MANCHESTER TERMINAL 2 HOTEL LIMITED

Duff & Phelps The Chancery Duff & Phelps The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.08203300
CategoryPrivate Limited Company
Incorporated05 Sep 2012
Age11 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution14 Jul 2021
Years2 years, 10 months, 24 days

SUMMARY

MANCHESTER TERMINAL 2 HOTEL LIMITED is an dissolved private limited company with number 08203300. It was incorporated 11 years, 9 months, 2 days ago, on 05 September 2012 and it was dissolved 2 years, 10 months, 24 days ago, on 14 July 2021. The company address is Duff & Phelps The Chancery Duff & Phelps The Chancery, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 27 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 29 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 28 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Change date: 2018-05-11

Old address: Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Greater Manchester M4 6LN England

New address: Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082033000006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-07

New address: Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Greater Manchester M4 6LN

Old address: Unit 2.2 Waulk Mill 51 Bengal Street Manchester M4 6LN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 26 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-26

Charge number: 082033000008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 26 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-26

Charge number: 082033000007

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-07

Charge number: 082033000006

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082033000003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082033000004

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Miss Christine Ann Adamson

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kinsella

Termination date: 2015-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2015

Action Date: 03 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082033000005

Charge creation date: 2015-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-28

Charge number: 082033000003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-28

Charge number: 082033000004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082033000001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082033000002

Documents

View document PDF

Resolution

Date: 02 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2013

Action Date: 21 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-21

Capital : 6,501 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082033000001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082033000002

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Kinsella

Documents

View document PDF

Incorporation company

Date: 05 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG 5 SPORTS DEVELOPMENT LIMITED

FLAT B 107-109 SPRINGBANK ROAD,LONDON,

Number:08930246
Status:ACTIVE
Category:Private Limited Company

COLLINS WALKER (UK) LIMITED

45A STATION ROAD, WILLINGTON,BEDS,MK44 3QL

Number:05414605
Status:ACTIVE
Category:Private Limited Company

COREWAY ENGINEERING LTD

23 ADELAIDE ROAD,LEAMINGTON SPA,CV31 3PD

Number:08356854
Status:ACTIVE
Category:Private Limited Company

PHIL SANKEY TRANSPORT LIMITED

APARTMENT 1, RICHMOND HOUSE,WELLAND ROAD,DE65 5NR

Number:09304735
Status:ACTIVE
Category:Private Limited Company

RIDGEWAY INDEPENDENT BIA'S LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:09248391
Status:ACTIVE
Category:Private Limited Company

THE WRONG SHOP LIMITED

33 LAURISTON ROAD,LONDON,E9 7EY

Number:08200866
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