ECCLESTON HOTEL LIMITED

1 Great Cumberland Place, London, W1H 7LW
StatusDISSOLVED
Company No.03380241
CategoryPrivate Limited Company
Incorporated03 Jun 1997
Age26 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution20 May 2014
Years10 years, 1 day

SUMMARY

ECCLESTON HOTEL LIMITED is an dissolved private limited company with number 03380241. It was incorporated 26 years, 11 months, 18 days ago, on 03 June 1997 and it was dissolved 10 years, 1 day ago, on 20 May 2014. The company address is 1 Great Cumberland Place, London, W1H 7LW.



Company Fillings

Gazette dissolved liquidation

Date: 20 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 12 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: 3Rd Floor 5 Wigmore Street London W1U 1PB

Change date: 2012-11-28

Documents

View document PDF

Legacy

Date: 13 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 13 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date

Date: 28 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2012

Action Date: 23 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2012

Action Date: 21 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-21

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2011

Action Date: 23 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-23

Documents

View document PDF

Annual return company with made up date

Date: 14 Jul 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2011

Action Date: 22 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-23

New date: 2010-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jul 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-06-03

Officer name: Trafalgar Officers Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-09

Officer name: Reit(Corporate Services) Limited

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Christopher George White

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mr Maurice Moses Benady

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2009

Action Date: 23 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2009

Action Date: 23 Jul 2009

Category: Accounts

Type: AA01

New date: 2009-07-23

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director reit(corporate directors) LIMITED

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed trafalgar officers LIMITED

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed christopher george white

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed maurice moses benady

Documents

View document PDF

Resolution

Date: 30 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Accounts amended with made up date

Date: 27 Jul 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AAMD

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Auditors resignation company

Date: 09 Jul 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 01 Jun 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 26/01/98 from: casson beckman hobson house 155 gower street london WC1E 6BJ

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freehold portfolios eccleston li mited\certificate issued on 07/01/98

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 15/08/97 from: albany house 324-326 regent street london W1R 5AA

Documents

View document PDF

Legacy

Date: 20 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 20 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 16/06/97--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 22/06/97 from: 120 east road london N1 6AA

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brookrate LIMITED\certificate issued on 18/06/97

Documents

View document PDF

Incorporation company

Date: 03 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4WOOD JOINERY (LONDON) LIMITED

UNIT 14 SPEEDGATE FARM MUSSENDEN LANE,LONGFIELD,DA3 8NJ

Number:11000330
Status:ACTIVE
Category:Private Limited Company

ACHADERRY ESTATE LIMITED

KINCHELLIE CROFT,ROY BRIDGE,PH31 4AW

Number:SC287817
Status:ACTIVE
Category:Private Limited Company

DAVID GOWANS LIMITED

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC291356
Status:ACTIVE
Category:Private Limited Company

MIRABAUD SECURITIES LIMITED

10 BRESSENDEN PLACE,LONDON,SW1E 5DH

Number:01654710
Status:ACTIVE
Category:Private Limited Company

OPENSKYPROJECTMANAGEMENT LIMITED

1 THE STREET,SUDBURY,CO10 7JG

Number:11447455
Status:ACTIVE
Category:Private Limited Company

RESTORING THE BALANCE LTD

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:09078721
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