ZENITHSTORE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 04265051
Status Liquidation
Incorporation Date 6 August 2001
Company Type Private Limited Company
Address FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators' statement of receipts and payments to 13 October 2016; Liquidators' statement of receipts and payments to 13 October 2015; Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 16 November 2015. The most likely internet sites of ZENITHSTORE LIMITED are www.zenithstore.co.uk, and www.zenithstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Zenithstore Limited is a Private Limited Company. The company registration number is 04265051. Zenithstore Limited has been working since 06 August 2001. The present status of the company is Liquidation. The registered address of Zenithstore Limited is Fourth Floor Toronto Square Toronto Street Leeds Ls1 2hj. . MAUD, Glenn is a Secretary of the company. MAUD, Glenn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FROHNSDORFF, David has been resigned. Director GEDDES, Mette has been resigned. Director MAUD, Patricia Ann has been resigned. Director MCLAUGHLIN, Gabriel has been resigned. Director O'HARE, Genevieve has been resigned. Director SAUNDERS, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAUD, Glenn
Appointed Date: 30 August 2001

Director
MAUD, Glenn
Appointed Date: 30 August 2001
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 2001
Appointed Date: 06 August 2001

Director
FROHNSDORFF, David
Resigned: 13 August 2009
Appointed Date: 31 January 2007
48 years old

Director
GEDDES, Mette
Resigned: 01 October 2009
Appointed Date: 31 March 2005
46 years old

Director
MAUD, Patricia Ann
Resigned: 31 January 2007
Appointed Date: 30 August 2001
65 years old

Director
MCLAUGHLIN, Gabriel
Resigned: 20 April 2010
Appointed Date: 19 October 2006
56 years old

Director
O'HARE, Genevieve
Resigned: 16 August 2004
Appointed Date: 11 August 2004
48 years old

Director
SAUNDERS, Peter John
Resigned: 23 October 2009
Appointed Date: 18 July 2007
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 August 2001
Appointed Date: 06 August 2001

ZENITHSTORE LIMITED Events

08 Dec 2016
Liquidators' statement of receipts and payments to 13 October 2016
29 Dec 2015
Liquidators' statement of receipts and payments to 13 October 2015
16 Nov 2015
Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 16 November 2015
03 Nov 2014
Liquidators' statement of receipts and payments to 13 October 2014
21 Mar 2014
Registered office address changed from 17 Grosvenor Street London W1K 4QG on 21 March 2014
...
... and 81 more events
07 Sep 2001
New secretary appointed
07 Sep 2001
New director appointed
06 Sep 2001
Registered office changed on 06/09/01 from: 1 mitchell lane bristol BS1 6BU
06 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Aug 2001
Incorporation

ZENITHSTORE LIMITED Charges

16 March 2006
Deed of debenture
Delivered: 5 April 2006
Status: Satisfied on 18 October 2013
Persons entitled: Bayerische Landesbank as Agent and Seburity Trustee for Itself and the Other Beneficiaries
Description: F/H prescot shopping centre prescot merseyside t/no's…
30 December 2005
Shares charge
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Allied Irish Banks PLC the Security Trustee
Description: Its shares, any rights or other assets, dividends…
30 December 2005
Debenture
Delivered: 18 January 2006
Status: Satisfied on 18 October 2013
Persons entitled: Allied Irish Banks PLC 'the Security Trustee'
Description: F/H land k/a ecm tower (formerly k/a data general tower)…
13 May 2004
Debenture
Delivered: 2 June 2004
Status: Satisfied on 25 October 2013
Persons entitled: Allied Irish Banks, P.L.C.
Description: The f/h and l/h land known as prescot shopping centre…
13 May 2004
Share charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. (The Security Trustee)
Description: All rights in and to its shares and any rights or other…
13 May 2004
Debenture
Delivered: 28 May 2004
Status: Satisfied on 18 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land known as ecm tower (formerly known as data general…
8 April 2002
Debenture
Delivered: 22 April 2002
Status: Satisfied on 14 March 2006
Persons entitled: Morgan Stanley Mortgage Servicing Limited "Security Trustee"
Description: Fixed and floating charges over the undertaking and all…