Dissolved
Dissolved 2016-12-16
Company Information for ZOE HOLDING COMPANY PLC
10 FLEET PLACE, LONDON, EC4M,
|
Company Registration Number
04219047
Public Limited Company
Dissolved Dissolved 2016-12-16 |
Company Name | ||||
---|---|---|---|---|
ZOE HOLDING COMPANY PLC | ||||
Legal Registered Office | ||||
10 FLEET PLACE LONDON | ||||
Previous Names | ||||
|
Company Number | 04219047 | |
---|---|---|
Date formed | 2001-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-12-31 | |
Date Dissolved | 2016-12-16 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-30 13:24:21 |
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 HOLDING COMPANY, INC. | 7025 N SCOTTSDALE RD STE 250 PARADISE VLY AZ 85253 | Active | Company formed on the 2014-09-08 |
Officer | Role | Date Appointed |
---|---|---|
TJG SECRETARIES LIMITED |
||
CORMAC PATRICK THOMAS O'HAIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER SCOTT DUNCAN |
Director | ||
GUY HANDS |
Director | ||
MARTIN DAVID ANGLE |
Director | ||
MARTIN KEITH BOLLAND |
Director | ||
STEPHEN HAROLD ALEXANDER |
Director | ||
JUERGEN BARTELS |
Director | ||
ANDREW PETER CHADD |
Director | ||
RIAZ PUNJA |
Director | ||
ROBIN ALEXANDER DE BEIR JARRATT |
Director | ||
SIMON ANTONY PECKHAM |
Director | ||
FINLAY STUART MCFADYEN |
Director | ||
JENNIFER ANNE DUNSTAN |
Director | ||
MARK LEE TAGLIAFERRI |
Director | ||
HENRY WILLIAM GREGSON |
Director | ||
JAMES ROBERT ELTON |
Director | ||
MARK GERALD FRESSON |
Director | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMADEUS HOSPITALITY UK LIMITED | Company Secretary | 2002-04-17 | CURRENT | 1998-12-21 | Active | |
NEWGATE CAPITAL LIMITED | Director | 2003-09-23 | CURRENT | 2000-02-22 | Dissolved 2016-12-16 | |
NEWGATE HOLDINGS LIMITED | Director | 2003-09-23 | CURRENT | 2000-02-22 | Dissolved 2016-12-16 |
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 20/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER DUNCAN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2010 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR GUY HANDS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
MISC | O/C - REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX | |
MISC | O/RES;-BOOKS, RECORDS.ETC. | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MERIDIEN HOLDING COMPANY PLC CERTIFICATE ISSUED ON 08/05/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
363a | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding companies including head offices
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as ZOE HOLDING COMPANY PLC are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ZOE HOLDING COMPANY PLC | Event Date | 2016-07-06 |
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 | |||
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. |