Company NameZOE Holding Company Plc
Company StatusDissolved
Company Number04219047
CategoryPublic Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)
Previous NamesGrand Hotels (M) Holding Company Plc and Meridien Holding Company Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2005(3 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 16 December 2016)
RoleFinance Director
Correspondence Address17 Sutherland Road
Ealing
London
W13 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 2001(2 weeks, 4 days after company formation)
Appointment Duration15 years, 6 months (closed 16 December 2016)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameMark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleAccountant
Correspondence Address8 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 July 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Director NameGuy Hands
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(6 days after company formation)
Appointment Duration7 years, 10 months (resigned 08 April 2009)
RoleCompany Director
Correspondence Address90 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameMartin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2003)
RoleVenture Capitalist
Correspondence AddressFlat 18 45 Marlborough Place
St Johns Wood
London
NW8 0PX
Director NameJuergen Bartels
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2003)
RoleHotelier
Correspondence AddressApartment 6
3 Hyde Park Gate
London
SW7 5EW
Director NameSimon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2003)
RoleSolicitor
Correspondence AddressWhite Cottage
9 Meadway
Oxshott
Surrey
KT22 0LZ
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMs Jennifer Anne Dunstan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Anhalt Road
London
SW11 4NX
Director NameMr Henry William Gregson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2002)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Sutherland Place
London
W2 5BY
Director NameMr Finlay Stuart McFadyen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Provost Road
London
NW3 4ST
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameRobin Alexander De Beir Jarratt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2003)
RoleInvestment Director
Correspondence Address207 Collingwood House
Dolphin Square
London
Greater London
SW1V 3ND
Director NameStephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2003)
RoleCompany Director
Correspondence Address40 Thurleigh Road
London
SW12 8UD
Director NameMr Martin David Angle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Eaton Mews North
London
SW1X 8LL
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2004
Net Worth-£231,000
Current Liabilities£3,747,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2016Return of final meeting in a members' voluntary winding up (3 pages)
5 August 2016Liquidators' statement of receipts and payments to 20 July 2016 (5 pages)
5 August 2016Liquidators' statement of receipts and payments to 20 July 2016 (5 pages)
10 February 2016Liquidators' statement of receipts and payments to 20 January 2016 (5 pages)
10 February 2016Liquidators' statement of receipts and payments to 20 January 2016 (5 pages)
10 February 2016Liquidators statement of receipts and payments to 20 January 2016 (5 pages)
4 August 2015Liquidators' statement of receipts and payments to 20 July 2015 (5 pages)
4 August 2015Liquidators' statement of receipts and payments to 20 July 2015 (5 pages)
4 August 2015Liquidators statement of receipts and payments to 20 July 2015 (5 pages)
11 February 2015Liquidators' statement of receipts and payments to 20 January 2015 (5 pages)
11 February 2015Liquidators statement of receipts and payments to 20 January 2015 (5 pages)
11 February 2015Liquidators' statement of receipts and payments to 20 January 2015 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 20 July 2014 (5 pages)
19 August 2014Liquidators statement of receipts and payments to 20 July 2014 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 20 July 2014 (5 pages)
22 January 2014Liquidators' statement of receipts and payments to 20 January 2014 (5 pages)
22 January 2014Liquidators' statement of receipts and payments to 20 January 2014 (5 pages)
22 January 2014Liquidators statement of receipts and payments to 20 January 2014 (5 pages)
7 August 2013Liquidators' statement of receipts and payments to 20 July 2013 (5 pages)
7 August 2013Liquidators' statement of receipts and payments to 20 July 2013 (5 pages)
7 August 2013Liquidators statement of receipts and payments to 20 July 2013 (5 pages)
25 June 2013Termination of appointment of Fraser Duncan as a director (2 pages)
25 June 2013Termination of appointment of Fraser Duncan as a director (2 pages)
29 January 2013Liquidators statement of receipts and payments to 20 January 2013 (5 pages)
29 January 2013Liquidators' statement of receipts and payments to 20 January 2013 (5 pages)
29 January 2013Liquidators' statement of receipts and payments to 20 January 2013 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 20 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 20 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 20 July 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 20 January 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 20 January 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 20 January 2012 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
9 August 2011Liquidators statement of receipts and payments to 20 July 2011 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 20 January 2011 (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 20 July 2010 (5 pages)
26 August 2010Liquidators statement of receipts and payments to 20 July 2010 (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 20 July 2010 (5 pages)
17 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 February 2010Liquidators statement of receipts and payments to 20 January 2010 (5 pages)
17 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 February 2010Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 19 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 19 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 19 July 2009 (5 pages)
4 May 2009Appointment terminated director guy hands (1 page)
4 May 2009Appointment terminated director guy hands (1 page)
18 February 2009Liquidators' statement of receipts and payments to 20 January 2009 (5 pages)
18 February 2009Liquidators statement of receipts and payments to 20 January 2009 (5 pages)
18 February 2009Liquidators' statement of receipts and payments to 20 January 2009 (5 pages)
24 July 2008Liquidators' statement of receipts and payments to 20 July 2008 (5 pages)
24 July 2008Liquidators' statement of receipts and payments to 20 July 2008 (5 pages)
24 July 2008Liquidators statement of receipts and payments to 20 July 2008 (5 pages)
4 February 2008Liquidators statement of receipts and payments (5 pages)
4 February 2008Liquidators' statement of receipts and payments (5 pages)
4 February 2008Liquidators' statement of receipts and payments (5 pages)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2007O/C - removal of liquidator (10 pages)
14 September 2007O/C - removal of liquidator (10 pages)
10 August 2007Liquidators' statement of receipts and payments (5 pages)
10 August 2007Liquidators' statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
4 August 2006Registered office changed on 04/08/06 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
4 August 2006Registered office changed on 04/08/06 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 August 2006O/Res;-books, records.etc. (2 pages)
2 August 2006Appointment of a voluntary liquidator (1 page)
2 August 2006Declaration of solvency (4 pages)
2 August 2006Appointment of a voluntary liquidator (1 page)
2 August 2006O/Res;-books, records.etc. (2 pages)
2 August 2006Declaration of solvency (4 pages)
1 June 2006Memorandum and Articles of Association (58 pages)
1 June 2006Memorandum and Articles of Association (58 pages)
19 May 2006Memorandum and Articles of Association (58 pages)
19 May 2006Memorandum and Articles of Association (58 pages)
8 May 2006Company name changed meridien holding company PLC\certificate issued on 08/05/06 (2 pages)
8 May 2006Company name changed meridien holding company PLC\certificate issued on 08/05/06 (2 pages)
3 August 2005Accounts made up to 31 December 2004 (15 pages)
3 August 2005Accounts made up to 31 December 2004 (15 pages)
19 May 2005Return made up to 17/05/05; full list of members (3 pages)
19 May 2005Return made up to 17/05/05; full list of members (3 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
1 February 2005New director appointed (6 pages)
1 February 2005New director appointed (6 pages)
25 January 2005Accounts made up to 30 June 2004 (14 pages)
25 January 2005Accounts made up to 30 June 2004 (14 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
31 October 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
31 October 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
5 May 2004Accounts made up to 30 June 2003 (15 pages)
5 May 2004Accounts made up to 30 June 2003 (15 pages)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
28 January 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
28 January 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
21 July 2003Accounts made up to 30 June 2002 (15 pages)
21 July 2003Accounts made up to 30 June 2002 (15 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (3 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
5 June 2003Return made up to 17/05/03; full list of members (10 pages)
5 June 2003Return made up to 17/05/03; full list of members (10 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
28 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
24 May 2002Return made up to 17/05/02; full list of members (11 pages)
24 May 2002Return made up to 17/05/02; full list of members (11 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
2 May 2002Accounts made up to 30 June 2001 (13 pages)
2 May 2002Accounts made up to 30 June 2001 (13 pages)
1 February 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
1 February 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
14 September 2001Company name changed grand hotels (m) holding company PLC\certificate issued on 14/09/01 (2 pages)
14 September 2001Company name changed grand hotels (m) holding company PLC\certificate issued on 14/09/01 (2 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
3 September 2001New director appointed (5 pages)
3 September 2001New director appointed (5 pages)
31 August 2001New director appointed (3 pages)
31 August 2001New director appointed (3 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (4 pages)
24 August 2001New director appointed (4 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (4 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (4 pages)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (3 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
16 July 2001Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
16 July 2001Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
21 June 2001New director appointed (4 pages)
21 June 2001New director appointed (4 pages)
8 June 2001Registered office changed on 08/06/01 from: mitre house 160 aldersgate street london EC14 4DD (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: mitre house 160 aldersgate street london EC14 4DD (1 page)
6 June 2001Ad 21/05/01--------- £ si 50000@1=50000 £ ic 2/50002 (4 pages)
6 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2001Ad 21/05/01--------- £ si 50000@1=50000 £ ic 2/50002 (4 pages)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (3 pages)
29 May 2001Certificate of authorisation to commence business and borrow (1 page)
29 May 2001Application to commence business (2 pages)
29 May 2001Certificate of authorisation to commence business and borrow (1 page)
29 May 2001Application to commence business (2 pages)
17 May 2001Incorporation (73 pages)
17 May 2001Incorporation (73 pages)