ZOE HOTELS & RESORTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ZOE HOTELS & RESORTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02490368

Incorporation date

08/04/1990

Size

Full

Classification

-

Contacts

Registered address

Registered address

Kroll Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1990)
dot icon07/11/2013
Final Gazette dissolved following liquidation
dot icon07/08/2013
Liquidators' statement of receipts and payments to 2013-07-29
dot icon07/08/2013
Return of final meeting in a members' voluntary winding up
dot icon06/02/2013
Liquidators' statement of receipts and payments to 2013-02-01
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-08-01
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-02-01
dot icon24/08/2011
Liquidators' statement of receipts and payments to 2011-08-01
dot icon02/03/2011
Liquidators' statement of receipts and payments to 2011-02-01
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-08-01
dot icon23/02/2010
Liquidators' statement of receipts and payments to 2010-02-01
dot icon13/08/2009
Liquidators' statement of receipts and payments to 2009-08-01
dot icon04/03/2009
Liquidators' statement of receipts and payments to 2009-02-01
dot icon18/08/2008
Liquidators' statement of receipts and payments to 2008-08-01
dot icon12/02/2008
Liquidators' statement of receipts and payments
dot icon13/09/2007
Miscellaneous
dot icon13/09/2007
Notice of ceasing to act as a voluntary liquidator
dot icon15/08/2007
Liquidators' statement of receipts and payments
dot icon21/02/2007
Liquidators' statement of receipts and payments
dot icon13/06/2006
Director resigned
dot icon21/02/2006
Declaration of solvency
dot icon20/02/2006
Appointment of a voluntary liquidator
dot icon12/02/2006
Registered office changed on 13/02/06 from: citypoint 1 ropemaker street london EC2Y 9HT
dot icon08/02/2006
Resolutions
dot icon04/01/2006
Memorandum and Articles of Association
dot icon02/01/2006
Certificate of change of name
dot icon02/01/2006
New director appointed
dot icon14/12/2005
Director resigned
dot icon16/10/2005
Return made up to 01/09/05; full list of members
dot icon16/10/2005
Location of register of members
dot icon16/10/2005
Secretary's particulars changed
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon20/12/2004
Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT
dot icon12/09/2004
Return made up to 01/09/04; full list of members
dot icon24/06/2004
Director's particulars changed
dot icon23/06/2004
Full accounts made up to 2003-06-30
dot icon15/06/2004
Secretary resigned;director resigned
dot icon15/06/2004
New secretary appointed
dot icon03/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon24/01/2004
New director appointed
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of mortgage charge released/ceased
dot icon15/01/2004
Certificate of change of name
dot icon06/01/2004
Director resigned
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/09/2003
Return made up to 01/09/03; full list of members
dot icon03/08/2003
Full accounts made up to 2002-06-30
dot icon24/06/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon07/02/2003
Director resigned
dot icon21/10/2002
New director appointed
dot icon13/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon05/09/2002
Return made up to 01/09/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon14/03/2002
Director's particulars changed
dot icon25/11/2001
Return made up to 01/10/01; full list of members
dot icon18/11/2001
Director resigned
dot icon18/11/2001
Director resigned
dot icon14/11/2001
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon13/11/2001
Director's particulars changed
dot icon13/11/2001
Director's particulars changed
dot icon13/11/2001
Director's particulars changed
dot icon13/11/2001
Director's particulars changed
dot icon13/11/2001
Location of register of members
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New secretary appointed;new director appointed
dot icon12/09/2001
Particulars of mortgage/charge
dot icon30/07/2001
Particulars of mortgage/charge
dot icon30/07/2001
Particulars of mortgage/charge
dot icon29/07/2001
Resolutions
dot icon25/07/2001
Particulars of mortgage/charge
dot icon18/07/2001
New secretary appointed
dot icon17/07/2001
Secretary resigned
dot icon16/07/2001
Declaration of assistance for shares acquisition
dot icon08/07/2001
Director resigned
dot icon08/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon16/05/2001
Full accounts made up to 2000-09-30
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon08/02/2001
Director's particulars changed
dot icon07/11/2000
Return made up to 01/10/00; full list of members
dot icon23/10/2000
Location of register of members
dot icon16/10/2000
Director resigned
dot icon16/10/2000
Secretary resigned;director resigned
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New secretary appointed
dot icon16/10/2000
New director appointed
dot icon19/04/2000
Full accounts made up to 1999-09-25
dot icon19/10/1999
Return made up to 01/10/99; full list of members
dot icon24/06/1999
Full accounts made up to 1998-09-26
dot icon12/04/1999
Return made up to 09/04/99; full list of members
dot icon29/06/1998
Full accounts made up to 1997-09-27
dot icon15/06/1998
Location of register of members
dot icon11/05/1998
Return made up to 09/04/98; full list of members
dot icon06/05/1998
Director resigned
dot icon06/05/1998
New secretary appointed;new director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
Registered office changed on 07/05/98 from: granada theme parks and hotels water street manchester M60 9EA
dot icon06/05/1998
Secretary resigned;director resigned
dot icon02/12/1997
Statement of affairs
dot icon02/12/1997
Ad 26/08/97--------- £ si 9998@1
dot icon07/09/1997
Accounts made up to 1996-09-29
dot icon01/09/1997
Memorandum and Articles of Association
dot icon01/09/1997
Ad 26/08/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/09/1997
Nc inc already adjusted 26/08/97
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon08/05/1997
Return made up to 09/04/97; no change of members
dot icon08/05/1997
Director resigned
dot icon02/10/1996
New secretary appointed;new director appointed
dot icon02/10/1996
Return made up to 09/04/96; full list of members
dot icon02/10/1996
Secretary resigned;director resigned
dot icon21/08/1996
Accounts made up to 1995-10-01
dot icon15/01/1996
Resolutions
dot icon21/05/1995
Return made up to 09/04/95; no change of members
dot icon21/05/1995
Director's particulars changed
dot icon03/05/1995
Full accounts made up to 1994-10-02
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-10-03
dot icon25/05/1994
Return made up to 09/04/94; no change of members
dot icon25/05/1994
Location of register of members address changed
dot icon25/05/1994
Location of debenture register address changed
dot icon25/05/1994
Registered office changed on 26/05/94
dot icon25/05/1994
Director's particulars changed
dot icon01/08/1993
Full accounts made up to 1992-09-27
dot icon10/05/1993
Return made up to 09/04/93; full list of members
dot icon10/05/1993
Location of register of members address changed
dot icon10/05/1993
Location of debenture register address changed
dot icon10/05/1993
Director's particulars changed
dot icon16/06/1992
Full accounts made up to 1991-09-29
dot icon05/05/1992
Return made up to 09/04/92; no change of members
dot icon25/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1992
Director resigned
dot icon21/07/1991
Return made up to 09/04/91; full list of members
dot icon05/06/1991
Memorandum and Articles of Association
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Registered office changed on 06/06/91 from: 41 spring gardens manchester M2 2BB
dot icon05/06/1991
New secretary appointed;new director appointed
dot icon05/06/1991
Director resigned;new director appointed
dot icon05/06/1991
Secretary resigned;new director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
Accounting reference date shortened from 30/04 to 30/09
dot icon26/04/1990
Certificate of change of name
dot icon08/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2004
dot iconLast change occurred
29/06/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2004
dot iconNext account date
29/06/2005
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahoney, Richard Lee
Director
16/09/2001 - 30/01/2003
17
Lord, Vernon
Director
07/04/1996 - 29/04/1998
24
Cooke, Martin Anthony
Director
23/11/2005 - Present
78
Elton, James Robert
Director
16/09/2001 - 06/10/2002
81
Maloney, David Ossian
Director
06/10/2002 - 18/12/2003
122

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 ZOE HOTELS & RESORTS COMPANY LIMITED

ZOE HOTELS & RESORTS COMPANY LIMITED is an(a) Dissolved company incorporated on 08/04/1990 with the registered office located at Kroll Limited, 10 Fleet Place, London EC4M 7RB. There are currently 2 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 ZOE HOTELS & RESORTS COMPANY LIMITED?

toggle

ZOE HOTELS & RESORTS COMPANY LIMITED is currently Dissolved. It was registered on 08/04/1990 and dissolved on 07/11/2013.

Where is ZOE HOTELS & RESORTS COMPANY LIMITED located?

toggle

ZOE HOTELS & RESORTS COMPANY LIMITED is registered at Kroll Limited, 10 Fleet Place, London EC4M 7RB.

What is the latest filing for ZOE HOTELS & RESORTS COMPANY LIMITED?

toggle

The latest filing was on 07/11/2013: Final Gazette dissolved following liquidation.