CompanyTrack
Z

ZENITH INTERMEDIATE HOLDINGS LIMITED

Dissolved Leeds

Activities of head offices

Activities of head offices
Z

ZENITH INTERMEDIATE HOLDINGS LIMITED

Activities of head offices

Founded 14 Dec 2006 Dissolved Leeds, United Kingdom
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 10
1 outstanding 9 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 City Square Leeds LS1 2AL

Credit Report

Discover ZENITH INTERMEDIATE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 9 resigned
Status
Mark Trevor PhillipsDirectorBritishEngland571 Jun 2007Active
Patrick James RawnsleySecretaryUnknownUnknown17 Jul 2017Active
Robert Alan ButlerDirectorBritishUnited Kingdom551 Apr 2012Active

Shareholders

Shareholders (1)

Zenith Vehicle Contracts Group Limited
100.0%
18,647,18917 Dec 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Zenith Vehicle Contracts Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ZENITH VEHICLE CONTRACTS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCELERATE ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZENITH ACQUISITIONCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZENITH OPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZEUS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ZEUS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZEUS FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ZENITH AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BEV GP LLP united kingdom
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom significant influence or control
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
ZENITH INTERMEDIATE HOLDINGS LIMITED Current Company
ZVC GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 9 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 May 2019GazetteGazette Dissolved LiquidationView(1 page)
9 Feb 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(19 pages)
13 Mar 2018AddressMove Registers To Sail Company With New AddressView(2 pages)
20 Feb 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
15 Feb 2018InsolvencyLiquidation Voluntary Declaration Of SolvencyView(6 pages)
9 May 2019 Gazette

Gazette Dissolved Liquidation

9 Feb 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

13 Mar 2018 Address

Move Registers To Sail Company With New Address

20 Feb 2018 Address

Change Registered Office Address Company With Date Old Address New Address

15 Feb 2018 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 9 May 2019

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 9 Feb 2019

Move Registers To Sail Company With New Address

7 years ago on 13 Mar 2018

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 20 Feb 2018

Liquidation Voluntary Declaration Of Solvency

8 years ago on 15 Feb 2018