MENZIES HOTELS PROPERTY NO.21 LIMITED
Status | DISSOLVED |
Company No. | 06327076 |
Category | Private Limited Company |
Incorporated | 27 Jul 2007 |
Age | 16 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2018 |
Years | 6 years, 4 months |
SUMMARY
MENZIES HOTELS PROPERTY NO.21 LIMITED is an dissolved private limited company with number 06327076. It was incorporated 16 years, 10 months, 3 days ago, on 27 July 2007 and it was dissolved 6 years, 4 months ago, on 30 January 2018. The company address is Arlington Business Park Arlington Business Park, Reading, RG7 4SD, Berkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2017
Action Date: 16 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Feb 2016
Action Date: 16 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2015
Action Date: 16 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-16
Documents
Liquidation disclaimer notice
Date: 15 Jan 2014
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-02
Old address: Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL
Documents
Liquidation voluntary statement of affairs with form attached
Date: 31 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joseph O'callaghan
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph O'callaghan
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: 31 Jul 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
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 GBP
Date: 2011-06-28
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: 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: 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: 09 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joseph O'callaghan
Change date: 2009-10-13
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
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: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert grainger
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: 09 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 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
INVISION HOUSE,HITCHIN,SG4 0TY
Number: | 04857731 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENDT CARAVANS & MOTORHOMES (UK) LIMITED
RIPLEY ROAD,BELPER,DE56 2EP
Number: | 03886625 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 07137166 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHUIL FAMILY PROPERTY LIMITED
BRAMBLINGS,WOKING,GU21 4UJ
Number: | 10880902 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANDBE QUANTITY SURVEYING LIMITED
74 WINDMILL COURT,CRAWLEY,RH10 8NA
Number: | 11267665 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLASSHOUSE (LEAMINGTON) MANAGEMENT COMPANY LIMITED
1A GEORGE STREET,HINCKLEY,LE10 0AL
Number: | 04424121 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |