Dissolved
Dissolved 2016-03-23
Company Information for ZOE ACQUISITION COMPANY I LIMITED
10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
04214259
Private Limited Company
Dissolved Dissolved 2016-03-23 |
Company Name | ||||
---|---|---|---|---|
ZOE ACQUISITION COMPANY I LIMITED | ||||
Legal Registered Office | ||||
10 FLEET PLACE LONDON EC4M 7RB Other companies in EC4M | ||||
Previous Names | ||||
|
Company Number | 04214259 | |
---|---|---|
Date formed | 2001-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-12-31 | |
Date Dissolved | 2016-03-23 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 14:00:54 |
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 ACQUISITION COMPANY II LIMITED | KROLL LIMITED 10 FLEET PLACE 10 FLEET PLACE LONDON EC4M 7RB | Dissolved | Company formed on the 2001-05-10 |
Officer | Role | Date Appointed |
---|---|---|
STARMAN SECRETARIES LIMITED |
||
MARTIN ANTHONY COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN DONALD FERGUSON |
Director | ||
ROBERT EARL RILEY |
Director | ||
GEOFFREY DAVID WESTMORE |
Director | ||
LISA MARIE MACKENZIE |
Company Secretary | ||
LISA MARIE MACKENZIE |
Director | ||
STEPHEN HAROLD ALEXANDER |
Director | ||
FINLAY STUART MCFADYEN |
Director | ||
DAVID OSSIAN MALONEY |
Director | ||
GUY HANDS |
Director | ||
RICHARD LEE MAHONEY |
Director | ||
KAREN RODRIGUES |
Director | ||
MARK LEE TAGLIAFERRI |
Director | ||
JAMES ROBERT ELTON |
Director | ||
TJG SECRETARIES LIMITED |
Company Secretary | ||
FRASER SCOTT DUNCAN |
Director | ||
MARK GERALD FRESSON |
Director | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary |
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 | |
ZOE HOLDINGS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1944-08-03 | Dissolved 2015-08-07 | |
IDF GROUP LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1903-01-30 | Dissolved 2015-08-07 | |
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 | |
ZOE HOLDINGS LIMITED | Director | 2005-11-24 | CURRENT | 1944-08-03 | Dissolved 2015-08-07 | |
IDF GROUP LIMITED | Director | 2005-11-24 | CURRENT | 1903-01-30 | Dissolved 2015-08-07 | |
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 | |
RES13 | LIQUIDATOR POWERS 15/10/2015 | |
RES13 | LIQUIDATOR POWERS 15/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2009:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
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 ACQUISITION COMPANY I L IMITED CERTIFICATE ISSUED ON 03/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
244 | DELIVERY EXT'D 3 MTH 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 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
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 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
Final Meetings | 2015-11-03 |
Notices to Creditors | 2014-10-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARES CHARGE AGREEMENT BETWEEN THE COMPANY, THE DUTCH CHARGOR AND THE SECURITY AGENT. | Outstanding | CIBC WORLD MARKETS PLC (THE "SECURITY AGENT") AS SECURITY AGENT FOR AND ONBEHALF OF THE SECURED CREDITORS | |
A DEED | Outstanding | THE SECURED CREDITORS (ALL AS DEFINED) | |
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 C | Outstanding | CIBC WORLD MARKETS PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as ZOE ACQUISITION COMPANY I LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ZOE ACQUISITION COMPANY I LIMITED | Event Date | 2015-10-27 |
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 Zenith Building, 26 Spring Gardens, Manchester M2 1AB on 4 December 2015 at 11.30 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: Jessica Geddes, Email: jgeddes@alixpartners.com Tel: 0161 838 4502 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ZOE ACQUISITION COMPANY I LIMITED | Event Date | 2014-10-14 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 7 November 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to C J Hughes of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 August 2007. Office Holder Details: C J Hughes (IP No 002084) of Zolfo Cooper, 6 Snow Hill, London EC1A 2AY. For further details contact: Zolfo Cooper, Tel: +44 (0) 161 838 4500. | |||
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. |