Zenith Vehicle Contracts Group Ltd was founded on 14 December 2006 and has its registered office in Leeds. The current directors of the business are listed as Rawnsley, Patrick James, Jones, Sally Elizabeth, O'hare, Steven in the Companies House registry. We do not know the number of employees at Zenith Vehicle Contracts Group Ltd.
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 |
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 |
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 |