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

ZENITH MIDCO LIMITED

1 CITY SQUARE, LEEDS, LS1 2AL,
Company Registration Number
08794251
Private Limited Company
Liquidation

Company Overview

About Zenith Midco Ltd
ZENITH MIDCO LIMITED was founded on 2013-11-28 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Zenith Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZENITH MIDCO LIMITED
 
Legal Registered Office
1 CITY SQUARE
LEEDS
LS1 2AL
Other companies in LS28
 
Previous Names
ZENITH LEASEDRIVE MIDCO LIMITED18/02/2016
BARCELONA MIDCO 1 LIMITED25/04/2014
Filing Information
Company Number 08794251
Company ID Number 08794251
Date formed 2013-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2018-09-06 05:33:24
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.

Company Officers of ZENITH MIDCO LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES RAWNSLEY
Company Secretary 2017-07-17
ROBERT ALAN BUTLER
Director 2014-03-10
MARK TREVOR PHILLIPS
Director 2014-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY JONES
Company Secretary 2014-03-10 2017-06-30
ANDREW RONALD LAND
Director 2013-11-28 2017-03-31
TIMOTHY PETER BUCHAN
Director 2014-03-10 2017-01-19
MATTHEW LONGSTRETH THOMPSON
Director 2016-01-06 2017-01-06
SIMON WILLIAM LYALL-COTTLE
Director 2013-11-28 2015-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN BUTLER ZENITH GROUP HOLDINGS LIMITED Director 2017-03-31 CURRENT 2013-11-27 Liquidation
ROBERT ALAN BUTLER ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
ROBERT ALAN BUTLER ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
ROBERT ALAN BUTLER ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
ROBERT ALAN BUTLER CONTRACT VEHICLES HOLDINGS LIMITED Director 2017-03-31 CURRENT 2016-02-22 Liquidation
ROBERT ALAN BUTLER CONTRACT VEHICLES LIMITED Director 2017-03-31 CURRENT 1963-04-29 Active
ROBERT ALAN BUTLER CONTRACT VEHICLES GROUP LIMITED Director 2017-03-31 CURRENT 2001-06-14 Liquidation
ROBERT ALAN BUTLER CROWTHORNE 2011 HOLDINGS LIMITED Director 2014-03-10 CURRENT 2003-04-02 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE VELO HOLDINGS LIMITED Director 2014-03-10 CURRENT 2006-11-27 Liquidation
ROBERT ALAN BUTLER THE MOTORGROUP TRUSTEES LIMITED Director 2014-03-10 CURRENT 2005-09-05 Liquidation
ROBERT ALAN BUTLER MASTERLEASE PORTFOLIO LIMITED Director 2014-03-10 CURRENT 2009-11-12 Liquidation
ROBERT ALAN BUTLER ZENITH ACQUISITIONCO 2 LIMITED Director 2014-03-10 CURRENT 2013-11-19 Liquidation
ROBERT ALAN BUTLER ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
ROBERT ALAN BUTLER ZENITH ACQUISITIONCO 1 LIMITED Director 2014-03-10 CURRENT 2013-12-19 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE RENTAL MANAGEMENT LIMITED Director 2014-03-10 CURRENT 1999-10-18 Liquidation
ROBERT ALAN BUTLER ACCELERATE ACQUISITIONS LIMITED Director 2014-03-10 CURRENT 2010-08-02 Liquidation
ROBERT ALAN BUTLER VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
ROBERT ALAN BUTLER LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
ROBERT ALAN BUTLER LEASEDRIVE HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 1999-10-13 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE GROUP LIMITED Director 2014-03-10 CURRENT 2008-06-27 Liquidation
ROBERT ALAN BUTLER C.A.T ONE LIMITED Director 2013-05-13 CURRENT 2012-06-08 Dissolved 2016-07-19
ROBERT ALAN BUTLER ZENITH VEHICLE SALES LIMITED Director 2012-04-01 CURRENT 1989-03-21 Liquidation
ROBERT ALAN BUTLER PROVECTA CAR PLAN LIMITED Director 2012-04-01 CURRENT 1995-08-15 Active
ROBERT ALAN BUTLER ZVC GROUP LIMITED Director 2012-04-01 CURRENT 2005-03-01 Liquidation
ROBERT ALAN BUTLER ZENITH INTERMEDIATE HOLDINGS LIMITED Director 2012-04-01 CURRENT 2006-12-14 Liquidation
ROBERT ALAN BUTLER ZENITH VEHICLE CONTRACTS GROUP LIMITED Director 2012-04-01 CURRENT 2006-12-14 Liquidation
ROBERT ALAN BUTLER ZENITH EF LIMITED Director 2012-04-01 CURRENT 2010-05-06 Active
ROBERT ALAN BUTLER ZENITH REMARKETING LIMITED Director 2012-04-01 CURRENT 2011-03-28 Active
ROBERT ALAN BUTLER HVS (UK) LIMITED Director 2012-04-01 CURRENT 1985-10-03 Liquidation
ROBERT ALAN BUTLER ZENITH VEHICLE CONTRACTS LIMITED Director 2012-04-01 CURRENT 1988-06-15 Active
ROBERT ALAN BUTLER TOWER CAR SALES LIMITED Director 2012-04-01 CURRENT 1997-04-22 Liquidation
ROBERT ALAN BUTLER ZVC HOLDINGS (UK) LIMITED Director 2012-04-01 CURRENT 2003-07-09 Liquidation
MARK TREVOR PHILLIPS ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
MARK TREVOR PHILLIPS ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS CONTRACT VEHICLES HOLDINGS LIMITED Director 2017-03-31 CURRENT 2016-02-22 Liquidation
MARK TREVOR PHILLIPS CONTRACT VEHICLES LIMITED Director 2017-03-31 CURRENT 1963-04-29 Active
MARK TREVOR PHILLIPS CONTRACT VEHICLES GROUP LIMITED Director 2017-03-31 CURRENT 2001-06-14 Liquidation
MARK TREVOR PHILLIPS ZENITH AUTOMOTIVE HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS CROWTHORNE 2011 HOLDINGS LIMITED Director 2014-03-10 CURRENT 2003-04-02 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE VELO HOLDINGS LIMITED Director 2014-03-10 CURRENT 2006-11-27 Liquidation
MARK TREVOR PHILLIPS THE MOTORGROUP TRUSTEES LIMITED Director 2014-03-10 CURRENT 2005-09-05 Liquidation
MARK TREVOR PHILLIPS MASTERLEASE PORTFOLIO LIMITED Director 2014-03-10 CURRENT 2009-11-12 Liquidation
MARK TREVOR PHILLIPS ZENITH ACQUISITIONCO 2 LIMITED Director 2014-03-10 CURRENT 2013-11-19 Liquidation
MARK TREVOR PHILLIPS ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
MARK TREVOR PHILLIPS ZENITH ACQUISITIONCO 1 LIMITED Director 2014-03-10 CURRENT 2013-12-19 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE RENTAL MANAGEMENT LIMITED Director 2014-03-10 CURRENT 1999-10-18 Liquidation
MARK TREVOR PHILLIPS VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
MARK TREVOR PHILLIPS LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
MARK TREVOR PHILLIPS LEASEDRIVE HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 1999-10-13 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE GROUP LIMITED Director 2014-03-10 CURRENT 2008-06-27 Liquidation
MARK TREVOR PHILLIPS ZENITH GROUP HOLDINGS LIMITED Director 2014-02-28 CURRENT 2013-11-27 Liquidation
MARK TREVOR PHILLIPS ZENITH REMARKETING LIMITED Director 2011-04-19 CURRENT 2011-03-28 Active
MARK TREVOR PHILLIPS ACCELERATE ACQUISITIONS LIMITED Director 2010-09-13 CURRENT 2010-08-02 Liquidation
MARK TREVOR PHILLIPS ZENITH EF LIMITED Director 2010-08-09 CURRENT 2010-05-06 Active
MARK TREVOR PHILLIPS PROVECTA CAR PLAN LIMITED Director 2008-05-08 CURRENT 1995-08-15 Active
MARK TREVOR PHILLIPS ZENITH INTERMEDIATE HOLDINGS LIMITED Director 2007-06-01 CURRENT 2006-12-14 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE CONTRACTS GROUP LIMITED Director 2007-06-01 CURRENT 2006-12-14 Liquidation
MARK TREVOR PHILLIPS ZVC GROUP LIMITED Director 2005-06-30 CURRENT 2005-03-01 Liquidation
MARK TREVOR PHILLIPS TOWER CAR SALES LIMITED Director 2003-12-22 CURRENT 1997-04-22 Liquidation
MARK TREVOR PHILLIPS ZVC HOLDINGS (UK) LIMITED Director 2003-12-22 CURRENT 2003-07-09 Liquidation
MARK TREVOR PHILLIPS HVS (UK) LIMITED Director 1998-10-12 CURRENT 1985-10-03 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE SALES LIMITED Director 1998-09-14 CURRENT 1989-03-21 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE CONTRACTS LIMITED Director 1998-09-14 CURRENT 1988-06-15 Active

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
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2018 FROM NUMBER ONE GREAT EXHIBITION WAY KIRKSTALL FORGE LEEDS LS5 3BF UNITED KINGDOM
2018-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP .01
2018-01-30SH1930/01/18 STATEMENT OF CAPITAL GBP 0.01
2018-01-30SH20STATEMENT BY DIRECTORS
2018-01-30CAP-SSSOLVENCY STATEMENT DATED 26/01/18
2018-01-30RES06REDUCE ISSUED CAPITAL 26/01/2018
2018-01-30RES13SHARE PREM ACC CANCELLED 26/01/2018
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCHAN
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-21PSC05PSC'S CHANGE OF PARTICULARS / ZENITH GROUP HOLDINGS LIMITED / 20/11/2017
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2017 FROM ANGLIA HOUSE HOLLY PARK MILLS CALVERLEY LEEDS WEST YORKSHIRE LS28 5QS
2017-07-26AP03SECRETARY APPOINTED PATRICK JAMES RAWNSLEY
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 087942510001
2017-07-04TM02APPOINTMENT TERMINATED, SECRETARY SALLY JONES
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER BUCHAN / 17/05/2017
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAND
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-18RES15CHANGE OF NAME 12/02/2016
2016-02-18CERTNMCOMPANY NAME CHANGED ZENITH LEASEDRIVE MIDCO LIMITED CERTIFICATE ISSUED ON 18/02/16
2016-01-14AP01DIRECTOR APPOINTED MATTHEW LONGSTRETH THOMPSON
2015-12-21AR0128/11/15 FULL LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LYALL-COTTLE
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-22AR0128/11/14 FULL LIST
2014-12-22AD02SAIL ADDRESS CREATED
2014-12-18AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-04-25RES15CHANGE OF NAME 17/04/2014
2014-04-25CERTNMCOMPANY NAME CHANGED BARCELONA MIDCO 1 LIMITED CERTIFICATE ISSUED ON 25/04/14
2014-04-04AP01DIRECTOR APPOINTED MR MARK TREVOR PHILLIPS
2014-04-01AP03SECRETARY APPOINTED SALLY JONES
2014-04-01AP01DIRECTOR APPOINTED MR TIMOTHY PETER BUCHAN
2014-04-01AP01DIRECTOR APPOINTED MR ROBERT ALAN BUTLER
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM
2014-03-18ANNOTATIONClarification
2014-03-18RP04SECOND FILING FOR FORM SH01
2013-12-23RES01ADOPT ARTICLES 06/12/2013
2013-12-23RES12VARYING SHARE RIGHTS AND NAMES
2013-12-17LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 10000
2013-12-17SH02SUB-DIVISION 06/12/13
2013-12-17SH0106/12/13 STATEMENT OF CAPITAL GBP 999901.00
2013-11-28AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2013-11-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ZENITH MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-02-05
Fines / Sanctions
No fines or sanctions have been issued against ZENITH MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ZENITH MIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ZENITH MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENITH MIDCO LIMITED
Trademarks
We have not found any records of ZENITH MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITH MIDCO 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 (70100 - Activities of head offices) as ZENITH MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZENITH MIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyZENITH MIDCO LIMITEDEvent Date2018-02-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZENITH MIDCO 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 MIDCO 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.