BELMONT HOTEL LIMITED
Status | LIQUIDATION |
Company No. | 09377751 |
Category | Private Limited Company |
Incorporated | 07 Jan 2015 |
Age | 9 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BELMONT HOTEL LIMITED is an liquidation private limited company with number 09377751. It was incorporated 9 years, 5 months, 7 days ago, on 07 January 2015. The company address is The Chancery The Chancery, Manchester, M2 1EW.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2023
Action Date: 22 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2022
Action Date: 22 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-22
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation disclaimer notice
Date: 01 Sep 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 01 Sep 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 01 Sep 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 01 Sep 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 01 Sep 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 01 Sep 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 23 Aug 2021
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration removal of administrator from office
Date: 03 Aug 2021
Category: Insolvency
Sub Category: Administration
Type: AM16
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 20 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 15 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation in administration resignation of administrator
Date: 15 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM15
Documents
Liquidation in administration progress report
Date: 13 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 23 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 02 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation establishment of creditors or liquidation committee
Date: 26 May 2020
Category: Insolvency
Type: COM1
Documents
Liquidation in administration progress report
Date: 29 Apr 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation establishment of creditors or liquidation committee
Date: 29 Apr 2020
Category: Insolvency
Type: COM1
Documents
Liquidation administration notice deemed approval of proposals
Date: 27 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 14 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
New address: The Chancery 58 Spring Gardens Manchester M2 1EW
Old address: C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England
Change date: 2019-09-27
Documents
Liquidation in administration appointment of administrator
Date: 24 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Resolution
Date: 22 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Aug 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Lee Woodhouse
Termination date: 2019-07-09
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-09
Officer name: Mr Iain Andrew Shelton
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2018
Action Date: 05 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093777510002
Charge creation date: 2018-12-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2018
Action Date: 05 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-05
Charge number: 093777510003
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Notification of a person with significant control
Date: 09 Jan 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Northern Powerhouse Developments Limited
Notification date: 2017-04-01
Documents
Cessation of a person with significant control
Date: 09 Jan 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gavin Lee Woodhouse
Cessation date: 2017-04-01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 11 Apr 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Change account reference date company current extended
Date: 10 Jan 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-08
Officer name: Mr Gavin Lee Woodhouse
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-08
New address: C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG
Old address: C/O Northern Pd K3, K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Resolution
Date: 05 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
New address: C/O Northern Pd K3, K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX
Change date: 2016-08-15
Old address: 4 Warehouse the Wharf Sowerby Bridge HX6 2AG United Kingdom
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 02 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-02
Officer name: Robin Scott Forster
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Mortgage charge whole release with charge number
Date: 07 Jul 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 093777510001
Documents
Appoint person director company with name date
Date: 18 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Scott Forster
Appointment date: 2015-05-01
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Gavin Woodhouse
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2015
Action Date: 13 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093777510001
Charge creation date: 2015-03-13
Documents
Some Companies
15 DARGAN ROAD,BELFAST,BT3 9LS
Number: | NI022259 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELMS FLAT A,LONDON,SE6 4LB
Number: | 08139778 |
Status: | ACTIVE |
Category: | Private Limited Company |
D. SIMONS BUILDING & JOINERY LTD
WINDY RIDGE,WREXHAM,LL11 4PG
Number: | 08022851 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 DEACONSFIELD ROAD,HEMEL HEMPSTEAD,HP3 9HZ
Number: | 11546576 |
Status: | ACTIVE |
Category: | Community Interest Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 10614896 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DEVONSHIRE PLACE,LONDON,W1G 6HU
Number: | 06596490 |
Status: | ACTIVE |
Category: | Private Limited Company |