Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZOE GUARANTEE COMPANY LIMITED
Company Information for

ZOE GUARANTEE COMPANY LIMITED

10 FLEET PLACE, LONDON, EC4M,
Company Registration Number
04190179
Private Limited Company
Dissolved

Dissolved 2016-12-16

Company Overview

About Zoe Guarantee Company Ltd
ZOE GUARANTEE COMPANY LIMITED was founded on 2001-03-29 and had its registered office in 10 Fleet Place. The company was dissolved on the 2016-12-16 and is no longer trading or active.

Key Data
Company Name
ZOE GUARANTEE COMPANY LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M
Other companies in EC4M
 
Previous Names
MERIDIEN GUARANTEE COMPANY LIMITED03/01/2006
GRAND HOTELS (M) GUARANTEE COMPANY LIMITED26/10/2001
INTERCEDE 1704 LIMITED16/05/2001
Filing Information
Company Number 04190179
Date formed 2001-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-12-31
Date Dissolved 2016-12-16
Type of accounts DORMANT
Last Datalog update: 2018-01-30 13:24:18
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ZOE GUARANTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MERIDIEN SECRETARIES LIMITED
Company Secretary 2004-05-28
MARTIN ANTHONY COOKE
Director 2005-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DONALD FERGUSON
Director 2002-10-07 2006-06-08
ROBERT EARL RILEY
Director 2004-01-14 2005-11-24
LISA MARIE MACKENZIE
Company Secretary 2001-10-23 2004-05-28
LISA MARIE MACKENZIE
Director 2001-10-23 2004-05-28
DAVID OSSIAN MALONEY
Director 2002-10-07 2003-12-19
RICHARD LEE MAHONEY
Director 2001-10-23 2003-01-31
JAMES ROBERT ELTON
Director 2001-05-22 2002-10-07
TJG SECRETARIES LIMITED
Company Secretary 2001-06-04 2001-10-23
FRASER SCOTT DUNCAN
Director 2001-05-22 2001-10-23
MARK GERALD FRESSON
Director 2001-05-22 2001-10-23
MARK LEE TAGLIAFERRI
Director 2001-07-02 2001-10-23
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-03-29 2001-06-04
MICHAEL WILLIAM RICH
Nominated Director 2001-03-29 2001-05-22
WILLIAM WARNER
Nominated Director 2001-03-29 2001-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERIDIEN SECRETARIES LIMITED ZOE INTERNATIONAL LIMITED Company Secretary 2004-05-28 CURRENT 1967-10-11 Dissolved 2013-12-23
MERIDIEN SECRETARIES LIMITED ZOE HOTELS (GB) LIMITED Company Secretary 2004-05-28 CURRENT 1993-11-18 Dissolved 2014-01-08
MERIDIEN SECRETARIES LIMITED ZOE HOTELS & RESORTS COMPANY LIMITED Company Secretary 2004-05-28 CURRENT 1990-04-09 Dissolved 2013-11-08
MERIDIEN SECRETARIES LIMITED ZOE HEATHROW LIMITED Company Secretary 2004-05-28 CURRENT 2001-02-22 Dissolved 2013-11-08
MERIDIEN SECRETARIES LIMITED ZOE GATWICK LIMITED Company Secretary 2004-05-28 CURRENT 2001-03-29 Dissolved 2013-11-08
MERIDIEN SECRETARIES LIMITED ZOE DEVELOPMENT COMPANY LIMITED Company Secretary 2004-05-28 CURRENT 2001-03-29 Dissolved 2013-11-08
MERIDIEN SECRETARIES LIMITED ZOE INTERMEDIATE HOLDING COMPANY I LIMITED Company Secretary 2004-05-28 CURRENT 2001-05-15 Dissolved 2016-12-16
MARTIN ANTHONY COOKE COPPER AGE PROPERTY DEVELOPMENTS LIMITED Director 2010-08-20 CURRENT 2009-08-20 Dissolved 2017-01-24
MARTIN ANTHONY COOKE BRONZE AGE PROPERTY DEVELOPMENTS LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-01-24
MARTIN ANTHONY COOKE ZOE INTERNATIONAL LIMITED Director 2005-11-24 CURRENT 1967-10-11 Dissolved 2013-12-23
MARTIN ANTHONY COOKE ZOE HOTELS (GB) LIMITED Director 2005-11-24 CURRENT 1993-11-18 Dissolved 2014-01-08
MARTIN ANTHONY COOKE ZOE HOTELS & RESORTS COMPANY LIMITED Director 2005-11-24 CURRENT 1990-04-09 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE HOTELS (UK) LIMITED Director 2005-11-24 CURRENT 1936-09-04 Dissolved 2014-01-08
MARTIN ANTHONY COOKE ZOE HEATHROW LIMITED Director 2005-11-24 CURRENT 2001-02-22 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE WORLD WIDE LIMITED Director 2005-11-24 CURRENT 2000-12-13 Dissolved 2014-01-08
MARTIN ANTHONY COOKE ZOE GATWICK LIMITED Director 2005-11-24 CURRENT 2001-03-29 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE RESORTS LIMITED Director 2005-11-24 CURRENT 1938-04-12 Dissolved 2014-01-08
MARTIN ANTHONY COOKE ZOE DEVELOPMENT COMPANY LIMITED Director 2005-11-24 CURRENT 2001-03-29 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE ACQUISITION COMPANY II LIMITED Director 2005-11-24 CURRENT 2001-05-10 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE HOLDINGS LIMITED Director 2005-11-24 CURRENT 1944-08-03 Dissolved 2015-08-07
MARTIN ANTHONY COOKE IDF GROUP LIMITED Director 2005-11-24 CURRENT 1903-01-30 Dissolved 2015-08-07
MARTIN ANTHONY COOKE ZOE ACQUISITION COMPANY I LIMITED Director 2005-11-24 CURRENT 2001-05-10 Dissolved 2016-03-23
MARTIN ANTHONY COOKE IDF HOTELS & RESORTS LIMITED Director 2005-11-24 CURRENT 2001-03-29 Dissolved 2016-12-16
MARTIN ANTHONY COOKE ZOE INTERMEDIATE HOLDING COMPANY I LIMITED Director 2005-11-24 CURRENT 2001-05-15 Dissolved 2016-12-16
MARTIN ANTHONY COOKE ZOE SERVICES COMPANY PLC Director 2005-11-24 CURRENT 2001-05-10 Dissolved 2016-12-16
MARTIN ANTHONY COOKE SHAPES FINISHING LIMITED Director 2003-03-07 CURRENT 1991-06-10 Dissolved 2016-08-16
MARTIN ANTHONY COOKE DOMES OF SILENCE 2011 LIMITED Director 2003-03-07 CURRENT 1985-08-29 Dissolved 2016-08-16
MARTIN ANTHONY COOKE DOMES OF SILENCE SECRETARIAL LIMITED Director 2003-03-07 CURRENT 2000-11-16 Dissolved 2016-08-16
MARTIN ANTHONY COOKE INDIGITALE LIMITED Director 2003-03-07 CURRENT 1999-09-14 Dissolved 2016-08-16
MARTIN ANTHONY COOKE URBAN PROFILE LIMITED Director 2003-03-07 CURRENT 1996-06-25 Dissolved 2016-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016
2015-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2015
2015-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2015
2014-09-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2014
2014-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2014
2013-09-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2013
2013-03-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2013
2012-09-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2012
2012-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2012
2011-08-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2011
2011-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2011
2010-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2010
2010-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2010
2009-09-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2009
2009-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2009
2008-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2008
2008-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2008
2007-09-13MISCO/C - REMOVAL OF LIQUIDATOR
2007-09-134.40NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR
2007-09-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-03-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-06-14288bDIRECTOR RESIGNED
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2006-03-06LRESSPSPECIAL RESOLUTION TO WIND UP
2006-03-064.70DECLARATION OF SOLVENCY
2006-03-06600APPOINTMENT OF LIQUIDATOR
2006-02-094.70DECLARATION OF SOLVENCY
2006-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03CERTNMCOMPANY NAME CHANGED MERIDIEN GUARANTEE COMPANY LIMIT ED CERTIFICATE ISSUED ON 03/01/06
2005-12-15288bDIRECTOR RESIGNED
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-10-17363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-11AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 166 HIGH HOLBORN LONDON WC1V 6TT
2004-11-01225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-09-13363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-16288aNEW SECRETARY APPOINTED
2004-05-04244DELIVERY EXT'D 3 MTH 30/06/03
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-07288bDIRECTOR RESIGNED
2003-09-10363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-01244DELIVERY EXT'D 3 MTH 30/06/02
2003-02-08288bDIRECTOR RESIGNED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-10288bDIRECTOR RESIGNED
2002-09-12363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-15363aRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-03-15288cDIRECTOR'S PARTICULARS CHANGED
2002-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-03ELRESS80A AUTH TO ALLOT SEC 27/11/01
2001-11-20288cDIRECTOR'S PARTICULARS CHANGED
2001-11-20288cDIRECTOR'S PARTICULARS CHANGED
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to ZOE GUARANTEE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZOE GUARANTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ZOE GUARANTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZOE GUARANTEE COMPANY LIMITED
Trademarks
We have not found any records of ZOE GUARANTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZOE GUARANTEE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as ZOE GUARANTEE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZOE GUARANTEE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyZOE GUARANTEE COMPANY LTDEvent Date2016-07-06
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB on 11 August 2016 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 1.30 pm, 2.00 pm and 2.30 pm respectively for the purpose of having an account laid before them and to receive the Liquidators report, showing how the windings up of the Companies have been conducted and their 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 meetings 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: Jessica Geddes, Email: jgeddes@alixpartners.com or Tel 0161 838 4502
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZOE GUARANTEE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZOE GUARANTEE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.