Company NameZinc Hotels Limited
Company StatusDissolved
Company Number09115606
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Dissolution Date3 April 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dror Pasher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address40 Headfort Place
London
SW1X 7DH
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Zinc Hotels (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

11 November 2014Delivered on: 20 November 2014
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

3 April 2020Final Gazette dissolved following liquidation (1 page)
3 January 2020Notice of move from Administration to Dissolution (36 pages)
1 August 2019Administrator's progress report (33 pages)
13 February 2019Notice of extension of period of Administration (4 pages)
12 February 2019Administrator's progress report (33 pages)
11 January 2019Notice of extension of period of Administration (4 pages)
17 August 2018Administrator's progress report (35 pages)
16 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
16 August 2018Notice of order removing administrator from office (9 pages)
27 April 2018Notice of deemed approval of proposals (4 pages)
26 March 2018Notice of deemed approval of proposals (4 pages)
12 March 2018Statement of administrator's proposal (82 pages)
28 February 2018Statement of affairs with form AM02SOA (9 pages)
19 January 2018Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 January 2018 (2 pages)
19 January 2018Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 January 2018 (2 pages)
18 January 2018Appointment of an administrator (4 pages)
18 January 2018Appointment of an administrator (4 pages)
29 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 April 2016Full accounts made up to 31 December 2015 (17 pages)
12 April 2016Full accounts made up to 31 December 2015 (17 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
20 November 2014Registration of charge 091156060001, created on 11 November 2014 (81 pages)
20 November 2014Registration of charge 091156060001, created on 11 November 2014 (81 pages)
10 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
10 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(21 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(21 pages)