MARSTON HOTELS HOLDINGS LIMITED

14 Bonhill Street, London, EC2A 4BX
StatusLIQUIDATION
Company No.03948742
CategoryPrivate Limited Company
Incorporated15 Mar 2000
Age24 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

MARSTON HOTELS HOLDINGS LIMITED is an liquidation private limited company with number 03948742. It was incorporated 24 years, 1 month, 28 days ago, on 15 March 2000. The company address is 14 Bonhill Street, London, EC2A 4BX.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Apr 2024

Action Date: 27 Apr 2024

Category: Address

Type: AD01

Old address: 4th Floor Allan House 10 John Prices Street London W1G 0AH

Change date: 2024-04-27

New address: 14 Bonhill Street London EC2A 4BX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2023

Action Date: 26 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2022

Action Date: 26 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2021

Action Date: 26 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Dec 2020

Action Date: 26 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2019

Action Date: 26 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039487420013

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY

Change date: 2018-10-19

New address: 4th Floor Allan House 10 John Prices Street London W1G 0AH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 12 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039487420011

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039487420012

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039487420013

Charge creation date: 2017-12-20

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/17

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039487420012

Charge creation date: 2017-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039487420010

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Mr Manish Mansukhlal Gudka

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Purtill

Termination date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Mr Gareth Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-27

Officer name: Ian Don Goulding

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Don Goulding

Termination date: 2017-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039487420011

Charge creation date: 2017-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2016

Action Date: 03 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-03

Documents

View document PDF

Capital alter shares consolidation

Date: 20 Jul 2016

Action Date: 12 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-12

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2016

Action Date: 12 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-12

Capital : 242,855,000 GBP

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Capital

Type: SH19

Capital : 3,511,000.00 GBP

Date: 2016-07-13

Documents

View document PDF

Legacy

Date: 13 Jul 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/07/16

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2016

Action Date: 18 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-18

Charge number: 039487420010

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039487420009

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2014

Action Date: 29 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039487420009

Charge creation date: 2014-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Don Goulding

Change date: 2014-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-12

Officer name: Ian Don Goulding

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2013

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Resolution

Date: 06 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Feb 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-30

Officer name: Ian Don Goulding

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Don Goulding

Change date: 2012-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Resolution

Date: 10 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Don Goulding

Change date: 2011-08-04

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Don Goulding

Change date: 2011-08-04

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change sail address company

Date: 22 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Resolution

Date: 29 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

4 HOSPITALITY SOLUTIONS LTD

THE THATCHED TAVERN,ASCOT,SL5 7QG

Number:04914001
Status:ACTIVE
Category:Private Limited Company

ANDY BUCHANAN LIMITED

99 GREENFIELD BUSINESS CENTRE,HOLYWELL,CH8 7GR

Number:09090771
Status:ACTIVE
Category:Private Limited Company

PJH TRADING LIMITED

12 HIGH STREET,KINGSWINFORD,DY6 8XD

Number:11479766
Status:ACTIVE
Category:Private Limited Company

RED ONION LIMITED

102 GREEN LANE,MORDEN,SM4 6SS

Number:08529595
Status:ACTIVE
Category:Private Limited Company

SPIRANT LIMITED

22 POND LANE,CHALFONT ST. PETER,SL9 9HZ

Number:09180108
Status:ACTIVE
Category:Private Limited Company

STRANGE GARDEN MANAGEMENT CO. LIMITED

93 ALDWICK ROAD,WEST SUSSEX,PO21 2NW

Number:00704974
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