ZAVVI GROUP LIMITED

Register to unlock more data on OkredoRegister

ZAVVI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02376810

Incorporation date

26/04/1989

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1989)
dot icon26/06/2015
Final Gazette dissolved following liquidation
dot icon26/03/2015
Liquidators' statement of receipts and payments to 2015-03-17
dot icon26/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2015
Liquidators' statement of receipts and payments to 2014-12-17
dot icon06/07/2014
Liquidators' statement of receipts and payments to 2014-06-17
dot icon01/01/2014
Liquidators' statement of receipts and payments to 2013-12-17
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-06-17
dot icon15/01/2013
Liquidators' statement of receipts and payments to 2012-12-17
dot icon10/07/2012
Liquidators' statement of receipts and payments to 2012-06-17
dot icon16/01/2012
Liquidators' statement of receipts and payments to 2011-12-17
dot icon13/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon21/12/2009
Appointment of a voluntary liquidator
dot icon17/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/07/2009
Administrator's progress report to 2009-06-23
dot icon15/03/2009
Result of meeting of creditors
dot icon13/03/2009
Statement of affairs with form 2.14B
dot icon04/03/2009
Statement of administrator's proposal
dot icon09/01/2009
Appointment of an administrator
dot icon30/12/2008
Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA
dot icon08/12/2008
Return made up to 01/08/08; full list of members
dot icon02/09/2008
Statement of affairs
dot icon02/09/2008
Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046161/8046161.1\
dot icon25/08/2008
S-div
dot icon25/08/2008
Resolutions
dot icon25/08/2008
Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.9/8046161\
dot icon25/08/2008
Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.8/8046160.9\
dot icon25/08/2008
Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.7/8046160.8\
dot icon25/08/2008
Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.6/8046160.7\
dot icon25/08/2008
Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.5/8046160.6\
dot icon25/08/2008
Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.4/8046160.5\
dot icon25/08/2008
Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.3/8046160.4\
dot icon25/08/2008
Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.2/8046160.3\
dot icon25/08/2008
Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.1/8046160.2\
dot icon25/08/2008
Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160/8046160.1\
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon11/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon11/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/04/2008
Full accounts made up to 2007-03-31
dot icon10/03/2008
Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR
dot icon11/11/2007
Certificate of change of name
dot icon08/10/2007
Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR
dot icon08/10/2007
Accounting reference date extended from 31/03/08 to 30/09/08
dot icon08/10/2007
New secretary appointed
dot icon23/09/2007
Return made up to 01/08/07; full list of members
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
Resolutions
dot icon29/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon26/02/2007
Director's particulars changed
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon07/02/2007
Full accounts made up to 2005-03-31
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon10/09/2006
Return made up to 01/08/06; full list of members
dot icon25/04/2006
Particulars of mortgage/charge
dot icon20/02/2006
New director appointed
dot icon05/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon10/11/2005
Director's particulars changed
dot icon01/11/2005
Director's particulars changed
dot icon18/09/2005
Return made up to 01/08/05; full list of members
dot icon28/06/2005
Director resigned
dot icon04/05/2005
Full accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 01/08/04; full list of members
dot icon19/08/2004
Director's particulars changed
dot icon24/05/2004
Full accounts made up to 2003-01-31
dot icon11/03/2004
New director appointed
dot icon03/03/2004
Return made up to 31/01/04; full list of members
dot icon30/01/2004
Director's particulars changed
dot icon19/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon26/11/2003
Delivery ext'd 3 mth 31/01/03
dot icon01/03/2003
New director appointed
dot icon28/02/2003
Group of companies' accounts made up to 2002-01-31
dot icon17/02/2003
Return made up to 31/01/03; full list of members
dot icon19/12/2002
Memorandum and Articles of Association
dot icon19/12/2002
Resolutions
dot icon02/12/2002
Auditor's resignation
dot icon17/10/2002
Delivery ext'd 3 mth 31/01/02
dot icon02/09/2002
Director's particulars changed
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon28/11/2001
Full accounts made up to 2001-01-31
dot icon26/11/2001
Director's particulars changed
dot icon04/03/2001
Full accounts made up to 2000-01-31
dot icon27/02/2001
Return made up to 31/01/01; full list of members
dot icon22/11/2000
Delivery ext'd 3 mth 31/01/00
dot icon02/05/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon18/04/2000
New director appointed
dot icon17/04/2000
Full accounts made up to 1999-01-31
dot icon05/04/2000
Full accounts made up to 1998-07-31
dot icon15/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon01/02/2000
Return made up to 31/01/00; full list of members
dot icon08/12/1999
Director resigned
dot icon28/11/1999
Delivery ext'd 3 mth 31/01/99
dot icon20/11/1999
Accounting reference date shortened from 31/07/99 to 31/01/99
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon12/05/1999
Director resigned
dot icon05/05/1999
Delivery ext'd 3 mth 31/07/98
dot icon25/02/1999
Particulars of property mortgage/charge
dot icon16/02/1999
Return made up to 31/01/99; full list of members
dot icon16/02/1999
Secretary resigned
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon26/10/1998
Accounting reference date extended from 31/01/98 to 31/07/98
dot icon23/07/1998
Resolutions
dot icon19/07/1998
Memorandum and Articles of Association
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon13/07/1998
Particulars of mortgage/charge
dot icon23/03/1998
Particulars of mortgage/charge
dot icon23/03/1998
Director's particulars changed
dot icon11/02/1998
New director appointed
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon05/01/1998
New director appointed
dot icon21/12/1997
Director resigned
dot icon21/12/1997
Director resigned
dot icon13/11/1997
Full group accounts made up to 1997-01-31
dot icon20/08/1997
Director's particulars changed
dot icon09/01/1997
Particulars of mortgage/charge
dot icon05/01/1997
Return made up to 31/12/96; full list of members
dot icon05/01/1997
Location of register of members address changed
dot icon05/01/1997
Location of debenture register address changed
dot icon21/11/1996
Full group accounts made up to 1996-01-31
dot icon29/04/1996
Full group accounts made up to 1995-01-31
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon29/11/1995
Delivery ext'd 3 mth 31/01/95
dot icon05/09/1995
Secretary resigned;new secretary appointed
dot icon06/03/1995
Particulars of mortgage/charge
dot icon28/01/1995
Secretary's particulars changed
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full group accounts made up to 1994-01-31
dot icon11/09/1994
Particulars of mortgage/charge
dot icon11/08/1994
New secretary appointed
dot icon07/05/1994
New director appointed
dot icon26/04/1994
Resolutions
dot icon26/04/1994
Resolutions
dot icon26/04/1994
Resolutions
dot icon26/04/1994
Resolutions
dot icon27/02/1994
Ad 31/01/94--------- £ si [email protected]=4616 £ ic 8046160/8050776
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Us$ nc 0/4616 31/01/94
dot icon03/02/1994
Particulars of mortgage/charge
dot icon13/01/1994
Director resigned
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon23/08/1993
Full group accounts made up to 1993-01-31
dot icon11/03/1993
Particulars of mortgage/charge
dot icon11/03/1993
Particulars of mortgage/charge
dot icon11/03/1993
Director's particulars changed
dot icon04/03/1993
Director resigned
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon05/01/1993
Full group accounts made up to 1991-07-27
dot icon19/10/1992
Resolutions
dot icon30/09/1992
Accounting reference date extended from 31/07 to 31/01
dot icon02/09/1992
Ad 06/08/92--------- £ si [email protected]=36160 £ ic 10000/46160
dot icon02/09/1992
£ nc 10000/100000 29/07/92
dot icon04/08/1992
New director appointed
dot icon04/08/1992
Director resigned
dot icon28/07/1992
Director resigned
dot icon15/06/1992
Secretary resigned;new secretary appointed
dot icon12/06/1992
Declaration of satisfaction of mortgage/charge
dot icon12/06/1992
Declaration of satisfaction of mortgage/charge
dot icon08/04/1992
Declaration of mortgage charge released/ceased
dot icon03/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon05/01/1992
Return made up to 31/12/91; full list of members
dot icon14/11/1991
Particulars of mortgage/charge
dot icon29/10/1991
Particulars of mortgage/charge
dot icon18/02/1991
Full accounts made up to 1990-07-31
dot icon21/01/1991
Return made up to 31/12/90; full list of members
dot icon17/01/1991
Director's particulars changed
dot icon07/08/1990
Ad 31/07/90--------- £ si 8000000@1=8000000 £ ic 10000/8010000
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
£ nc 10000/8010000 31/07/90
dot icon21/06/1990
Accounting reference date shortened from 31/03 to 31/07
dot icon24/04/1990
Secretary's particulars changed
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1990
New director appointed
dot icon01/01/1990
Registered office changed on 02/01/90 from: 2 baches street london N1 6UB
dot icon01/01/1990
S-div 01/09/89
dot icon01/01/1990
Ad 01/09/89--------- £ si [email protected]=9998 £ ic 2/10000
dot icon01/01/1990
Resolutions
dot icon01/01/1990
Resolutions
dot icon01/01/1990
£ nc 1000/10000 01/09/89
dot icon01/11/1989
Resolutions
dot icon26/10/1989
Certificate of change of name
dot icon02/08/1989
Secretary resigned;new secretary appointed
dot icon02/08/1989
Director resigned;new director appointed
dot icon26/04/1989
Miscellaneous
dot icon26/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, John Ellis
Director
14/02/2003 - 14/09/2007
116
Burke, Simon Paul
Director
15/01/1998 - 06/05/1999
65
Wright, David Simon
Director
03/04/2000 - 22/06/2005
39
Douglas, Simon Terence
Director
26/01/2006 - Present
62
Murphy, Stephen Thomas Matthew
Director
27/04/1994 - 09/12/1997
150

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZAVVI GROUP LIMITED

ZAVVI GROUP LIMITED is an(a) Dissolved company incorporated on 26/04/1989 with the registered office located at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZAVVI GROUP LIMITED?

toggle

ZAVVI GROUP LIMITED is currently Dissolved. It was registered on 26/04/1989 and dissolved on 26/06/2015.

Where is ZAVVI GROUP LIMITED located?

toggle

ZAVVI GROUP LIMITED is registered at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY.

What does ZAVVI GROUP LIMITED do?

toggle

ZAVVI GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ZAVVI GROUP LIMITED?

toggle

The latest filing was on 26/06/2015: Final Gazette dissolved following liquidation.