ZAVVI RETAIL LIMITED

Register to unlock more data on OkredoRegister

ZAVVI RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02224492

Incorporation date

24/02/1988

Size

Group

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 24/02/1988)
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 icon23/12/2009
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 icon26/04/2009
Result of meeting of creditors
dot icon27/03/2009
Amended certificate of constitution of creditors' committee
dot icon25/02/2009
Statement of administrator's proposal
dot icon24/02/2009
Statement of affairs with form 2.14B
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 icon07/12/2008
Return made up to 01/08/08; full list of members
dot icon25/08/2008
Ad 14/09/07\gbp si 1@1=1\gbp ic 20981661/20981662\
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 37
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon14/05/2008
Director appointed mark noonan
dot icon11/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon11/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon11/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon11/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon11/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon11/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon11/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon01/04/2008
Group of companies' 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 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 icon18/09/2007
Director resigned
dot icon18/09/2007
Certificate of change of name
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
Resolutions
dot icon03/09/2007
Return made up to 01/08/07; full list of members
dot icon29/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon14/03/2007
Full accounts made up to 2006-04-01
dot icon14/03/2007
Group of companies' accounts made up to 2005-03-26
dot icon26/02/2007
Director's particulars changed
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 icon13/08/2006
Return made up to 01/08/06; full list of members
dot icon25/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon27/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Declaration of mortgage charge released/ceased
dot icon23/02/2006
Declaration of mortgage charge released/ceased
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 icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon31/08/2005
Director resigned
dot icon09/08/2005
Return made up to 01/08/05; full list of members
dot icon26/06/2005
Director resigned
dot icon04/05/2005
Group of companies' accounts made up to 2004-03-27
dot icon12/10/2004
New director appointed
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Return made up to 31/07/04; full list of members
dot icon23/08/2004
Return made up to 01/08/04; full list of members
dot icon05/08/2004
Director's particulars changed
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon01/02/2004
Group of companies' accounts made up to 2003-02-01
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 icon18/01/2004
Director's particulars changed
dot icon09/10/2003
Memorandum and Articles of Association
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon08/09/2003
Ad 01/08/03--------- £ si 4734469@1=4734469 £ ic 16247192/20981661
dot icon08/09/2003
Nc inc already adjusted 01/08/03
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon08/08/2003
Return made up to 31/07/03; full list of members
dot icon29/06/2003
New director appointed
dot icon29/06/2003
Director resigned
dot icon01/03/2003
New director appointed
dot icon03/12/2002
Full accounts made up to 2002-02-02
dot icon02/12/2002
Auditor's resignation
dot icon23/09/2002
Return made up to 31/07/02; full list of members
dot icon02/09/2002
Director's particulars changed
dot icon14/04/2002
New director appointed
dot icon05/12/2001
Declaration of mortgage charge released/ceased
dot icon26/11/2001
Director's particulars changed
dot icon06/11/2001
Delivery ext'd 3 mth 31/01/01
dot icon26/10/2001
Director resigned
dot icon15/08/2001
Return made up to 31/07/01; full list of members
dot icon01/08/2001
Declaration of mortgage charge released/ceased
dot icon01/08/2001
Declaration of mortgage charge released/ceased
dot icon01/08/2001
Declaration of mortgage charge released/ceased
dot icon01/08/2001
Declaration of mortgage charge released/ceased
dot icon01/08/2001
Declaration of mortgage charge released/ceased
dot icon01/08/2001
Declaration of mortgage charge released/ceased
dot icon01/08/2001
Declaration of mortgage charge released/ceased
dot icon25/07/2001
Resolutions
dot icon11/07/2001
Particulars of mortgage/charge
dot icon28/06/2001
New director appointed
dot icon27/06/2001
Particulars of mortgage/charge
dot icon22/03/2001
Director resigned
dot icon04/03/2001
Full accounts made up to 2000-01-29
dot icon06/02/2001
Ad 26/01/01--------- £ si 6800000@1=6800000 £ ic 9447192/16247192
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
£ nc 10347092/44347092 26/01/01
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon22/11/2000
Delivery ext'd 3 mth 31/01/00
dot icon17/08/2000
Return made up to 31/07/00; full list of members
dot icon02/08/2000
Director's particulars changed
dot icon18/04/2000
Full group accounts made up to 1998-10-31
dot icon05/04/2000
Full accounts made up to 1999-01-30
dot icon19/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon28/11/1999
Delivery ext'd 3 mth 31/01/99
dot icon20/11/1999
Accounting reference date shortened from 31/10/99 to 31/01/99
dot icon26/08/1999
Delivery ext'd 3 mth 31/10/98
dot icon03/08/1999
Return made up to 31/07/99; full list of members
dot icon12/05/1999
Director resigned
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon22/11/1998
Accounting reference date extended from 31/01/98 to 31/10/98
dot icon14/10/1998
Auditor's resignation
dot icon12/10/1998
New director appointed
dot icon11/08/1998
Return made up to 31/07/98; full list of members
dot icon05/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New secretary appointed
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Registered office changed on 21/07/98 from: kew house capital interchange way kew bridge road brentford middlesex TW8 0EX
dot icon20/07/1998
Accounting reference date shortened from 31/05/98 to 31/01/98
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Declaration of assistance for shares acquisition
dot icon15/07/1998
Declaration of assistance for shares acquisition
dot icon15/07/1998
Declaration of assistance for shares acquisition
dot icon15/07/1998
Declaration of assistance for shares acquisition
dot icon15/07/1998
Declaration of assistance for shares acquisition
dot icon15/07/1998
Declaration of assistance for shares acquisition
dot icon15/07/1998
Declaration of assistance for shares acquisition
dot icon13/07/1998
Particulars of mortgage/charge
dot icon27/04/1998
Registered office changed on 28/04/98 from: audrey house ely place london EC1N 6SN
dot icon23/03/1998
Full group accounts made up to 1997-05-31
dot icon28/01/1998
New director appointed
dot icon28/01/1998
Director resigned
dot icon08/09/1997
Return made up to 31/07/97; full list of members
dot icon15/06/1997
Director resigned
dot icon01/06/1997
New director appointed
dot icon01/06/1997
Director resigned
dot icon31/03/1997
Full group accounts made up to 1996-06-01
dot icon03/03/1997
Director's particulars changed
dot icon09/09/1996
Registered office changed on 10/09/96 from: strand house 7 holbein place london SW1W 8NR
dot icon26/08/1996
Return made up to 31/07/96; full list of members
dot icon20/03/1996
Director's particulars changed
dot icon12/03/1996
Full group accounts made up to 1995-06-03
dot icon28/01/1996
New director appointed
dot icon21/01/1996
Director resigned
dot icon21/08/1995
Return made up to 31/07/95; full list of members
dot icon15/08/1995
Director resigned
dot icon15/08/1995
New director appointed
dot icon21/03/1995
Full group accounts made up to 1994-05-28
dot icon23/02/1995
Resolutions
dot icon23/02/1995
Resolutions
dot icon23/02/1995
Resolutions
dot icon23/02/1995
Ad 15/02/95--------- £ si 5251000@1=5251000 £ ic 4196192/9447192
dot icon23/02/1995
£ nc 5096092/10347092 15/02/95
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 icon30/08/1994
Return made up to 31/07/94; full list of members
dot icon07/08/1994
Statement of affairs
dot icon07/08/1994
Ad 31/05/94--------- £ si 2098096@1
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Ad 31/05/94--------- £ si 2098096@1=2098096 £ ic 2098096/4196192
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Resolutions
dot icon21/06/1994
Director resigned
dot icon20/06/1994
£ nc 2997996/5096092 31/05/94
dot icon20/06/1994
Registered office changed on 21/06/94 from: 120, campden hill road, london. W8 7AR
dot icon12/05/1994
Director resigned;new director appointed
dot icon20/03/1994
Full group accounts made up to 1993-05-29
dot icon31/08/1993
Return made up to 31/07/93; full list of members
dot icon09/06/1993
Secretary's particulars changed
dot icon25/04/1993
Director's particulars changed
dot icon18/03/1993
Director's particulars changed
dot icon16/03/1993
Full group accounts made up to 1992-05-30
dot icon10/09/1992
Return made up to 31/07/92; full list of members
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon05/04/1992
New secretary appointed
dot icon02/03/1992
Director resigned;new director appointed
dot icon02/03/1992
Director resigned;new director appointed
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon15/02/1992
£ nc 2947996/2997996 31/01/92
dot icon15/02/1992
Accounting reference date shortened from 31/07 to 31/05
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon05/01/1992
Return made up to 31/12/91; full list of members
dot icon15/11/1991
Declaration of satisfaction of mortgage/charge
dot icon15/11/1991
Declaration of satisfaction of mortgage/charge
dot icon28/10/1991
Full accounts made up to 1991-07-27
dot icon14/06/1991
Resolutions
dot icon21/05/1991
Full accounts made up to 1990-07-31
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Director's particulars changed
dot icon07/10/1990
New director appointed
dot icon25/07/1990
Certificate of reduction of issued capital
dot icon25/07/1990
Reduction of iss capital and minute (oc) £ ic 22000000/ 2947996
dot icon25/07/1990
Resolutions
dot icon04/07/1990
Resolutions
dot icon04/07/1990
Ad 18/06/90--------- £ si 9150000@1=9150000 £ ic 12000100/21150100
dot icon27/06/1990
Full accounts made up to 1989-07-31
dot icon26/06/1990
Nc inc already adjusted 18/06/90
dot icon26/06/1990
Resolutions
dot icon26/06/1990
Resolutions
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon25/04/1990
Secretary's particulars changed
dot icon09/04/1990
New director appointed
dot icon03/04/1990
Full accounts made up to 1988-07-31
dot icon08/03/1990
New director appointed
dot icon28/02/1990
Director resigned
dot icon25/02/1990
Director's particulars changed
dot icon13/02/1990
Particulars of mortgage/charge
dot icon02/02/1990
Particulars of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon09/10/1989
Declaration of satisfaction of mortgage/charge
dot icon25/07/1989
Secretary resigned;new secretary appointed
dot icon12/07/1989
Return made up to 31/12/88; full list of members
dot icon20/04/1989
New director appointed
dot icon10/04/1989
Statement of affairs
dot icon06/04/1989
Wd 29/03/89 ad 20/02/89--------- £ si 12000000@1=12000000 £ ic 100/12000100
dot icon06/04/1989
Nc inc already adjusted
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon04/04/1989
Declaration of assistance for shares acquisition
dot icon04/04/1989
Declaration of assistance for shares acquisition
dot icon02/04/1989
Particulars of mortgage/charge
dot icon29/03/1989
Memorandum and Articles of Association
dot icon16/03/1989
Particulars of mortgage/charge
dot icon14/03/1989
Resolutions
dot icon09/03/1989
New director appointed
dot icon07/03/1989
Particulars of mortgage/charge
dot icon27/02/1989
Director resigned
dot icon22/02/1989
Director resigned
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon23/10/1988
New director appointed
dot icon23/10/1988
New director appointed
dot icon23/10/1988
Director resigned
dot icon23/10/1988
New director appointed
dot icon06/10/1988
New director appointed
dot icon06/10/1988
New director appointed
dot icon02/06/1988
Wd 26/04/88 ad 08/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon19/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1988
New director appointed
dot icon04/05/1988
Registered office changed on 05/05/88 from: 120 campden hill road london W8 7AR
dot icon04/05/1988
Accounting reference date notified as 31/07
dot icon14/04/1988
Certificate of change of name
dot icon06/04/1988
Registered office changed on 07/04/88 from: 124-128 city road london EC1V 2NJ
dot icon06/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/02/1988
Miscellaneous
dot icon24/02/1988
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
Group
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Andrew
Director
05/12/2000 - 02/06/2003
6
Henderson, Dennis
Director
05/06/2003 - 31/08/2005
12
Ghinn, Julian
Director
14/09/1998 - 02/03/2001
20
Jackson, John Ellis
Director
14/02/2003 - 14/09/2007
116
Troughton, Peter John Charles
Director
27/04/1994 - 31/07/1995
42

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 RETAIL LIMITED

ZAVVI RETAIL LIMITED is an(a) Dissolved company incorporated on 24/02/1988 with the registered office located at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY. There are currently 4 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 RETAIL LIMITED?

toggle

ZAVVI RETAIL LIMITED is currently Dissolved. It was registered on 24/02/1988 and dissolved on 26/06/2015.

Where is ZAVVI RETAIL LIMITED located?

toggle

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

What does ZAVVI RETAIL LIMITED do?

toggle

ZAVVI RETAIL LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for ZAVVI RETAIL LIMITED?

toggle

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