About

Registered Number: 06028406
Date of Incorporation: 14/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2019 (5 years and 1 month ago)
Registered Address: 1 City Square, Leeds, LS1 2AL

 

Zenith Vehicle Contracts Group Ltd was registered on 14 December 2006 and has its registered office in Leeds, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The organisation has 3 directors listed as Rawnsley, Patrick James, Jones, Sally Elizabeth, O'hare, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HARE, Steven 07 June 2007 13 September 2010 1
Secretary Name Appointed Resigned Total Appointments
RAWNSLEY, Patrick James 17 July 2017 - 1
JONES, Sally Elizabeth 28 January 2010 30 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2019
LIQ13 - N/A 09 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2018
AD01 - Change of registered office address 20 February 2018
RESOLUTIONS - N/A 15 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2018
LIQ01 - N/A 15 February 2018
RESOLUTIONS - N/A 01 February 2018
RESOLUTIONS - N/A 30 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2018
SH19 - Statement of capital 30 January 2018
CAP-SS - N/A 30 January 2018
TM01 - Termination of appointment of director 22 January 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 08 December 2017
PSC05 - N/A 20 November 2017
AD01 - Change of registered office address 20 November 2017
AP03 - Appointment of secretary 26 July 2017
MR01 - N/A 18 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
CH01 - Change of particulars for director 17 May 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
TM01 - Termination of appointment of director 17 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 20 September 2016
AP01 - Appointment of director 14 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 23 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 17 December 2013
MR01 - N/A 26 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 19 December 2011
RESOLUTIONS - N/A 08 September 2011
SH08 - Notice of name or other designation of class of shares 08 September 2011
SH01 - Return of Allotment of shares 08 September 2011
TM01 - Termination of appointment of director 29 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 July 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
SH01 - Return of Allotment of shares 25 September 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
AA01 - Change of accounting reference date 07 September 2010
AA01 - Change of accounting reference date 27 August 2010
RESOLUTIONS - N/A 26 August 2010
AA - Annual Accounts 29 June 2010
TM02 - Termination of appointment of secretary 05 February 2010
AP03 - Appointment of secretary 05 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 09 September 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
RESOLUTIONS - N/A 07 August 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288b - Notice of resignation of directors or secretaries 10 January 2009
288c - Notice of change of directors or secretaries or in their particulars 10 January 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 30 September 2008
RESOLUTIONS - N/A 03 June 2008
RESOLUTIONS - N/A 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
123 - Notice of increase in nominal capital 03 June 2008
RESOLUTIONS - N/A 14 May 2008
395 - Particulars of a mortgage or charge 10 May 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
RESOLUTIONS - N/A 21 September 2007
123 - Notice of increase in nominal capital 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
RESOLUTIONS - N/A 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
RESOLUTIONS - N/A 10 August 2007
CERTNM - Change of name certificate 03 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
225 - Change of Accounting Reference Date 13 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Outstanding

N/A

A registered charge 16 October 2013 Fully Satisfied

N/A

Supplemental deed to a debenture 17 June 2011 Fully Satisfied

N/A

A security deed of accession 13 September 2010 Fully Satisfied

N/A

Debenture 08 May 2008 Fully Satisfied

N/A

Charge of securities 07 June 2007 Fully Satisfied

N/A

Debenture 07 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.