HALLMARK HOTELS (IRVINE) LIMITED
Status | DISSOLVED |
Company No. | 06327034 |
Category | Private Limited Company |
Incorporated | 27 Jul 2007 |
Age | 16 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2021 |
Years | 3 years, 2 months, 4 days |
SUMMARY
HALLMARK HOTELS (IRVINE) LIMITED is an dissolved private limited company with number 06327034. It was incorporated 16 years, 9 months, 2 days ago, on 27 July 2007 and it was dissolved 3 years, 2 months, 4 days ago, on 25 February 2021. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary death liquidator
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary members return of final meeting
Date: 25 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2020
Action Date: 28 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-28
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-13
Officer name: Lionel Johnathan Benjamin
Documents
Appoint person director company with name date
Date: 27 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-13
Officer name: Mrs Cheryl Frances Moharm
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 17 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-17
Officer name: Sol Zakay
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Simon Kingston
Termination date: 2019-05-17
Documents
Accounts with accounts type small
Date: 03 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type full
Date: 07 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage satisfy charge full
Date: 12 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063270340008
Documents
Mortgage satisfy charge full
Date: 12 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063270340009
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Change person director company with change date
Date: 05 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sol Zakay
Change date: 2017-03-31
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-27
Officer name: Mr Simon Levick Garth Wilson
Documents
Accounts with accounts type full
Date: 23 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type full
Date: 09 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 16 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed halmark hotels (irvine) LIMITED\certificate issued on 16/10/15
Documents
Certificate change of name company
Date: 18 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed menzies hotels property no.24 LIMITED\certificate issued on 18/09/15
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Change sail address company with old address new address
Date: 27 Jul 2015
Category: Address
Type: AD02
Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard William Jones
Termination date: 2015-07-09
Documents
Accounts with accounts type full
Date: 10 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2014
Action Date: 31 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-31
Charge number: 063270340009
Documents
Appoint person director company with name date
Date: 07 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lionel Jonathan Benjamin
Appointment date: 2014-11-03
Documents
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-03
Officer name: Cheryl Frances Moharm
Documents
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eddie Zakay
Termination date: 2014-11-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2014
Action Date: 23 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-23
Charge number: 063270340008
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2014
Action Date: 23 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063270340007
Charge creation date: 2014-10-23
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Move registers to sail company with new address
Date: 31 Jul 2014
Category: Address
Type: AD03
New address: Pannell House Park Street Guildford Surrey GU1 4HN
Documents
Change sail address company with new address
Date: 31 Jul 2014
Category: Address
Type: AD02
New address: Pannell House Park Street Guildford Surrey GU1 4HN
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cheryl Frances Moharm
Change date: 2014-05-22
Documents
Change account reference date company previous shortened
Date: 18 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-05-31
Documents
Accounts with accounts type full
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage satisfy charge full
Date: 21 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Miscellaneous
Date: 19 Mar 2014
Category: Miscellaneous
Type: MISC
Description: Section 519/521
Documents
Mortgage satisfy charge full
Date: 11 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Penter
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sol Zakay
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Richardson
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard William Jones
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Simon Kingston
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eddie Zakay
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cheryl Frances Moharm
Documents
Appoint person secretary company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Cheryl Frances Moharm
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph O'callaghan
Documents
Termination secretary company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joseph O'callaghan
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL
Change date: 2013-12-17
Documents
Mortgage satisfy charge full
Date: 17 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 17 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Change account reference date company previous extended
Date: 19 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy Robert Arthur Richardson
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niall Geoghegan
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type full
Date: 16 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 03 May 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:5
Documents
Change account reference date company previous shortened
Date: 13 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Accounts with accounts type full
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Niall Geoghegan
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph O'callaghan
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Capital allotment shares
Date: 02 Aug 2011
Action Date: 28 Jun 2011
Category: Capital
Type: SH01
Capital : 10,000.00 GBP
Date: 2011-06-28
Documents
Legacy
Date: 19 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 6
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 01 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 01 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 01 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Accounts with accounts type full
Date: 08 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy John Penter
Change date: 2009-10-13
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-13
Officer name: Joseph O'callaghan
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed joseph o'callaghan
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher bostock
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher bostock
Documents
Accounts with accounts type full
Date: 02 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr christopher paul bostock
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr christopher paul bostock
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert grainger
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 24 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 31/01/08
Documents
Some Companies
18 SPRINGFIELD GARDENS,ABERDARE,CF44 9LY
Number: | 11534179 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK STEADMAN SELF STORE LIMITED
UNIT 9, 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK,ILFORD,IG6 3XH
Number: | 07993262 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE PLACE,ST. ALBANS,AL1 3UU
Number: | 06354408 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CANONS ROAD,MILTON KEYNES,MK12 5TL
Number: | 06168336 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NORTH PARK ROAD,HARROGATE,HG1 5PD
Number: | 08643811 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMEFIELD,IVER,SL0 0LD
Number: | 11711254 |
Status: | ACTIVE |
Category: | Private Limited Company |