Dissolved
Dissolved 2015-08-07
Company Information for ZOE HOLDINGS LIMITED
LONDON, EC4M 7RB,
|
Company Registration Number
00389061
Private Limited Company
Dissolved Dissolved 2015-08-07 |
Company Name | ||||
---|---|---|---|---|
ZOE HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
LONDON EC4M 7RB Other companies in EC4M | ||||
Previous Names | ||||
|
Company Number | 00389061 | |
---|---|---|
Date formed | 1944-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-12-31 | |
Date Dissolved | 2015-08-07 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 23:24:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Zoe Holdings Ltd. | 25th Floor, 700 West Georgia Street Vancouver British Columbia V7Y 1B3 | Active | Company formed on the 2012-02-16 | |
ZOE HOLDINGS, LLC | 190 E SUNRISE HIGHWAY Nassau FREEPORT NY 11520 | Active | Company formed on the 2010-12-16 | |
Zoe Holdings, LLC | 11906L FAIR OAKS MALL FAIRFAX VA 22033 | Active | Company formed on the 2008-12-19 | |
ZOE HOLDINGS LLC | 13114 SUNRIDGE WAY E PUYALLUP WA 983744844 | Active | Company formed on the 2016-06-14 | |
ZOE HOLDINGS, INC. | 4601 WEST SAHARA AVE, SUITE I LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 2006-05-22 | |
ZOE HOLDINGS, LLC | NV | Default | Company formed on the 2010-04-09 | |
ZOE HOLDINGS PTY LTD | Active | Company formed on the 2012-03-22 | ||
ZOE HOLDINGS ROCKDALE PTY LTD | NSW 2136 | Active | Company formed on the 2014-05-14 | |
Zoe Holdings Limited | Active | Company formed on the 2013-03-25 | ||
ZOE HOLDINGS L P | Delaware | Unknown | ||
ZOE HOLDINGS, INC. | 301 W. HALLANDALE BCH BLVD. HALLANDALE BCH FL 33009 | Inactive | Company formed on the 2004-09-29 | |
ZOE HOLDINGS LLC | 500 MAMARONECK AVE C/O PKFOD LLP HARRISON NY 10528 | Active | Company formed on the 2000-09-21 | |
ZOE HOLDINGS LLC | North Carolina | Unknown | ||
ZOE HOLDINGS LTD | THE CORNERSTONE COMPLEX, LEVEL 3 - SUITE 3, 16TH SEPTEMBER SQUARE, MOSTA | Unknown | ||
ZOE HOLDINGS SERIES, LLC | 2974 FM 66 WAXAHACHIE TX 75167 | Active | Company formed on the 2022-11-22 |
Officer | Role | Date Appointed |
---|---|---|
STARMAN SECRETARIES LIMITED |
||
MARTIN ANTHONY COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN DONALD FERGUSON |
Director | ||
ROBERT EARL RILEY |
Director | ||
LISA MARIE MACKENZIE |
Company Secretary | ||
LISA MARIE MACKENZIE |
Director | ||
DAVID OSSIAN MALONEY |
Director | ||
RICHARD LEE MAHONEY |
Director | ||
JAMES ROBERT ELTON |
Director | ||
SIMON SCOTT FRASER |
Director | ||
BERNARD CHARLES HECTOR LAMBERT |
Director | ||
SIMON SCOTT FRASER |
Company Secretary | ||
TIMOTHY CHARLES MASON |
Company Secretary | ||
FORTE NOMINEES LIMITED |
Company Secretary | ||
FORTE (UK) LIMITED |
Director | ||
HELEN JANE TAUTZ |
Company Secretary | ||
GRAHAM JOSEPH PARROTT |
Director | ||
HELEN JANE TAUTZ |
Director | ||
FORTE NOMINEES LIMITED |
Company Secretary | ||
FORTE (UK) LIMITED |
Director | ||
JOHN MICHAEL MILLS |
Director | ||
DAVID JOHN STEVENS |
Director | ||
JONATHAN GEOFFREY EDIS-BATES |
Director | ||
JEREMY PETER SMALL |
Director | ||
DEREK BURNINGHAM |
Company Secretary | ||
DEREK BURNINGHAM |
Director | ||
DENNIS HEARN |
Director | ||
THOMAS RUSSELL |
Company Secretary | ||
THOMAS RUSSELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SNOWCLOSE LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-06-30 | Liquidation | |
ZOE HOTELS (UK) LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1936-09-04 | Dissolved 2014-01-08 | |
ZOE WORLD WIDE LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2000-12-13 | Dissolved 2014-01-08 | |
ZOE RESORTS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1938-04-12 | Dissolved 2014-01-08 | |
ZOE ACQUISITION COMPANY II LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2013-11-08 | |
IDF GROUP LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1903-01-30 | Dissolved 2015-08-07 | |
ZOE ACQUISITION COMPANY I LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2016-03-23 | |
IDF HOTELS & RESORTS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-03-29 | Dissolved 2016-12-16 | |
ZOE SERVICES COMPANY PLC | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2016-12-16 | |
EXCELSIOR HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN HOTELS AND RESORTS LONDON LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-02-13 | Liquidation | |
STARMAN STRECK | Company Secretary | 2004-05-28 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1937-01-06 | Liquidation | |
STARMAN PARK HOTEL LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1930-01-03 | Liquidation | |
SKYWAY HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1965-01-08 | Liquidation | |
POST INNS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1894-12-13 | Liquidation | |
COPPER AGE PROPERTY DEVELOPMENTS LIMITED | Director | 2010-08-20 | CURRENT | 2009-08-20 | Dissolved 2017-01-24 | |
BRONZE AGE PROPERTY DEVELOPMENTS LIMITED | Director | 2009-08-20 | CURRENT | 2009-08-20 | Dissolved 2017-01-24 | |
ZOE INTERNATIONAL LIMITED | Director | 2005-11-24 | CURRENT | 1967-10-11 | Dissolved 2013-12-23 | |
ZOE HOTELS (GB) LIMITED | Director | 2005-11-24 | CURRENT | 1993-11-18 | Dissolved 2014-01-08 | |
ZOE HOTELS & RESORTS COMPANY LIMITED | Director | 2005-11-24 | CURRENT | 1990-04-09 | Dissolved 2013-11-08 | |
ZOE HOTELS (UK) LIMITED | Director | 2005-11-24 | CURRENT | 1936-09-04 | Dissolved 2014-01-08 | |
ZOE HEATHROW LIMITED | Director | 2005-11-24 | CURRENT | 2001-02-22 | Dissolved 2013-11-08 | |
ZOE WORLD WIDE LIMITED | Director | 2005-11-24 | CURRENT | 2000-12-13 | Dissolved 2014-01-08 | |
ZOE GATWICK LIMITED | Director | 2005-11-24 | CURRENT | 2001-03-29 | Dissolved 2013-11-08 | |
ZOE RESORTS LIMITED | Director | 2005-11-24 | CURRENT | 1938-04-12 | Dissolved 2014-01-08 | |
ZOE DEVELOPMENT COMPANY LIMITED | Director | 2005-11-24 | CURRENT | 2001-03-29 | Dissolved 2013-11-08 | |
ZOE ACQUISITION COMPANY II LIMITED | Director | 2005-11-24 | CURRENT | 2001-05-10 | Dissolved 2013-11-08 | |
IDF GROUP LIMITED | Director | 2005-11-24 | CURRENT | 1903-01-30 | Dissolved 2015-08-07 | |
ZOE ACQUISITION COMPANY I LIMITED | Director | 2005-11-24 | CURRENT | 2001-05-10 | Dissolved 2016-03-23 | |
IDF HOTELS & RESORTS LIMITED | Director | 2005-11-24 | CURRENT | 2001-03-29 | Dissolved 2016-12-16 | |
ZOE GUARANTEE COMPANY LIMITED | Director | 2005-11-24 | CURRENT | 2001-03-29 | Dissolved 2016-12-16 | |
ZOE INTERMEDIATE HOLDING COMPANY I LIMITED | Director | 2005-11-24 | CURRENT | 2001-05-15 | Dissolved 2016-12-16 | |
ZOE SERVICES COMPANY PLC | Director | 2005-11-24 | CURRENT | 2001-05-10 | Dissolved 2016-12-16 | |
SHAPES FINISHING LIMITED | Director | 2003-03-07 | CURRENT | 1991-06-10 | Dissolved 2016-08-16 | |
DOMES OF SILENCE 2011 LIMITED | Director | 2003-03-07 | CURRENT | 1985-08-29 | Dissolved 2016-08-16 | |
DOMES OF SILENCE SECRETARIAL LIMITED | Director | 2003-03-07 | CURRENT | 2000-11-16 | Dissolved 2016-08-16 | |
INDIGITALE LIMITED | Director | 2003-03-07 | CURRENT | 1999-09-14 | Dissolved 2016-08-16 | |
URBAN PROFILE LIMITED | Director | 2003-03-07 | CURRENT | 1996-06-25 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2009 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MERIDIEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 166 HIGH HOLBORN LONDON WC1V 6TT | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
363a | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02 | |
363a | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
Final Meetings | 2015-03-18 |
Notice of Intended Dividends | 2013-08-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE BETWEEN INTER ALIA GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY I LIMITED, THE COMPANY AND THE OTHER CHARGORS NAMED THEREIN (THE CHARGORS) AND CIBC WORLD MARKETS PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED | Outstanding | CIBC WORLD MARKETS PLC | |
DEED OF RELEASE | Satisfied | THE PRODENTIAL ASSURANCE COMPANY LIMITED |
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as ZOE HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ZOE HOLDINGS LTD | Event Date | 2015-03-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB on 15 April 2015 at 10.30 am for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Office Holder details: C J Hughes (IP No 002084) of 6 Snow Hill, London, EC1A 2AY For further details contact: Daniel Keeley Tel: 0161 838 4540 Email: DKeeley@alixpartners.com | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ZOE HOLDINGS LIMITED | Event Date | 2013-08-09 |
Notice is hereby given pursuant to Rule 4.182A (1) of the Insolvency Rules 1986 (the Rules) that I, Christopher John Hughes of Talbot Hughes McKillop, 6 Snow Hill, London, EC1A 2AY, the Liquidator of the above named Company, intend to declare a first and final distribution to creditors of the above named Company no later than 6 January 2014. Creditors are required to submit their proofs of debt in writing to the undersigned by 6 September 2013, being the last date for proving and, if requested, provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the last date for proving or after that date increases his claim in his proof is not entitled to disturb that distribution or any other distribution made before his debt was proved or his claim increased. For the purposes of Rule 4.182(6) of the Rules it is noted that the intended distribution to creditors may be the only or the final distribution to creditors of the above named Company and if the intended distribution is the only or final distribution to creditors of the above named Company then I as Liquidator of the above named Company may make the distribution pursuant to Rule 4.182A (5) of the Rules without regard to the claim of any person in respect of a debt not already proved. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |