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

ZAVVI RETAIL LIMITED

MANCHESTER, M2,
Company Registration Number
02224492
Private Limited Company
Dissolved

Dissolved 2015-06-27

Company Overview

About Zavvi Retail Ltd
ZAVVI RETAIL LIMITED was founded on 1988-02-25 and had its registered office in Manchester. The company was dissolved on the 2015-06-27 and is no longer trading or active.

Key Data
Company Name
ZAVVI RETAIL LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
VIRGIN RETAIL LIMITED19/09/2007
Filing Information
Company Number 02224492
Date formed 1988-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-03-31
Date Dissolved 2015-06-27
Type of accounts GROUP
Last Datalog update: 2015-09-23 22:19:11
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.
Companies with same name ZAVVI RETAIL LIMITED
The following companies were found which have the same name as ZAVVI RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZAVVI RETAIL (IRELAND) LIMITED C/O ERNST & YOUNG, HARCOURT CENTRE, HARCOURT STREET, DUBLIN 2. D02YA40 Dissolved Company formed on the 1987-06-08

Company Officers of ZAVVI RETAIL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PECKHAM
Company Secretary 2007-09-14
SIMON TERENCE DOUGLAS
Director 2004-10-04
MARK EDMUND NOONAN
Director 2008-05-12
STEPHEN PECKHAM
Director 2001-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01 2007-09-14
JOHN ELLIS JACKSON
Director 2003-02-14 2007-09-14
MARK POOLE
Director 2004-02-26 2007-09-14
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2006-08-31
DENNIS HENDERSON
Director 2003-06-05 2005-08-31
DAVID SIMON WRIGHT
Director 1998-07-08 2005-06-22
PAOLO GEORGE PIERI
Director 2002-03-18 2004-03-30
ANDREW RANDALL
Director 2000-12-05 2003-06-02
THOMAS RONALD HARRIS
Director 2000-12-05 2001-10-19
JULIAN GHINN
Director 1998-09-14 2001-03-02
DIANA PATRICIA LEGGE
Company Secretary 1998-07-08 2000-03-10
SIMON PAUL BURKE
Director 1992-07-31 1999-05-06
GERARD MAXWELL HUGHES
Company Secretary 1992-07-31 1998-07-08
RICHARD GORDON HANDOVER
Director 1998-01-01 1998-07-08
ALAN JAMES GILES
Director 1997-05-01 1998-01-01
WILLIAM COCKBURN
Director 1996-01-01 1997-05-01
TREVOR MICHAEL ABBOTT
Director 1992-07-31 1996-11-15
MALCOLM FIELD
Director 1995-08-01 1995-12-31
PETER JOHN CHARLES TROUGHTON
Director 1994-04-27 1995-07-31
RICHARD CHARLES NICHOLAS BRANSON
Director 1992-07-31 1994-07-04
RICHARD GORDON HANDOVER
Director 1992-07-31 1994-07-04
MICHAEL MCGINLEY
Director 1992-07-31 1994-05-31
JOHN ALEXANDER NAPIER
Director 1992-07-31 1994-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PECKHAM VR SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 2000-07-18 Dissolved 2015-06-27
STEPHEN PECKHAM VSPACE LIMITED Company Secretary 2007-09-14 CURRENT 2001-08-02 Dissolved 2015-05-04
STEPHEN PECKHAM PICCADILLY ENTERTAINMENT STORE LIMITED Company Secretary 2007-09-14 CURRENT 2002-12-13 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI GROUP LIMITED Company Secretary 2007-09-14 CURRENT 1989-04-27 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI ENTERTAINMENT GROUP LIMITED Company Secretary 2007-08-01 CURRENT 2007-07-10 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI LIMITED Company Secretary 2007-08-01 CURRENT 2007-07-10 Liquidation
SIMON TERENCE DOUGLAS BROOMCO (4103) LIMITED Director 2007-09-10 CURRENT 2007-09-04 Dissolved 2014-12-23
SIMON TERENCE DOUGLAS ZAVVI ENTERTAINMENT GROUP LIMITED Director 2007-08-01 CURRENT 2007-07-10 Dissolved 2015-06-27
SIMON TERENCE DOUGLAS ZAVVI LIMITED Director 2007-08-01 CURRENT 2007-07-10 Liquidation
SIMON TERENCE DOUGLAS ZAVVI GROUP LIMITED Director 2006-01-26 CURRENT 1989-04-27 Dissolved 2015-06-27
SIMON TERENCE DOUGLAS VR SERVICES LIMITED Director 2004-10-04 CURRENT 2000-07-18 Dissolved 2015-06-27
SIMON TERENCE DOUGLAS VSPACE LIMITED Director 2004-10-04 CURRENT 2001-08-02 Dissolved 2015-05-04
SIMON TERENCE DOUGLAS PICCADILLY ENTERTAINMENT STORE LIMITED Director 2004-10-04 CURRENT 2002-12-13 Dissolved 2015-06-27
MARK EDMUND NOONAN LUMINAR NO.1 LIMITED Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2014-08-28
MARK EDMUND NOONAN LUMINAR SOUTH AND EAST Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2014-08-22
MARK EDMUND NOONAN LUMINAR NORTH Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2014-08-22
MARK EDMUND NOONAN LUMINAR CRC LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2015-09-15
MARK EDMUND NOONAN LUMINAR ENTERTAINMENT FINANCE Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2016-03-19
MARK EDMUND NOONAN LUMINAR DANCING FINANCE Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2017-01-17
MARK EDMUND NOONAN LUMINAR GEMS LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR LAVA IGNITE LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR LEISURE LIMITED Director 2010-05-03 CURRENT 1999-07-08 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR LIQUID LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR OCEANA LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2017-09-15
STEPHEN PECKHAM OPERATION RALEIGH PROMOTIONS LIMITED Director 2017-09-19 CURRENT 1983-07-22 Active
STEPHEN PECKHAM SCIENTIFIC EXPLORATION SOCIETY (THE) Director 2017-03-29 CURRENT 1973-11-13 Active
STEPHEN PECKHAM TRUST FOR AFRICA'S ORPHANS Director 2016-02-23 CURRENT 1997-11-28 Active - Proposal to Strike off
STEPHEN PECKHAM SURREY INDEPENDENT LIVING CHARITY Director 2015-11-12 CURRENT 2011-12-09 Active
STEPHEN PECKHAM ELMBRIDGE MENCAP Director 2015-02-16 CURRENT 2002-08-06 Active
STEPHEN PECKHAM BROOMCO (4103) LIMITED Director 2007-09-04 CURRENT 2007-09-04 Dissolved 2014-12-23
STEPHEN PECKHAM ZAVVI ENTERTAINMENT GROUP LIMITED Director 2007-08-01 CURRENT 2007-07-10 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI LIMITED Director 2007-08-01 CURRENT 2007-07-10 Liquidation
STEPHEN PECKHAM PICCADILLY ENTERTAINMENT STORE LIMITED Director 2003-02-04 CURRENT 2002-12-13 Dissolved 2015-06-27
STEPHEN PECKHAM VR SERVICES LIMITED Director 2001-11-20 CURRENT 2000-07-18 Dissolved 2015-06-27
STEPHEN PECKHAM VSPACE LIMITED Director 2001-08-24 CURRENT 2001-08-02 Dissolved 2015-05-04
STEPHEN PECKHAM ZAVVI GROUP LIMITED Director 2000-04-03 CURRENT 1989-04-27 Dissolved 2015-06-27

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
2015-06-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2015
2015-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014
2014-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2014
2014-01-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2013
2013-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2013
2013-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2012
2012-07-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2012
2012-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2011
2011-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011
2011-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2010
2009-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-12-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-07-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2009
2009-04-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-03-282.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2009-02-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-02-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-01-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM HORATIO HOUSE 77-85 FULHAM PALACE ROAD LONDON W6 8JA
2008-12-08363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-2688(2)AD 14/09/07 GBP SI 1@1=1 GBP IC 20981661/20981662
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2008-05-15288aDIRECTOR APPOINTED MARK NOONAN
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR
2007-10-09225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08
2007-10-09288aNEW SECRETARY APPOINTED
2007-09-19CERTNMCOMPANY NAME CHANGED VIRGIN RETAIL LIMITED CERTIFICATE ISSUED ON 19/09/07
2007-09-19288bDIRECTOR RESIGNED
2007-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bSECRETARY RESIGNED
2007-09-04363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-29288bSECRETARY RESIGNED
2007-03-15AAFULL ACCOUNTS MADE UP TO 01/04/06
2007-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/05
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-02-24403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14RES13SALE OF COMPANY 25/08/05
2005-09-14RES13SALE OF COMPANY 25/08/05
Industry Information
SIC/NAIC Codes
5248 - Other retail specialised stores



Licences & Regulatory approval
We could not find any licences issued to ZAVVI RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-17
Notice of Intended Dividends2014-02-03
Notice of Intended Dividends2011-01-14
Meetings of Creditors2009-02-20
Fines / Sanctions
No fines or sanctions have been issued against ZAVVI RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-06-28 Outstanding HARPER COLLINS PUBLISHERS LIMITED
CHATTEL MORTGAGE 2006-04-19 Outstanding LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2006-02-28 Outstanding LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2004-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-07-08 Satisfied BANKERS TRUST COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SOCTLAND ON 23RD JULY 1998 1998-07-08 Satisfied BANKERS TRUST COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23RD JULY 1998 1998-07-08 Satisfied BANKERS TRUST COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23RD JULY 1998 1998-07-08 Satisfied BANKERS TRUST COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23RD JULY 1998 1998-07-08 Satisfied BANKERS TRUST COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23RD JULY 1998 1998-07-08 Satisfied BANKERS TRUST COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23RD JULY 1998 1998-07-08 Satisfied BANKERS TRUST COMPANY
STANDARD SECURITY 1990-01-30 Satisfied STANDARD CHARTERED BANK
STANDARD SECURITY 1990-01-25 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
FLAOTING CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS DEFINED THEREIN)
DEBENTURE 1989-03-15 Satisfied CITI BANK N.A
STANDARD SECURITY 1989-03-15 Satisfied STANDARD CHARTERED BANK
STANDARD SECURITY 1989-02-24 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
FLOATING CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK.
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK (AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK (AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANKAS AGENT AND TRUSTEE FOR THE BANKS
Intangible Assets
Patents
We have not found any records of ZAVVI RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZAVVI RETAIL LIMITED
Trademarks
We have not found any records of ZAVVI RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZAVVI RETAIL 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 (5248 - Other retail specialised stores) as ZAVVI RETAIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZAVVI RETAIL 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 partyZAVVI RETAIL LIMITEDEvent Date2015-02-13
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above company will be held at the offices of EY, 100 Barbirolli Square, Manchester, M2 3EY on 17 March 2015 at 10.45 am and 11.00 am respectively, for the purpose of laying before each of the meetings an account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) at the offices of EY , 100 Barbirolli Square, Manchester, M2 3EY no later than 12.00 noon on the business day before the meeting.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyZAVVI RETAIL LIMITEDEvent Date2011-01-10
Notice is hereby given that I intend to declare an interim dividend in the Liquidation of the Company. Creditors of the Company are required, on or before Friday 4 March 2011 (the last date for proving), to lodge their names, addresses and particulars of their debts or claims with me at the following address: Zavvi Retail Limited, (in Creditors Voluntary Liquidation), c/o Ernst & Young LLP, 100 Barbirolli Square, Manchester, M2 3EY. If you do not prove your debt by the last date for proving you may be excluded from the dividend which I intend to declare within a period of four months from that date. Proof of debt forms are available upon request by writing to the address noted above. T A Jack , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyZAVVI RETAIL LIMITEDEvent Date2009-02-16
Notice is hereby given by Thomas Andrew Jack, Alan Michael Hudson and Simon Allport, the Joint Administrators of the above-named Companies, that a Meeting of Creditors of the Company will be held at ExCeL London, One Western Gateway, Royal Victoria Dock, London E16 1XL , on 16 March 2009 , at 2.00 pm . The Meeting is an initial Creditors Meeting held pursuant to Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . Creditors are invited to attend the Meeting. Any Creditor unable to attend in person and wishing to be represented should complete a proxy form and return it to Electoral Reform Services, London N81 1ER . To be able to vote at the Meeting you must also provide details in writing of your claim in one of the following ways, by post to Electoral Reform Services, 33 Clarendon Road, London N81 1ER or by email to zavvi@electoralreform.co.uk or by fax to 020 8635 7013, by 12.00 noon on the business day before the Meeting. T A Jack , A M Hudson and S Allport , Joint Administrators :
 
Initiating party Event Type
Defending partyZAVVI RETAIL LIMITEDEvent Date2008-12-24
In the High Court of Justice, Chancery Division Companies Court case number 11723 Thomas Andrew Jack and Alan Hudson and Simon Allport (IP Nos 9412 and 9200 and 8763 ), c/o Ernst & Young LLP , 100 Barbirolli Square, Manchester, M2 3EY . :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyZAVVI RETAIL LIMITEDEvent Date
Notice is hereby given that I intend to declare a final dividend in the Liquidation of the Company. Creditors of the Company are required, on or before 28 February 2014 (’the last date for proving’), to lodge their names, addresses and particulars of their debts or claims with me at the following address: Zavvi Retail Limited, (in Creditors’ Voluntary Liquidation), c/o Ernst & Young LLP, 100 Barbirolli Square, Manchester, M2 3EY. If creditors do not prove their debts by the last date for proving they may be excluded from the dividend which I intend to declare within a period of four months from that date. Proof of debt forms are available upon request by writing to the address noted above. T A Jack , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZAVVI RETAIL 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 ZAVVI RETAIL 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.