GIANT HOSPITALITY LIMITED

C/O Duff And Phelps The Chancery C/O Duff And Phelps The Chancery, Manchester, M2 1EW
StatusLIQUIDATION
Company No.09589283
CategoryPrivate Limited Company
Incorporated13 May 2015
Age9 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

GIANT HOSPITALITY LIMITED is an liquidation private limited company with number 09589283. It was incorporated 9 years, 1 month, 5 days ago, on 13 May 2015. The company address is C/O Duff And Phelps The Chancery C/O Duff And Phelps The Chancery, Manchester, M2 1EW.



Company Fillings

Liquidation voluntary removal of liquidator by court

Date: 08 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2022

Action Date: 22 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-22

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 23 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 03 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 20 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Court order

Date: 15 May 2020

Category: Miscellaneous

Type: OC

Description: S1096

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 21 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

New address: C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW

Change date: 2019-10-08

Old address: Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Old address: Caer Rhun Hall Main Office Conwy LL32 8HX Wales

New address: Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG

Change date: 2018-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095892830002

Charge creation date: 2018-12-05

Documents

View document PDF

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: 095892830001

Charge creation date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Evans

Termination date: 2018-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

New address: Caer Rhun Hall Main Office Conwy LL32 8HX

Old address: Caer Rhun Hall Main Office C Conwy LL32 8HX Wales

Change date: 2017-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Northern Powerhouse Developments Hotels Limited

Notification date: 2017-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-01

Psc name: Gavin Lee Woodhouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Juliette Louise Donovan

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 601 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Mr Gavin Lee Woodhouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Moppett

Termination date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mrs Juliette Louise Donovan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Christopher Andrew Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Old address: Caer Rhun Hall Caer Rhun Hall Conwy Conwy LL32 8HX Wales

New address: Caer Rhun Hall Main Office C Conwy LL32 8HX

Change date: 2016-02-03

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mbi hotels LIMITED\certificate issued on 02/02/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Old address: 4 Warehouse the Wharf Sowerby Bridge HX6 2AG United Kingdom

Change date: 2016-02-01

New address: Caer Rhun Hall Caer Rhun Hall Conwy Conwy LL32 8HX

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-11

Officer name: Robin Scott Forster

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-11

Officer name: Mr Simon Richard Moppett

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Woodhouse

Termination date: 2015-11-11

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mbi hotel LIMITED\certificate issued on 08/09/15

Documents

View document PDF

Incorporation company

Date: 13 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNWALL DESIGN

15A MORRAB PLACE,PENZANCE,TR18 4DG

Number:08068473
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EMTB (86008) LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11789645
Status:ACTIVE
Category:Private Limited Company

FLEET GYMNASTICS LIMITED

91 CASPIAN WAY,SWANSCOMBE,DA10 0LD

Number:11193544
Status:ACTIVE
Category:Private Limited Company

JOANNE HAWKINS ASSOCIATES LIMITED

202 GRANGEWOOD HOUSE,LOUGHTON,IG10 3TZ

Number:11298747
Status:ACTIVE
Category:Private Limited Company

SPEEDCARE LTD

2 PEARCY CLOSE PEARCY CLOSE,ROMFORD,RM3 8PW

Number:09194943
Status:ACTIVE
Category:Private Limited Company

THE PROCESS HOUSE LTD

ISE COTTAGE,KETTERING,NN16 9XJ

Number:09247742
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