Dissolved
Dissolved 2016-12-16
Company Information for ZOE SERVICES COMPANY PLC
10 FLEET PLACE, LONDON, EC4M,
|
Company Registration Number
04214296
Public Limited Company
Dissolved Dissolved 2016-12-16 |
Company Name | ||||
---|---|---|---|---|
ZOE SERVICES COMPANY PLC | ||||
Legal Registered Office | ||||
10 FLEET PLACE LONDON | ||||
Previous Names | ||||
|
Company Number | 04214296 | |
---|---|---|
Date formed | 2001-05-10 | |
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 13:25:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STARMAN SECRETARIES LIMITED |
||
MARTIN ANTHONY COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN DONALD FERGUSON |
Director | ||
ROBERT EARL RILEY |
Director | ||
LISA MARIE MACKENZIE |
Company Secretary | ||
LISA MARIE MACKENZIE |
Director | ||
DAVID OSSIAN MALONEY |
Director | ||
RICHARD LEE MAHONEY |
Director | ||
JAMES ROBERT ELTON |
Director | ||
TJG SECRETARIES LIMITED |
Company Secretary | ||
FRASER SCOTT DUNCAN |
Director | ||
MARK GERALD FRESSON |
Director | ||
MARK LEE TAGLIAFERRI |
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 | |
ZOE ACQUISITION COMPANY I LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2016-03-23 | |
IDF HOTELS & RESORTS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-03-29 | 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 | |
ZOE ACQUISITION COMPANY I LIMITED | Director | 2005-11-24 | CURRENT | 2001-05-10 | Dissolved 2016-03-23 | |
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 | |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
MISC | O/C - REMOVAL OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
287 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN | |
600 | APPOINTMENT OF LIQUIDATOR | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT | |
123 | NC INC ALREADY ADJUSTED 24/11/05 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 24/11/05--------- £ SI 899@.01=8 £ IC 60318/60326 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 60400/60410 22/11/ | |
123 | NC INC ALREADY ADJUSTED 22/11/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | NC INC ALREADY ADJUSTED 22/11/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 22/11/05--------- £ SI 899@.01=8 £ IC 60310/60318 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MERIDIEN SERVICES COMPANY PLC CERTIFICATE ISSUED ON 03/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 166 HIGH HOLBORN LONDON WC1V 6TT | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
363a | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
288b | DIRECTOR RESIGNED | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
122 | CONVE 20/11/02 |
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 SERVICES COMPANY PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ZOE SERVICES 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 | |||
Initiating party | Event Type | ||
Defending party | ZOE SERVICES 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 | |||
Initiating party | Event Type | ||
Defending party | ZOE SERVICES 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 | |||
Initiating party | Event Type | ||
Defending party | ZOE SERVICES 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 | |||
Initiating party | Event Type | ||
Defending party | ZOE SERVICES 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 | |||
Initiating party | Event Type | ||
Defending party | ZOE SERVICES 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 | |||
Initiating party | Event Type | ||
Defending party | ZOE SERVICES 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 | |||
Initiating party | Event Type | ||
Defending party | ZOE SERVICES 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. |