Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZENITH LOGISTICS LIMITED
Company Information for

ZENITH LOGISTICS LIMITED

PRESTON, LANCASHIRE, PR5,
Company Registration Number
06308812
Private Limited Company
Dissolved

Dissolved 2015-06-18

Company Overview

About Zenith Logistics Ltd
ZENITH LOGISTICS LIMITED was founded on 2007-07-11 and had its registered office in Preston. The company was dissolved on the 2015-06-18 and is no longer trading or active.

Key Data
Company Name
ZENITH LOGISTICS LIMITED
 
Legal Registered Office
PRESTON
LANCASHIRE
 
Filing Information
Company Number 06308812
Date formed 2007-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-06-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 22:21:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZENITH LOGISTICS LIMITED
The following companies were found which have the same name as ZENITH LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZENITH LOGISTICS SERVICES (UK) LIMITED 10 Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD Active Company formed on the 2010-04-26
ZENITH LOGISTICS INC. 40 King Street West Suite 5800 Toronto Ontario M5H 3S1 Active Company formed on the 1995-03-09
ZENITH LOGISTICS LIMITED 20 MORINGTON TOWER MORINGTON CO MEATH Dissolved Company formed on the 1999-10-05
ZENITH LOGISTICS (USA) INC. 175-01 ROCKAWAY BOULEVARD SUITE 218 JAMAICA NY 11434 Active Company formed on the 2004-02-09
ZENITH LOGISTICS, INC. 125 W CENTRAL PARKWAY - CINCINNATI OH 452020000 Active Company formed on the 1998-07-21
ZENITH LOGISTICS AND EXPRESS SERVICES PRIVATE LIMITED SHIV VATIKA MAN SINHA PATH CHITRAGUPT NAGAR KANKARBAGH PATNA Bihar 800020 ACTIVE Company formed on the 2009-06-18
ZENITH LOGISTICS PRIVATE LIMITED 29D SEVEN TANKS LANE KOLKATA West Bengal 700030 STRIKE OFF Company formed on the 2007-05-23
ZENITH LOGISTICS PTE. LTD. BUKIT TIMAH ROAD Singapore 589622 Active Company formed on the 2008-09-09
ZENITH LOGISTICS LIMITED Unknown Company formed on the 2014-04-08
ZENITH LOGISTICS LIMITED Dissolved Company formed on the 2002-05-03
ZENITH LOGISTICS SDN. BHD. Active
ZENITH LOGISTICS LLP 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2017-09-15
ZENITH LOGISTICS, LLC 24275 KATY FWY STE 400 KATY TX 77494 Active Company formed on the 2018-11-02
Zenith Logistics Inc Maryland Unknown
ZENITH LOGISTICS, INC 3598 YACHT CLUB DRIVE #903 AVENTURA FL 33180 Active Company formed on the 2019-04-09
ZENITH LOGISTICS AND TRUCKING LLC 4607 TIMBERGLEN RD APT 2514 DALLAS TX 75287 Forfeited Company formed on the 2020-10-02

Company Officers of ZENITH LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA HORSLEY
Company Secretary 2010-11-23
PETER JAMES KEATES
Director 2008-04-02
PAUL DAVID SOUTHERN
Director 2008-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN GREGORY
Company Secretary 2007-09-12 2010-11-23
TREVOR JOHN GREGORY
Director 2007-09-12 2010-11-23
WAYNE RICHARD HOWIS
Director 2007-07-11 2008-03-27
JANE HOWIS
Company Secretary 2007-07-11 2007-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES KEATES SPRING LOGISTICS LIMITED Director 2014-01-01 CURRENT 2010-12-16 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2013
2013-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2012
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 24 WELLINGTON STREET ST JOHNS BLACKBURN LANCASHIRE BB1 8AF
2012-01-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2011
2011-12-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-07-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2011
2011-05-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-02-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM SPRING HOUSE PWLLMEYRIC CHEPSTOW GWENT NP16 6LA
2011-02-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-02-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-24AP03SECRETARY APPOINTED NICOLA HORSLEY
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GREGORY
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY TREVOR GREGORY
2010-09-20LATEST SOC20/09/10 STATEMENT OF CAPITAL;GBP 75
2010-09-20SH0112/08/10 STATEMENT OF CAPITAL GBP 75.00
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG UNITED KINGDOM
2010-07-26AR0111/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SOUTHERN / 11/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES KEATES / 11/07/2010
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 2 TEMPLE STREET BRISTOL BS31 1EG
2010-05-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-22363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-07-22190LOCATION OF DEBENTURE REGISTER
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM UNIT G ST VINCENTS TRADING ESTATE ST PHILIPS BRISTOL BS2 0UY
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-05225CURREXT FROM 31/01/2008 TO 31/12/2008
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM UNIT 3 CHARNWOOD HOUSE MARSH ROAD BRISTOL BS3 2NA
2008-09-17363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-18288aDIRECTOR APPOINTED PETER JAMES KEATES
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM REDLAND HOUSE, 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR WAYNE HOWIS
2008-03-25288aDIRECTOR APPOINTED PAUL DAVID SOUTHERN
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27288bSECRETARY RESIGNED
2007-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-16225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/01/08
2007-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to ZENITH LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-08
Meetings of Creditors2011-01-24
Appointment of Administrators2011-01-07
Fines / Sanctions
No fines or sanctions have been issued against ZENITH LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-08-26 Outstanding BRIAN ALFRED MARTIN AND GRAHAM GEORGE MARTIN
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2008-12-02 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2007-12-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZENITH LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of ZENITH LOGISTICS LIMITED registering or being granted any patents
Domain Names

ZENITH LOGISTICS LIMITED owns 1 domain names.

zenithsolutions.co.uk  

Trademarks
We have not found any records of ZENITH LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITH LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as ZENITH LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ZENITH LOGISTICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
3-7 MELBURY COURT BIRCHWOOD WARRINGTON WA3 6RL 208,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyZENITH LOGISTICS LIMITEDEvent Date2014-12-02
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 27 February 2015 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 6 December 2011 Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP No. 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA For further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk Tel: 01772 646180 M J Colman , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyZENITH LOGISTICS LIMITEDEvent Date2011-01-19
In the High Court of Justice, Chancery Division Manchester District Registry case number 2758 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 3 February 2011. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received form 2.25B can obtain one from the Joint Administrators office. Date of Appointment: 23 December 2010. Further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk. M J Colman and J M Titley , Joint Administrators (IP Nos 9721 and 8617) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyZENITH LOGISTICS LIMITEDEvent Date2010-12-23
In the Manchester District Registry case number 2758 M J Colman and J M Titley (IP Nos 9721 and 8617 ), both of Leonard Curtis , 24 Wellington Street, St Johns, Blackburn BB1 8AF Further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk, Tel: 01254 699799. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZENITH LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZENITH LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.