodge
    Winscombe Court Winscombe Hill
    BS25 1DE Winscombe
    Avon
    British63720010001
    GRIFFIN, Peter Andrew Travers
    Charnwood House
    Croft Lane
    SN6 6DP Latton
    Wiltshire
    Director
    Charnwood House
    Croft Lane
    SN6 6DP Latton
    Wiltshire
    British72762880001
    KURASH, Perry Ian
    16 Heath Road
    Clapham
    SW8 3BU London
    Director
    16 Heath Road
    Clapham
    SW8 3BU London
    British50553980001
    MCDONALD, David Andrew
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    Director
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    EnglandBritish67201010001
    PORTER, Nicholas Anthony
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    Director
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    British45837900004
    RANSOME, David Peter
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    Director
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    EnglandBritish67258390002
    WHATSON, Andrew James
    10 Chesham Road
    SK9 6HA Wilmslow
    Cheshire
    Director
    10 Chesham Road
    SK9 6HA Wilmslow
    Cheshire
    EnglandBritish125195410001

    Who are the persons with significant control of ZENITH (TWO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Temple Back
    BS1 6FL Bristol
    South Quay
    Avon
    United Kingdom
    Apr 06, 2016
    Temple Back
    BS1 6FL Bristol
    South Quay
    Avon
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03148468
    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 (TWO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Allied Dunbar Assurance PLC
    Transactions
    • Oct 12, 1999Registration of a charge (395)
    • Jul 17, 2017Satisfaction of a charge (MR04)
    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
    • Dunbar Bank PLC
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Dunbar Bank PLC
    Transactions
    • Apr 28, 1999Registration of an acquisition (400)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Heritable & General Investment Bank Limited
    Transactions
    • Sep 13, 1997Registration of a charge (395)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Heritable & General Investment Bank Limited
    Transactions
    • Sep 13, 1997Registration of a charge (395)
    • Mar 10, 1999Statement of satisfaction of a charge in full or part (403a)

    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