Company NameZenith Property Services Limited
Company StatusDissolved
Company Number01226496
CategoryPrivate Limited Company
Incorporation Date16 September 1975(48 years, 7 months ago)
Dissolution Date14 November 2021 (2 years, 5 months ago)
Previous NamesClematite Limited and Neilcott Group Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Glynn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed18 June 1991(15 years, 9 months after company formation)
Appointment Duration30 years, 5 months (closed 14 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Concord Close
Tunbridge Wells
Kent
TN2 3PW
Director NameLiam Vincent Walls
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed18 June 1991(15 years, 9 months after company formation)
Appointment Duration30 years, 5 months (closed 14 November 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Calderwood Road
Drumcondra
Dublin 9
Irish
Secretary NameLiam Vincent Walls
NationalityIrish
StatusClosed
Appointed26 October 1994(19 years, 1 month after company formation)
Appointment Duration27 years (closed 14 November 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Calderwood Road
Drumcondra
Dublin 9
Irish
Director NameRichard Peter Tindle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(15 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1998)
RoleMarketing Director
Correspondence Address19 Amberley Road
Roffey
Horsham
West Sussex
RH12 4LJ
Secretary NamePaul John Hickey
NationalityBritish
StatusResigned
Appointed18 June 1991(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address11 Hildenlea Place
Park Hill Road Shortlands
Bromley
Kent
BR2 0YH
Director NameOliver Carrigan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed11 September 1997(22 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressHazelhatch Road
Newcastle
County Dublin
Irish
Director NameJeremy Thorp
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address1 The Oasts
The Green, Bearsted
Maidstone
Kent
ME14 4EB
Director NamePatrick Veale
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2001(25 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2009)
RoleEngineer
Correspondence AddressMonaueen
Church Road Killiney
Dublin
Irish

Contact

Telephone01689 832199
Telephone regionOrpington

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.000k at £1Pj Walls Holdings LTD
100.00%
Ordinary
1 at £1Pj Walls (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£177,688
Net Worth-£217,626
Cash£29,547
Current Liabilities£808,858

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

6 October 2001Delivered on: 19 October 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £2,250,000 due from the company to the chargee.
Particulars: Units 1 & 2 cray centre cray avenue orpington kent BR5 3RN.
Outstanding
13 May 1992Delivered on: 16 May 1992
Satisfied on: 28 November 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
18 March 1988Delivered on: 24 March 1988
Satisfied on: 23 November 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
10 December 1982Delivered on: 18 December 1982
Satisfied on: 23 November 2000
Persons entitled: D.N.Brown

Classification: Debenture
Secured details: £73,223 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

14 November 2021Final Gazette dissolved following liquidation (1 page)
14 August 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
30 December 2020Statement of affairs (8 pages)
30 December 2020Appointment of a voluntary liquidator (3 pages)
30 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-15
(1 page)
24 December 2020Registered office address changed from Excel House Cray Avenue Orpington Kent BR5 3st to 21 Lombard Street London EC3V 9AH on 24 December 2020 (2 pages)
25 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 December 2018 (19 pages)
25 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
12 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
28 June 2017Notification of Liam Vincent Walls as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Notification of Liam Vincent Walls as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Notification of Liam Vincent Walls as a person with significant control on 6 April 2016 (2 pages)
14 September 2016Full accounts made up to 31 December 2015 (21 pages)
14 September 2016Full accounts made up to 31 December 2015 (21 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000,000
(6 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000,000
(6 pages)
14 November 2015Full accounts made up to 31 December 2014 (17 pages)
14 November 2015Full accounts made up to 31 December 2014 (17 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,000
(5 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,000
(5 pages)
20 October 2014Full accounts made up to 31 December 2013 (16 pages)
20 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000,000
(5 pages)
9 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000,000
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,000,000
(5 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,000,000
(5 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Auditor's resignation (1 page)
2 October 2012Auditor's resignation (1 page)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
30 January 2012Change of name notice (2 pages)
30 January 2012Change of name notice (2 pages)
30 January 2012Company name changed neilcott group services LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2011-12-29
(2 pages)
30 January 2012Company name changed neilcott group services LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2011-12-29
(2 pages)
28 November 2011Full accounts made up to 31 December 2010 (16 pages)
28 November 2011Full accounts made up to 31 December 2010 (16 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
27 October 2010Full accounts made up to 31 December 2009 (15 pages)
27 October 2010Full accounts made up to 31 December 2009 (15 pages)
7 July 2010Director's details changed for David Glynn on 18 June 2010 (2 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for David Glynn on 18 June 2010 (2 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
14 January 2010Termination of appointment of Patrick Veale as a director (2 pages)
14 January 2010Termination of appointment of Patrick Veale as a director (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (15 pages)
13 October 2009Full accounts made up to 31 December 2008 (15 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (15 pages)
17 October 2008Full accounts made up to 31 December 2007 (15 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 June 2007Return made up to 18/06/07; full list of members (3 pages)
26 June 2007Return made up to 18/06/07; full list of members (3 pages)
4 July 2006Full accounts made up to 31 December 2005 (15 pages)
4 July 2006Return made up to 18/06/06; full list of members (7 pages)
4 July 2006Full accounts made up to 31 December 2005 (15 pages)
4 July 2006Return made up to 18/06/06; full list of members (7 pages)
12 September 2005Full accounts made up to 31 December 2004 (14 pages)
12 September 2005Full accounts made up to 31 December 2004 (14 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
20 September 2004Full accounts made up to 31 December 2003 (14 pages)
20 September 2004Full accounts made up to 31 December 2003 (14 pages)
29 June 2004Return made up to 18/06/04; full list of members (8 pages)
29 June 2004Return made up to 18/06/04; full list of members (8 pages)
16 September 2003Full accounts made up to 31 December 2002 (14 pages)
16 September 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2003Return made up to 18/06/03; full list of members (7 pages)
8 July 2003Return made up to 18/06/03; full list of members (7 pages)
14 November 2002Full accounts made up to 31 December 2001 (14 pages)
14 November 2002Full accounts made up to 31 December 2001 (14 pages)
9 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
17 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
17 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
19 December 2000Full accounts made up to 31 December 1999 (12 pages)
19 December 2000Full accounts made up to 31 December 1999 (12 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Return made up to 08/06/00; full list of members (7 pages)
21 July 2000Return made up to 08/06/00; full list of members (7 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 July 1999Return made up to 18/06/99; no change of members (6 pages)
19 July 1999Return made up to 18/06/99; no change of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
6 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1997New director appointed (3 pages)
11 December 1997New director appointed (3 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
12 August 1997£ nc 1000/1000000 17/07/97 (1 page)
12 August 1997£ nc 1000/1000000 17/07/97 (1 page)
12 August 1997Ad 18/07/97--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
12 August 1997Memorandum and Articles of Association (21 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 August 1997Ad 18/07/97--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1997Memorandum and Articles of Association (21 pages)
21 July 1997Return made up to 18/05/97; full list of members (6 pages)
21 July 1997Return made up to 18/05/97; full list of members (6 pages)
15 April 1996Full accounts made up to 31 December 1995 (12 pages)
15 April 1996Full accounts made up to 31 December 1995 (12 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 July 1995Return made up to 18/06/95; no change of members (8 pages)
20 July 1995Return made up to 18/06/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
14 April 1980Company name changed\certificate issued on 14/04/80 (2 pages)
14 April 1980Company name changed\certificate issued on 14/04/80 (2 pages)
16 September 1975Certificate of incorporation (1 page)
16 September 1975Certificate of incorporation (1 page)