Company NameZensb Realisations Limited
Company StatusDissolved
Company Number06516827
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date8 January 2021 (3 years, 3 months ago)
Previous NamesHome Install Limited and Zenith Staybrite Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Anthony Thomas Ross Reilly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2015(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 08 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peters Square
Manchester
M2 3AE
Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuince Cottage
Brick Lane Allostock
Knutsford
Cheshire
WA19 9LZ
Director NameMrs Amanda Jane Richards
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Dexter Way
Middlewich
Cheshire
CW10 9GH
Director NameGavin Peter Weir
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleNational Operations Director
Country of ResidenceEngland
Correspondence Address8 Cherwell Close
Aspull
Wigan
WN2 1ZD
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Merefield
Astley Village
Chorley
Lancs
PR7 1UR
Secretary NameMrs Amanda Jane Richards
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Dexter Way
Middlewich
Cheshire
CW10 9GH
Secretary NameMr Darren Karl Cornwall
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Merefield
Astley Village
Chorley
Lancs
PR7 1UR
Director NamePhilip Dunning
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 03 December 2008)
RoleAccountant
Correspondence Address19 Beeston Drive
Winsford
Cheshire
CW7 1EN
Director NamePeter William Gray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 13 April 2014)
RoleOps Director
Country of ResidenceEngland
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameGary Anthony Burton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(10 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Secretary NameVincent Hefferon
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 2014)
RoleCompany Director
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMrs Natalie Joan Douglas
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Scott Robert Drew
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB

Contact

Websitezenithhome.co.uk
Telephone0800 1143061
Telephone regionFreephone

Location

Registered Address1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Hi Sales LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,747,103
Gross Profit£19,948,265
Net Worth£183,212
Cash£75,480
Current Liabilities£14,318,152

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

30 December 2014Delivered on: 18 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 November 2011Delivered on: 14 November 2011
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited (as Trustees of the Threadneedle Property Unit Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and the deposit balance. See image for full details.
Outstanding

Filing History

8 January 2021Final Gazette dissolved following liquidation (1 page)
8 October 2020Notice of move from Administration to Dissolution (25 pages)
17 September 2020Administrator's progress report (25 pages)
9 April 2020Administrator's progress report (23 pages)
8 October 2019Administrator's progress report (25 pages)
29 August 2019Notice of extension of period of Administration (3 pages)
12 April 2019Administrator's progress report (24 pages)
31 December 2018Administrator's progress report (29 pages)
17 August 2018Notice of extension of period of Administration (3 pages)
5 July 2018Notice of appointment of a replacement or additional administrator (3 pages)
5 July 2018Notice of order removing administrator from office (31 pages)
12 April 2018Administrator's progress report (29 pages)
4 January 2018Statement of affairs with form AM02SOA (12 pages)
4 January 2018Statement of affairs with form AM02SOA (12 pages)
11 October 2017Notice of deemed approval of proposals (3 pages)
11 October 2017Notice of deemed approval of proposals (3 pages)
26 September 2017Statement of administrator's proposal (49 pages)
26 September 2017Statement of administrator's proposal (49 pages)
12 September 2017Appointment of an administrator (3 pages)
12 September 2017Appointment of an administrator (3 pages)
12 September 2017Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peters Square Manchester M2 3AE on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peters Square Manchester M2 3AE on 12 September 2017 (2 pages)
8 September 2017Resolutions
  • RES13 ‐ Change of company name 29/08/2017
(1 page)
8 September 2017Resolutions
  • RES13 ‐ Change of company name 29/08/2017
(1 page)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 February 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page)
22 September 2016Termination of appointment of Gary Anthony Burton as a director on 15 September 2016 (1 page)
22 September 2016Termination of appointment of Gary Anthony Burton as a director on 15 September 2016 (1 page)
8 August 2016Full accounts made up to 31 October 2015 (25 pages)
8 August 2016Full accounts made up to 31 October 2015 (25 pages)
31 March 2016Termination of appointment of Scott Robert Drew as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Natalie Joan Douglas as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Natalie Joan Douglas as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Scott Robert Drew as a director on 31 March 2016 (1 page)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
15 March 2016Director's details changed for Miss Natalie Joan Cook on 30 August 2014 (2 pages)
15 March 2016Director's details changed for Miss Natalie Joan Cook on 30 August 2014 (2 pages)
10 August 2015Full accounts made up to 31 October 2014 (28 pages)
10 August 2015Full accounts made up to 31 October 2014 (28 pages)
6 August 2015Appointment of Mr Simon Thomas Ross Reilly as a director on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Simon Thomas Ross Reilly on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Simon Thomas Ross Reilly on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Simon Thomas Ross Reilly on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Simon Thomas Ross Reilly as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Simon Thomas Ross Reilly as a director on 6 August 2015 (2 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
18 January 2015Registration of charge 065168270002, created on 30 December 2014 (40 pages)
18 January 2015Registration of charge 065168270002, created on 30 December 2014 (40 pages)
16 October 2014Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB United Kingdom to Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 October 2014 (3 pages)
16 October 2014Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB United Kingdom to Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 October 2014 (3 pages)
9 October 2014Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page)
9 October 2014Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page)
9 October 2014Registered office address changed from 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
11 August 2014Full accounts made up to 31 October 2013 (20 pages)
11 August 2014Full accounts made up to 31 October 2013 (20 pages)
12 May 2014Termination of appointment of Peter Gray as a director (1 page)
12 May 2014Appointment of Miss Natalie Joan Cook as a director (2 pages)
12 May 2014Appointment of Mr Scott Robert Drew as a director (2 pages)
12 May 2014Appointment of Miss Natalie Joan Cook as a director (2 pages)
12 May 2014Termination of appointment of Peter Gray as a director (1 page)
12 May 2014Appointment of Mr Scott Robert Drew as a director (2 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
2 August 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
2 August 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 August 2012Full accounts made up to 31 October 2011 (23 pages)
1 August 2012Full accounts made up to 31 October 2011 (23 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
14 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 100
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 100
(3 pages)
3 August 2011Full accounts made up to 31 October 2010 (21 pages)
3 August 2011Full accounts made up to 31 October 2010 (21 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
8 February 2011Section 519 (2 pages)
8 February 2011Section 519 (2 pages)
9 August 2010Full accounts made up to 31 October 2009 (20 pages)
9 August 2010Full accounts made up to 31 October 2009 (20 pages)
31 July 2010Secretary's details changed for Vincent Hefferon on 31 July 2010 (1 page)
31 July 2010Secretary's details changed for Vincent Hefferon on 31 July 2010 (1 page)
29 June 2010Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 29 June 2010 (1 page)
29 June 2010Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 29 June 2010 (1 page)
28 June 2010Director's details changed for Gary Anthony Burton on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Peter William Gray on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Peter William Gray on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Gary Anthony Burton on 28 June 2010 (2 pages)
27 April 2010Full accounts made up to 31 October 2008 (20 pages)
27 April 2010Full accounts made up to 31 October 2008 (20 pages)
10 March 2010Director's details changed for Peter William Gray on 28 February 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Peter William Gray on 28 February 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 October 2009Appointment of Vincent Hefferon as a secretary (3 pages)
30 October 2009Appointment of Vincent Hefferon as a secretary (3 pages)
9 April 2009Return made up to 28/02/09; full list of members (4 pages)
9 April 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Director appointed gary anthony burton (1 page)
24 March 2009Appointment terminated director gavin weir (1 page)
24 March 2009Appointment terminated director gavin weir (1 page)
24 March 2009Director appointed gary anthony burton (1 page)
26 February 2009Director appointed peter william gray (1 page)
26 February 2009Director appointed peter william gray (1 page)
17 February 2009Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
17 February 2009Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
2 February 2009Appointment terminated director amanda richards (1 page)
2 February 2009Appointment terminated secretary amanda richards (1 page)
2 February 2009Appointment terminated secretary amanda richards (1 page)
2 February 2009Appointment terminated director amanda richards (1 page)
5 December 2008Appointment terminated director philip dunning (1 page)
5 December 2008Appointment terminated director philip dunning (1 page)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 July 2008Company name changed home install LIMITED\certificate issued on 08/07/08 (3 pages)
4 July 2008Company name changed home install LIMITED\certificate issued on 08/07/08 (3 pages)
3 July 2008Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 July 2008Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 April 2008Director appointed philip dunning (2 pages)
10 April 2008Director appointed philip dunning (2 pages)
3 April 2008Director and secretary appointed amanda jane richards (1 page)
3 April 2008Appointment terminated director and secretary darren cornwall (1 page)
3 April 2008Appointment terminated director ian blackhurst (1 page)
3 April 2008Director and secretary appointed amanda jane richards (1 page)
3 April 2008Director appointed gavin weir (1 page)
3 April 2008Appointment terminated director ian blackhurst (1 page)
3 April 2008Appointment terminated director and secretary darren cornwall (1 page)
3 April 2008Director appointed gavin weir (1 page)
28 February 2008Incorporation (15 pages)
28 February 2008Incorporation (15 pages)