BUTE COURT HOTEL LIMITED
Status | DISSOLVED |
Company No. | 06056189 |
Category | Private Limited Company |
Incorporated | 17 Jan 2007 |
Age | 17 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2021 |
Years | 2 years, 9 months, 9 days |
SUMMARY
BUTE COURT HOTEL LIMITED is an dissolved private limited company with number 06056189. It was incorporated 17 years, 4 months, 19 days ago, on 17 January 2007 and it was dissolved 2 years, 9 months, 9 days ago, on 27 August 2021. The company address is Gregs Building Gregs Building, Manchester, M2 4DU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation miscellaneous
Date: 22 Jul 2020
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:form LIQ06 - liquidator's resignation
Documents
Liquidation miscellaneous
Date: 16 Jul 2020
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of state's release of liquidator.
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jun 2020
Action Date: 24 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jun 2019
Action Date: 24 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jul 2018
Action Date: 24 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-24
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
Old address: C/O Cg&Co 17 st Anns Square Manchester M2 7PW
New address: Gregs Building 1 Booth Street Manchester M2 4DU
Change date: 2017-10-26
Documents
Liquidation voluntary appointment of liquidator
Date: 10 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 10 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
New address: C/O Cg&Co 17 st Anns Square Manchester M2 7PW
Old address: 32 Cornhill London EC3V 3BT
Change date: 2017-04-18
Documents
Restoration order of court
Date: 09 Aug 2016
Category: Restoration
Type: AC92
Documents
Liquidation in administration move to dissolution
Date: 14 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Documents
Liquidation in administration progress report with brought down date
Date: 14 Aug 2013
Action Date: 31 Jul 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-07-31
Documents
Liquidation in administration progress report with brought down date
Date: 25 Feb 2013
Action Date: 31 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-01-31
Documents
Liquidation in administration progress report with brought down date
Date: 31 Aug 2012
Action Date: 31 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-07-31
Documents
Liquidation in administration extension of period
Date: 31 Aug 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 02 Mar 2012
Action Date: 27 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-01-27
Documents
Liquidation in administration extension of period
Date: 02 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration statement of affairs with form attached
Date: 18 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration progress report with brought down date
Date: 13 Oct 2011
Action Date: 31 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-08-31
Documents
Liquidation in administration result creditors meeting
Date: 13 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 27 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 08 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-07
Old address: Bute Court Hotel Ltd Belgrave Road Torquay Devon TQ2 5HQ England
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Old address: C/O Riviera Residential Lettings 39 Abbey Road Torquay Devon TQ2 5NQ United Kingdom
Change date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Old address: Torbay Court Hotel Ltd Steartfield Road Paignton Devon TQ3 2BJ
Change date: 2010-07-06
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 08/09/2009 from bute court hotel LTD belgrave road torquay TQ2 5HQ
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 30/03/2009 from home farm deane road stokeinteignhead newton abbot devon TQ12 4QF
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 22 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/01/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 16/02/07 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 31/03/08
Documents
Certificate change of name company
Date: 08 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed extrafair LIMITED\certificate issued on 08/02/07
Documents
Some Companies
30 ERRIDGE ROAD,,SW19 3JB
Number: | 03796413 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIJAH HOUSE BROMLEY CARR ROAD,SHEFFIELD,S35 7DE
Number: | 09402228 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 CIRENCESTER BUSINESS PARK, LOVE LANE,CIRENCESTER,GL7 1XD
Number: | 04046708 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST. MARYS ROAD,LONDON,W5 5RA
Number: | 11687449 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LIVERPOOL,L2 4SX
Number: | 07631990 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SECUREJOIN PROPERTY MANAGEMENT LIMITED
JAMES PILCHER HOUSE,GRAVESEND,DA12 1BG
Number: | 03737050 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |