NEW CENTURY HOTELS LIMITED

Hanover Building Hanover Building, Manchester, M4 4AH
StatusDISSOLVED
Company No.05325979
CategoryPrivate Limited Company
Incorporated06 Jan 2005
Age19 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution04 Aug 2021
Years2 years, 10 months, 12 days

SUMMARY

NEW CENTURY HOTELS LIMITED is an dissolved private limited company with number 05325979. It was incorporated 19 years, 5 months, 10 days ago, on 06 January 2005 and it was dissolved 2 years, 10 months, 12 days ago, on 04 August 2021. The company address is Hanover Building Hanover Building, Manchester, M4 4AH.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

New address: Hanover Building Corporation Street Manchester M4 4AH

Change date: 2021-04-13

Old address: Deloitte Llp 2 Hardman Street Manchester M3 3HF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2021

Action Date: 18 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Address

Type: AD01

New address: 2 Hardman Street Manchester M3 3HF

Old address: Canon Place C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF England

Change date: 2019-11-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: River House, 1 Maidstone Road Sidcup Kent DA14 5RH

Change date: 2019-07-22

New address: Canon Place C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Mr Colin Leslie Stokes

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Mr Nicholas John Yarrow

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-17

Officer name: Mr Nicholas John Yarrow

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-06

Capital : 14,816 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 31 May 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-24

Officer name: Paul Augustus Warren

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-18

Officer name: Mr Colin Stokes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mel Ramsey

Termination date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 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: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-27

Officer name: Mr Nicholas John Yarrow

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-27

Officer name: Mr Nicholas John Yarrow

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Hugh Evans

Termination date: 2015-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Hugh Evans

Termination date: 2015-07-08

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Mar 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dominic Hugh Evans

Appointment date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Joseph Pereira

Termination date: 2015-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-30

Officer name: Stephen Joseph Pereira

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Hugh Evans

Appointment date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

Old address: 62 Wilson Street London EC2A 2BU

New address: River House, 1 Maidstone Road Sidcup Kent DA14 5RH

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mel Ramsey

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Carney

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Garrad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

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: 21 Feb 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jennifer Ann French

Change date: 2012-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Joseph Pereira

Change date: 2011-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Mr Stephen Joseph Pereira

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 18 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 08/01/2009 from 62 wilson street london EC2A 3BV

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 08/03/05 from: the corn exchange, baffins lane chichester west sussex PO19 1GE

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CY RESOURCING LIMITED

SLIP HOUSE PRINCES DRIVE,WORCESTER,WR1 2AB

Number:07021148
Status:ACTIVE
Category:Private Limited Company

DOBLEBRIAR LIMITED

20 FULWOOD AVENUE,BOURNEMOUTH,BH11 9NJ

Number:02593288
Status:ACTIVE
Category:Private Limited Company

FATHER FILMS LIMITED

8 PULLMAN COURT,LONDON,SW2 4SR

Number:05547258
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SUPERYACHT COATINGS LIMITED

71 TRENOWETH ROAD,FALMOUTH,TR11 5GH

Number:06052380
Status:ACTIVE
Category:Private Limited Company

LIME PRODUCTION LIMITED

2ND FLOOR,LONDON,W1F 8GQ

Number:05841043
Status:ACTIVE
Category:Private Limited Company

ONE-EIGHTY CONSULTANTS LIMITED

198 LEESONS HILL,CHISLEHURST,BR7 6QH

Number:10129957
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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