Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZOE ACQUISITION COMPANY I LIMITED
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 Overview

About Zoe Acquisition Company I Ltd
ZOE ACQUISITION COMPANY I LIMITED was founded on 2001-05-10 and had its registered office in 10 Fleet Place. The company was dissolved on the 2016-03-23 and is no longer trading or active.

Key Data
Company Name
ZOE ACQUISITION COMPANY I LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC4M
 
Previous Names
MERIDIEN ACQUISITION COMPANY I LIMITED03/01/2006
GRAND HOTELS (M) ACQUISITION COMPANY I LIMITED26/10/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZOE ACQUISITION COMPANY I LIMITED
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.
Companies with same name ZOE ACQUISITION COMPANY I LIMITED
The following companies were found which have the same name as ZOE ACQUISITION COMPANY I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ZOE ACQUISITION COMPANY I LIMITED

Current Directors
Officer Role Date Appointed
STARMAN 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 2006-10-12
ROBERT EARL RILEY
Director 2003-12-16 2005-11-24
GEOFFREY DAVID WESTMORE
Director 2003-09-26 2005-11-24
LISA MARIE MACKENZIE
Company Secretary 2001-10-23 2004-05-28
LISA MARIE MACKENZIE
Director 2001-10-23 2004-05-28
STEPHEN HAROLD ALEXANDER
Director 2003-03-19 2003-12-31
FINLAY STUART MCFADYEN
Director 2003-03-19 2003-12-31
DAVID OSSIAN MALONEY
Director 2002-10-07 2003-12-19
GUY HANDS
Director 2001-05-23 2003-03-20
RICHARD LEE MAHONEY
Director 2001-10-23 2003-01-31
KAREN RODRIGUES
Director 2002-03-22 2003-01-31
MARK LEE TAGLIAFERRI
Director 2001-05-22 2003-01-24
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 2001-05-10 2001-10-23
MARK GERALD FRESSON
Director 2001-06-22 2001-10-23
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-05-10 2001-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STARMAN SECRETARIES LIMITED SNOWCLOSE LIMITED Company Secretary 2005-11-10 CURRENT 2005-06-30 Liquidation
STARMAN SECRETARIES LIMITED ZOE HOTELS (UK) LIMITED Company Secretary 2004-05-28 CURRENT 1936-09-04 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE WORLD WIDE LIMITED Company Secretary 2004-05-28 CURRENT 2000-12-13 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE RESORTS LIMITED Company Secretary 2004-05-28 CURRENT 1938-04-12 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE ACQUISITION COMPANY II LIMITED Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2013-11-08
STARMAN SECRETARIES LIMITED ZOE HOLDINGS LIMITED Company Secretary 2004-05-28 CURRENT 1944-08-03 Dissolved 2015-08-07
STARMAN SECRETARIES LIMITED IDF GROUP LIMITED Company Secretary 2004-05-28 CURRENT 1903-01-30 Dissolved 2015-08-07
STARMAN SECRETARIES LIMITED IDF HOTELS & RESORTS LIMITED Company Secretary 2004-05-28 CURRENT 2001-03-29 Dissolved 2016-12-16
STARMAN SECRETARIES LIMITED ZOE SERVICES COMPANY PLC Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2016-12-16
STARMAN SECRETARIES LIMITED EXCELSIOR HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1936-09-26 Liquidation
STARMAN SECRETARIES LIMITED STARMAN HOTELS AND RESORTS LONDON LIMITED Company Secretary 2004-05-28 CURRENT 2001-02-13 Liquidation
STARMAN SECRETARIES LIMITED STARMAN STRECK Company Secretary 2004-05-28 CURRENT 1986-02-12 Liquidation
STARMAN SECRETARIES LIMITED STRECK HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1937-01-06 Liquidation
STARMAN SECRETARIES LIMITED STARMAN PARK HOTEL LIMITED Company Secretary 2004-05-28 CURRENT 1930-01-03 Liquidation
STARMAN SECRETARIES LIMITED SKYWAY HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1965-01-08 Liquidation
STARMAN SECRETARIES LIMITED POST INNS LIMITED Company Secretary 2004-05-28 CURRENT 1894-12-13 Liquidation
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 IDF HOTELS & RESORTS LIMITED Director 2005-11-24 CURRENT 2001-03-29 Dissolved 2016-12-16
MARTIN ANTHONY COOKE ZOE GUARANTEE COMPANY 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
2016-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-30RES13LIQUIDATOR POWERS 15/10/2015
2015-10-30RES13LIQUIDATOR POWERS 15/10/2015
2015-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015
2015-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2015
2014-09-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2014
2014-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014
2013-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2013
2013-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013
2012-09-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2012
2012-03-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012
2011-09-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2011
2011-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011
2010-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2010
2010-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2010
2010-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2009:AMENDING FORM
2009-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2009
2009-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2009
2009-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2008
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN
2007-09-11LRESSPSPECIAL RESOLUTION TO WIND UP
2007-09-114.70DECLARATION OF SOLVENCY
2007-09-11600APPOINTMENT OF LIQUIDATOR
2006-10-17288bDIRECTOR RESIGNED
2006-10-06363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-04-20288cSECRETARY'S PARTICULARS CHANGED
2006-04-06288cSECRETARY'S PARTICULARS CHANGED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2006-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-03CERTNMCOMPANY NAME CHANGED MERIDIEN ACQUISITION COMPANY I L IMITED CERTIFICATE ISSUED ON 03/01/06
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-12-15288bDIRECTOR RESIGNED
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-10-17363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-05244DELIVERY EXT'D 3 MTH 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
2004-07-29AAFULL 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
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-09288bDIRECTOR RESIGNED
2004-01-09288bDIRECTOR RESIGNED
2004-01-07288bDIRECTOR RESIGNED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-09-10363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-01244DELIVERY EXT'D 3 MTH 30/06/02
2003-04-04288aNEW DIRECTOR APPOINTED
2003-04-04288bDIRECTOR RESIGNED
2003-04-04288aNEW DIRECTOR APPOINTED
2003-02-08288bDIRECTOR RESIGNED
2003-02-08288bDIRECTOR RESIGNED
2003-01-30288bDIRECTOR RESIGNED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-10288bDIRECTOR RESIGNED
2002-09-06363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-05-28363aRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to ZOE ACQUISITION COMPANY I LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-03
Notices to Creditors2014-10-20
Fines / Sanctions
No fines or sanctions have been issued against ZOE ACQUISITION COMPANY I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES CHARGE AGREEMENT BETWEEN THE COMPANY, THE DUTCH CHARGOR AND THE SECURITY AGENT. 2002-01-16 Outstanding CIBC WORLD MARKETS PLC (THE "SECURITY AGENT") AS SECURITY AGENT FOR AND ONBEHALF OF THE SECURED CREDITORS
A DEED 2002-01-09 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 2001-07-26 Outstanding CIBC WORLD MARKETS PLC
Intangible Assets
Patents
We have not found any records of ZOE ACQUISITION COMPANY I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZOE ACQUISITION COMPANY I LIMITED
Trademarks
We have not found any records of ZOE ACQUISITION COMPANY I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZOE ACQUISITION COMPANY I 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 ACQUISITION COMPANY I LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZOE ACQUISITION COMPANY I 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 TypeFinal Meetings
Defending partyZOE ACQUISITION COMPANY I LIMITEDEvent Date2015-10-27
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 TypeNotices to Creditors
Defending partyZOE ACQUISITION COMPANY I LIMITEDEvent Date2014-10-14
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZOE ACQUISITION COMPANY I 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 ACQUISITION COMPANY I 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.