HOLIDAY INNS OF AMERICA (U.K.) LIMITED

C/O BDO LLP C/O BDO LLP, Birmingham, B4 6GA
StatusDISSOLVED
Company No.00891885
CategoryPrivate Limited Company
Incorporated14 Nov 1966
Age57 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution12 Oct 2023
Years6 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

Gazette dissolved liquidation

Date: 12 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Esther Lam

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolette Henfrey

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Springett

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Esther Lam

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Martin

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Mcewan

Documents

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 05 Jul 2010

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 19 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard winter

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed helen jane martin

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary daksha hirani

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

BREEZE CARIBBEAN LIMITED

44 BEESTON COURTS,BASILDON,SS15 5FP

Number:11534848
Status:ACTIVE
Category:Private Limited Company

CROL LTD

MORGAN BRIGHTSIDE BUILDING BRADMAN ROAD,KNOWSLEY,L33 7UR

Number:07829350
Status:ACTIVE
Category:Private Limited Company

EDEN FINANCE LTD

96 SOUTH ROAD,KIRKBY STEPHEN,CA17 4SY

Number:08865958
Status:ACTIVE
Category:Private Limited Company

JD HOLDINGS LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:05082655
Status:ACTIVE
Category:Private Limited Company

OMU MUSIC SOURCE LIMITED

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

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