RIBBON HOTELS GROUP (UK) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.00719804
CategoryPrivate Limited Company
Incorporated29 Mar 1962
Age62 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution03 Jul 2019
Years4 years, 10 months, 10 days

SUMMARY

RIBBON HOTELS GROUP (UK) LIMITED is an dissolved private limited company with number 00719804. It was incorporated 62 years, 1 month, 15 days ago, on 29 March 1962 and it was dissolved 4 years, 10 months, 10 days ago, on 03 July 2019. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2019

Action Date: 29 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Bruce Robinson

Termination date: 2018-09-14

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Feb 2018

Category: Address

Type: AD03

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Change sail address company with new address

Date: 12 Feb 2018

Category: Address

Type: AD02

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

Change date: 2017-12-22

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-12-18

Officer name: Haysmacintyre Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2017-12-18

Old address: 26 Red Lion Square London WC1R 4AG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr Simon Michael Teasdale

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr Patrick Thomas Mabry

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Bruce Robinson

Change date: 2017-12-18

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 Dec 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 007198040008

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 Dec 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 007198040009

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Thomas Mabry

Change date: 2017-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-03

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/17

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge part both with charge number

Date: 05 Sep 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 007198040008

Documents

View document PDF

Mortgage charge part both with charge number

Date: 13 Jun 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 007198040008

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Bruce Robinson

Change date: 2017-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-20

Officer name: Mr Justin Bruce Robinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Loynes

Termination date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Paul Loynes

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Ivaylo Kolev

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Skardon Francis Baker

Termination date: 2015-12-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-12-17

Officer name: Haysmacintyre Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Teasdale

Appointment date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Mr Patrick Mabry

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Bruce Robinson

Appointment date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petra Cecilia Maria Ekas

Termination date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Ryan David Prince

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Old address: 25 st. George Street London W1S 1FS

New address: 26 Red Lion Square London WC1R 4AG

Change date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Loynes

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Paul Loynes

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-01

Officer name: Haysmacintyre Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-14

Old address: 26 Red Lion Square London WC1R 4AG

New address: 25 st. George Street London W1S 1FS

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Ivaylo Kolev

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Skardon Francis Baker

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lrg hotels group (uk) LIMITED\certificate issued on 14/12/15

Documents

View document PDF

Change of name notice

Date: 14 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007198040007

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007198040006

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007198040005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-01

Charge number: 007198040009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007198040008

Charge creation date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-26

Officer name: Mr Ryan David Prince

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Mortgage charge part both with charge number

Date: 07 Apr 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 007198040005

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Petra Cecilia Maria Ekas

Change date: 2014-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 04 Sep 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 007198040005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Hastings Administrative Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Haysmacintyre Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: Ten Bishops Square Eighth Floor London E1 6EG

Change date: 2014-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007198040007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007198040006

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007198040005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan David Prince

Change date: 2012-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan David Prince

Change date: 2010-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Paul Hastings Administrative Services Limited

Change date: 2010-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ryan David Prince

Change date: 2009-10-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Petra Ekas

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Van Oosterom

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; no change of members; amend

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; no change of members; amend

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs sophie van oosterom

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john mccarthy

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr john patrick mccarthy

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark newman

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

ANGLIA HOUSE LIMITED

ANGLIA HOUSE,WOLSTANTON,ST5 0DB

Number:02650910
Status:ACTIVE
Category:Private Limited Company

FOXVALE PROPERTIES LIMITED

UNIT 15 HOCKLIFFE BUSINESS PARK,LEIGHTON BUZZARD,LU7 9NB

Number:01698665
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT VETCARE FINANCE LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:07703740
Status:ACTIVE
Category:Private Limited Company

K NEAL ELECTRICAL LIMITED

WESTGATE BARN EAST FERRY ROAD,GAINSBOROUGH,DN21 3EB

Number:05930410
Status:ACTIVE
Category:Private Limited Company

MAXIM-EYES OPTICIANS LIMITED

27 SMALLRIDGE CLOSE,PLYMOUTH,PL9 9UT

Number:08466606
Status:ACTIVE
Category:Private Limited Company

SIGMA CREATIVE LTD

38 CRAIGMOUNT GARDENS,EDINBURGH,EH12 8EA

Number:SC610858
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source