ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zantra Holdings Limited

Zantra Holdings Limited is a dissolved company incorporated on 24 March 2016 with the registered office located in Southampton, Hampshire. Zantra Holdings Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 12 June 2022 (3 years ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
10082528
Private limited company
Age
9 years
Incorporated 24 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Fortus Recovery Ltd Grove House Meridians Cross
Ocean Village
Southampton
SO14 3TJ
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Nov 1976
Director • British
Mr Murray Donald Geddes Mackay
PSC • British • Lives in England • Born in Nov 1976
Mrs Elisabeth Kennedy Mackay
PSC • British • Lives in England • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zantra Limited
Elisabeth Kennedy Mackay and Murray Donald Geddes Mackay are mutual people.
Active
Chem-Wise Ltd
Elisabeth Kennedy Mackay and Murray Donald Geddes Mackay are mutual people.
Active
Eim Property Group Limited
Elisabeth Kennedy Mackay and Murray Donald Geddes Mackay are mutual people.
Active
Great Staughton Developments Ltd
Elisabeth Kennedy Mackay and Murray Donald Geddes Mackay are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Jul 2018
For period 31 Jul31 Jul 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£490
Decreased by £60 (-11%)
Total Liabilities
-£500
Same as previous period
Net Assets
-£10
Decreased by £60 (-120%)
Debt Ratio (%)
102%
Increased by 11.13% (+12%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 12 Jun 2022
Registered Address Changed
4 Years Ago on 28 Jun 2021
Registered Address Changed
5 Years Ago on 23 Mar 2020
Voluntary Liquidator Appointed
5 Years Ago on 19 Mar 2020
Declaration of Solvency
5 Years Ago on 19 Mar 2020
Confirmation Submitted
6 Years Ago on 30 Oct 2019
Micro Accounts Submitted
6 Years Ago on 3 May 2019
Confirmation Submitted
6 Years Ago on 29 Nov 2018
Mrs Elisabeth Kennedy Mackay Details Changed
7 Years Ago on 29 Dec 2017
Mr Murray Donald Geddes Mackay Details Changed
7 Years Ago on 29 Dec 2017
Get Credit Report
Discover Zantra Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Jun 2022
Return of final meeting in a members' voluntary winding up
Submitted on 12 Mar 2022
Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
Submitted on 28 Jun 2021
Liquidators' statement of receipts and payments to 9 March 2021
Submitted on 10 May 2021
Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 23 March 2020
Submitted on 23 Mar 2020
Declaration of solvency
Submitted on 19 Mar 2020
Appointment of a voluntary liquidator
Submitted on 19 Mar 2020
Resolutions
Submitted on 19 Mar 2020
Confirmation statement made on 27 October 2019 with no updates
Submitted on 30 Oct 2019
Micro company accounts made up to 31 July 2018
Submitted on 3 May 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year