Zenith Security Specialists Limited

DataGardener
dissolved

Zenith Security Specialists Limited

06842924Private Limited With Share Capital

Wilson Field Limited The Manor H, 260 Ecclesall Road South, Sheffield, S119PS
Incorporated

11/03/2009

Company Age

17 years

Directors

1

Employees

SIC Code

80100

Risk

Company Overview

Registration, classification & business activity

Zenith Security Specialists Limited (06842924) is a private limited with share capital incorporated on 11/03/2009 (17 years old) and registered in sheffield, S119PS. The company operates under SIC code 80100 - private security activities.

Private Limited With Share Capital
SIC: 80100
Incorporated 11/03/2009
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:30-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-05-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-04-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-04-2017
Liquidation Miscellaneous
Category:Insolvency
Date:20-04-2017
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:20-04-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:16-03-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-01-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-06-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:13-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2014
Termination Director Company
Category:Officers
Date:03-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Termination Director Company
Category:Officers
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2014
Move Registers To Registered Office Company
Category:Address
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Termination Director Company With Name
Category:Officers
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-04-2013
Termination Director Company With Name
Category:Officers
Date:18-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Termination Director Company With Name
Category:Officers
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Change Sail Address Company With Old Address
Category:Address
Date:14-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Move Registers To Sail Company
Category:Address
Date:31-03-2010
Change Sail Address Company
Category:Address
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-03-2010
Termination Director Company With Name
Category:Officers
Date:12-01-2010
Termination Director Company With Name
Category:Officers
Date:12-01-2010
Termination Director Company With Name
Category:Officers
Date:12-01-2010
Legacy
Category:Capital
Date:15-05-2009
Legacy
Category:Address
Date:15-05-2009
Legacy
Category:Officers
Date:12-05-2009
Incorporation Company
Category:Incorporation
Date:11-03-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/02/2017
Filing Date26/02/2016
Latest Accounts31/05/2015

Trading Addresses

Broadway House, Cardiff, South Glamorgan, CF245EZ
The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PSRegistered

Contact

Wilson Field Limited The Manor H, 260 Ecclesall Road South, Sheffield, S119PS