HOLIDAY INNS OF AMERICA (U.K.) LIMITED
Status | DISSOLVED |
Company No. | 00891885 |
Category | Private Limited Company |
Incorporated | 14 Nov 1966 |
Age | 57 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2023 |
Years | 6 months, 16 days |
SUMMARY
HOLIDAY INNS OF AMERICA (U.K.) LIMITED is an dissolved private limited company with number 00891885. It was incorporated 57 years, 5 months, 14 days ago, on 14 November 1966 and it was dissolved 6 months, 16 days ago, on 12 October 2023. The company address is C/O BDO LLP C/O BDO LLP, Birmingham, B4 6GA.
Company Fillings
Change person director company with change date
Date: 10 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-28
Officer name: Mrs Melinda Marie Renshaw
Documents
Liquidation voluntary members return of final meeting
Date: 12 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change to a person with significant control
Date: 06 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Intercontinental (Pb) 3 Limited
Change date: 2023-01-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2022
Action Date: 13 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-13
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Address
Type: AD01
New address: Two Snowhill Snow Hill Queensway Birmingham B4 6GA
Change date: 2021-08-05
Old address: Broadwater Park Denham Buckinghamshire UB9 5HR
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 05 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Melinda Marie Renshaw
Appointment date: 2020-02-24
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolette Henfrey
Termination date: 2020-02-24
Documents
Appoint person director company with name date
Date: 08 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-31
Officer name: Heather Carol Wood
Documents
Termination director company with name termination date
Date: 08 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-31
Officer name: Michael Todd Glover
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type dormant
Date: 11 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 02 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Peter Stocks
Termination date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 08 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-27
Officer name: Ralph Wheeler
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-20
Officer name: Mr Michael Todd Glover
Documents
Appoint person secretary company with name date
Date: 01 Aug 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Fiona Cuttell
Appointment date: 2016-07-20
Documents
Termination secretary company with name termination date
Date: 01 Aug 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hanisha Hands-Patel
Termination date: 2016-07-22
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 02 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 21 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-06
Officer name: Hanisha Hands-Patel
Documents
Termination secretary company with name termination date
Date: 21 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-06
Officer name: Pritti Patel
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 18 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 27 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-13
Officer name: Pritti Patel
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 06 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Esther Lam
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 09 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 12 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Appoint person director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicolette Henfrey
Documents
Termination director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Springett
Documents
Accounts with accounts type dormant
Date: 21 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Esther Lam
Documents
Termination secretary company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Martin
Documents
Termination director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Mcewan
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Capital variation of rights attached to shares
Date: 05 Jul 2010
Category: Capital
Type: SH10
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Mr Allan Scott Mcewan
Documents
Accounts with accounts type dormant
Date: 18 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Statement of companys objects
Date: 19 Mar 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ralph Wheeler
Change date: 2010-01-06
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Scott Mcewan
Change date: 2010-01-06
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Catherine Springett
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Peter Stocks
Change date: 2010-01-06
Documents
Change person secretary company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-06
Officer name: Mrs Helen Jane Martin
Documents
Accounts with accounts type dormant
Date: 19 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard winter
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from broadwater park denham buckinghamshire UB9 5HJ
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed helen jane martin
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary daksha hirani
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from 67 alma road windsor berkshire SL4 3HD
Documents
Accounts with accounts type total exemption full
Date: 15 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 11 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/06; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
44 BEESTON COURTS,BASILDON,SS15 5FP
Number: | 11534848 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN BRIGHTSIDE BUILDING BRADMAN ROAD,KNOWSLEY,L33 7UR
Number: | 07829350 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 SOUTH ROAD,KIRKBY STEPHEN,CA17 4SY
Number: | 08865958 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 05082655 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WALKER STREET,EDINBURGH,EH3 7LH
Number: | SC512094 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HONEYBOURNE VETERINARY CENTRE LIMITED
4 MOWAT INDUSTRIAL ESTATE, SANDOWN ROAD,WATFORD,WD24 7UY
Number: | 05749366 |
Status: | ACTIVE |
Category: | Private Limited Company |