Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MENZIES HOTELS GROUP LIMITED
Company Information for

MENZIES HOTELS GROUP LIMITED

READING, BERKSHIRE, RG7,
Company Registration Number
04036694
Private Limited Company
Dissolved

Dissolved 2017-03-30

Company Overview

About Menzies Hotels Group Ltd
MENZIES HOTELS GROUP LIMITED was founded on 2000-07-14 and had its registered office in Reading. The company was dissolved on the 2017-03-30 and is no longer trading or active.

Key Data
Company Name
MENZIES HOTELS GROUP LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 04036694
Date formed 2000-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-03-30
Type of accounts FULL
Last Datalog update: 2018-01-25 21:08:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MENZIES HOTELS GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN PENTER
Director 2006-10-10
JEREMY ROBERT ARTHUR RICHARDSON
Director 2013-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH O'CALLAGHAN
Company Secretary 2009-03-16 2013-12-02
JOSEPH O'CALLAGHAN
Director 2011-08-08 2013-12-02
ROBERT WILLIAM GRAINGER
Company Secretary 2008-09-01 2013-06-05
NIALL GEOGHEGAN
Director 2011-08-08 2013-05-20
CHRISTOPHER PAUL BOSTOCK
Company Secretary 2008-04-14 2008-09-01
CHRISTOPHER PAUL BOSTOCK
Director 2008-04-14 2008-09-01
ROBERT WILLIAM GRAINGER
Company Secretary 2006-01-12 2008-04-14
TIMOTHY JOHN PENTER
Company Secretary 2004-05-12 2007-08-09
ROBERT NICHOLAS MENZIES
Director 2000-08-09 2007-03-30
JAMES ROBERT ELTON
Director 2006-10-10 2007-01-16
MARK LEE TAGLIAFERRI
Director 2006-10-10 2007-01-16
SIMON VICTOR MADGWICK
Director 2006-01-27 2006-10-10
SIMON NICHOLAS OAKLAND
Director 2004-12-31 2006-10-10
MARK RAYMOND CLARKE
Director 2004-12-31 2005-12-15
IAIN ALEXANDER JAMIESON
Director 2003-12-16 2004-11-22
PETER FROST
Company Secretary 2000-08-09 2004-05-14
ANDREW TIMOTHY KELLETT
Director 2001-01-30 2003-12-16
MARK HENRY STOREY
Director 2000-08-09 2001-01-30
JONATHAN ADAM CHARLES STUTTARD GREAVES
Director 2000-07-14 2000-08-10
RICHARD WILLIAM LLOYD
Company Secretary 2000-07-14 2000-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN PENTER PRAXIS HOSPITALITY LTD Director 2014-10-15 CURRENT 2014-10-15 Active
TIMOTHY JOHN PENTER RP (BLA) LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-01-13
TIMOTHY JOHN PENTER IBIS NO. 17 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-09-24
TIMOTHY JOHN PENTER MENZIES HOTELS PROPERTY NO.22 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2016-04-06
TIMOTHY JOHN PENTER MENZIES HOTELS PROPERTY NO.20 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2017-12-20
TIMOTHY JOHN PENTER MENZIES HOTELS PROPERTY NO.21 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Liquidation
TIMOTHY JOHN PENTER RP (LEF) LIMITED Director 2006-10-10 CURRENT 2006-09-25 Dissolved 2014-12-19
TIMOTHY JOHN PENTER RP (AVA) LIMITED Director 2006-10-10 CURRENT 2006-09-19 Dissolved 2015-01-10
TIMOTHY JOHN PENTER RP (WAT) LIMITED Director 2006-10-10 CURRENT 2006-09-25 Dissolved 2015-01-10
TIMOTHY JOHN PENTER MENZIES HOTELS INTERMEDIARY HOLDINGS LIMITED Director 2006-10-10 CURRENT 2004-12-02 Dissolved 2015-01-31
TIMOTHY JOHN PENTER IBIS NO. 1 LIMITED Director 2006-10-10 CURRENT 2004-12-02 Dissolved 2015-09-12
TIMOTHY JOHN PENTER MENZIES HOTELS LIMITED Director 2006-10-10 CURRENT 1990-07-06 Dissolved 2015-09-05
TIMOTHY JOHN PENTER LASLAW LIMITED Director 2006-10-10 CURRENT 2006-09-25 Dissolved 2015-09-12
TIMOTHY JOHN PENTER MENZIES HOTELS OPERATING LIMITED Director 2006-10-10 CURRENT 2006-09-08 Dissolved 2016-09-28
TIMOTHY JOHN PENTER RP (SIL) LIMITED Director 2006-10-10 CURRENT 2006-09-25 Liquidation
JEREMY ROBERT ARTHUR RICHARDSON WHITEFIELD NURSING HOME LIMITED Director 2016-02-15 CURRENT 1995-04-13 Active
JEREMY ROBERT ARTHUR RICHARDSON TEWKESBURY CARE HOME LIMITED Director 2016-02-15 CURRENT 2003-07-15 Active
JEREMY ROBERT ARTHUR RICHARDSON LEEMING BAR LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON COOKRIDGE COURT LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON SCARBOROUGH HALL LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM LEASECO LIMITED Director 2016-02-15 CURRENT 2010-09-16 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON GROUP LIMITED Director 2016-02-15 CURRENT 2000-03-07 Active
JEREMY ROBERT ARTHUR RICHARDSON CRABWALL CLAREMONT LIMITED Director 2016-02-15 CURRENT 2005-09-13 Active
JEREMY ROBERT ARTHUR RICHARDSON BRAMPTON VIEW LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND HEALTH CARE LIMITED Director 2016-02-15 CURRENT 2007-06-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BEACON PLACE LIMITED Director 2016-02-15 CURRENT 2007-08-14 Active
JEREMY ROBERT ARTHUR RICHARDSON HALL PARK HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-08-20 Active
JEREMY ROBERT ARTHUR RICHARDSON HAMPTON GROVE HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-08-20 Active
JEREMY ROBERT ARTHUR RICHARDSON ELM BANK HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2008-04-05 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON RISE HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON MANOR HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON GROUP HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER (MW) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (LEASECO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON SPRINGFIELD HOUSE (OAKEN) (2001) LIMITED Director 2016-02-15 CURRENT 2001-02-23 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM DEBTCO LIMITED Director 2016-02-15 CURRENT 2007-01-24 Active
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM FS HOMES SKIPTON LIMITED Director 2016-02-15 CURRENT 2007-06-27 Active
JEREMY ROBERT ARTHUR RICHARDSON SISTINE PROPERTIES (WESTBURY) LIMITED Director 2016-02-15 CURRENT 2008-02-26 Active
JEREMY ROBERT ARTHUR RICHARDSON TEWKESBURY FIELDS HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON GRANBY AT HOME LIMITED Director 2016-02-15 CURRENT 1993-02-11 Active
JEREMY ROBERT ARTHUR RICHARDSON GRANBY CARE LIMITED Director 2016-02-15 CURRENT 1991-10-29 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON RISE CARE HOME LIMITED Director 2016-02-15 CURRENT 1994-03-29 Active
JEREMY ROBERT ARTHUR RICHARDSON CEDARS HEALTH CARE LIMITED Director 2016-02-15 CURRENT 1997-10-14 Active
JEREMY ROBERT ARTHUR RICHARDSON ACEGOLD LIMITED Director 2016-02-15 CURRENT 1997-12-23 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM FS CARE DEVELOPMENTS LIMITED Director 2016-02-15 CURRENT 2006-01-16 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (GRANBY CARE) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BAMFIELD LODGE LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
JEREMY ROBERT ARTHUR RICHARDSON SPEN COURT HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-06-27 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER (BOTLEY) LIMITED Director 2016-02-15 CURRENT 2007-06-28 Active
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM FS CARE SERVICES LIMITED Director 2016-02-15 CURRENT 2007-06-28 Active
JEREMY ROBERT ARTHUR RICHARDSON BROADWAY HALLS CARE SERVICES LIMITED Director 2016-02-15 CURRENT 2008-05-13 Active
JEREMY ROBERT ARTHUR RICHARDSON CEPEN LODGE LIMITED Director 2016-02-15 CURRENT 2008-05-19 Active
JEREMY ROBERT ARTHUR RICHARDSON BOROUGHBRIDGE MANOR LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER (CB) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND GROUP LIMITED Director 2016-02-15 CURRENT 2015-01-30 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (DOMO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (LOYDS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Liquidation
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (QUERCUS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (KS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON MANOR CARE HOME LIMITED Director 2016-02-15 CURRENT 1987-10-26 Active
JEREMY ROBERT ARTHUR RICHARDSON TAMHEALTH LIMITED Director 2016-02-15 CURRENT 1998-10-23 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON ALLIANCE CARE (DALES HOMES) LIMITED Director 2016-02-15 CURRENT 1999-01-04 Active
JEREMY ROBERT ARTHUR RICHARDSON ALPHACARE HOLDINGS LIMITED Director 2016-02-15 CURRENT 2001-06-13 Active
JEREMY ROBERT ARTHUR RICHARDSON HIGHFIELDS CARE HOME LIMITED Director 2016-02-15 CURRENT 2002-06-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2016-02-15 CURRENT 2007-11-15 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (BLAIR) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON SKAGEN HOLDINGS UK LIMITED Director 2014-02-06 CURRENT 1989-05-10 Active
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS LIMITED Director 2013-05-20 CURRENT 1990-07-06 Dissolved 2015-09-05
JEREMY ROBERT ARTHUR RICHARDSON LASLAW LIMITED Director 2013-05-20 CURRENT 2006-09-25 Dissolved 2015-09-12
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS PROPERTY NO.22 LIMITED Director 2013-05-20 CURRENT 2007-07-27 Dissolved 2016-04-06
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS OPERATING LIMITED Director 2013-05-20 CURRENT 2006-09-08 Dissolved 2016-09-28
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS PROPERTY NO.20 LIMITED Director 2013-05-20 CURRENT 2007-07-27 Dissolved 2017-12-20
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS PROPERTY NO.21 LIMITED Director 2013-05-20 CURRENT 2007-07-27 Liquidation
JEREMY ROBERT ARTHUR RICHARDSON CLAYOQUOT LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2016-03-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2016
2015-07-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2015
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM BAKUM HOUSE ETWALL ROAD MICKLEOVER DERBY DE3 0DL
2014-05-164.20STATEMENT OF AFFAIRS/4.19
2014-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH O'CALLAGHAN
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'CALLAGHAN
2013-09-19AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-08-07LATEST SOC07/08/13 STATEMENT OF CAPITAL;GBP 1712.56
2013-08-07AR0114/07/13 FULL LIST
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GRAINGER
2013-05-30AP01DIRECTOR APPOINTED JEREMY ROBERT ARTHUR RICHARDSON
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NIALL GEOGHEGAN
2013-05-30RES13COMPANY BUSINESS 20/05/2013
2012-07-30AR0114/07/12 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-09-13AP01DIRECTOR APPOINTED NIALL GEOGHEGAN
2011-09-13AP01DIRECTOR APPOINTED JOSEPH O'CALLAGHAN
2011-08-12SH0128/06/11 STATEMENT OF CAPITAL GBP 1712.56
2011-08-03AR0114/07/11 FULL LIST
2011-08-02SH0128/06/11 STATEMENT OF CAPITAL GBP 1712.56
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-28AR0114/07/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PENTER / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRAINGER / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH O'CALLAGHAN / 13/10/2009
2009-07-15363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-03-25288aSECRETARY APPOINTED JOSEPH O'CALLAGHAN
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOSTOCK
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BOSTOCK
2008-09-02288aSECRETARY APPOINTED MR ROBERT WILLIAM GRAINGER
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-04363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-04-22288aDIRECTOR APPOINTED MR CHRISTOPHER BOSTOCK
2008-04-22288aSECRETARY APPOINTED MR CHRISTOPHER BOSTOCK
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY ROBERT GRAINGER
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-08-09288bSECRETARY RESIGNED
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-04-13288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MENZIES HOTELS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-18
Notice of Intended Dividends2016-06-29
Resolutions for Winding-up2014-05-16
Appointment of Liquidators2014-05-16
Fines / Sanctions
No fines or sanctions have been issued against MENZIES HOTELS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2011-07-01 Outstanding BANK OF SCOTLAND PLC
DEED OF ACCESSION TO A DEBENTURE 2006-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEBENTURE 2001-05-14 Satisfied BANCBOSTON CAPITAL MONEY MARKETS LIMITED
DEBENTURE 2001-05-14 Satisfied DRESDNER BANK AG LONDON BRANCH
DEBENTURE 2000-08-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2011-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MENZIES HOTELS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MENZIES HOTELS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENZIES HOTELS GROUP LIMITED
Trademarks
We have not found any records of MENZIES HOTELS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENZIES HOTELS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MENZIES HOTELS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MENZIES HOTELS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMENZIES HOTELS GROUP LIMITEDEvent Date2014-05-13
At a General Meeting of the above-named Companies, duly convened, and held on 13 May 2014 the following Resolutions were passed as a Special Resolution and Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Companies cannot, by reason of their liabilities, continue their businesses, and that it is advisable to wind up the same, and accordingly that the Companies be wound up voluntarily, and that Neil David Gostelow and David John Standish , both of KPMG LLP , Arlington Business Park, Theale, Reading, RG7 4SD , (IP Nos 10090 and 8798) be and are hereby appointed Joint Liquidators for the purpose of such windings-up. Any act required or authorised under any enactment to be done by the Liquidators may be done by one of them. For further details contact: Sharon Turner, Email: Sharon.Turner@kpmg.co.uk, Tel: 0118 373 1411. Timothy Penter , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMENZIES HOTELS GROUP LIMITEDEvent Date2014-05-13
Neil David Gostelow and David John Standish , both of KPMG LLP , Arlington Business Park, Theale, Reading, RG7 4SD . : For further details contact: Kelly Haines, Email: Kelly.Haines@KPMG.co.uk, Tel: 0118 373 1401.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMENZIES HOTELS GROUP LIMITEDEvent Date2014-05-13
NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a prescribed part dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Arlington Business Park, Theale, Reading, Berkshire RG7 4SD by 22 July 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Neil David Gostelow and David John Standish (IP numbers 10090 and 8798 ) of KPMG LLP , Arlington Business Park, Theale, Reading RG7 4SD . Date of Appointment: 13 May 2014 . Further information about this case is available from the offices of KPMG LLP on 0118 373 1401. Neil David Gostelow and David John Standish , Joint Liquidators
 
Initiating party Event TypeFinal Meetings
Defending partyMENZIES HOTELS GROUP LIMITEDEvent Date2014-05-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at KPMG LLP, Arlington Business Park, Theale, Reading RG7 4SD on 16 December 2016 at 10.00 am for Members and 10.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to KPMG LLP, Arlington Business Park, Theale, Reading RG7 4SD, no later than 12 noon on the business day before the meeting. Office Holder Details: Neil David Gostelow and David John Standish (IP numbers 10090 and 8798 ) of KPMG LLP , Arlington Business Park, Theale, Reading RG7 4SD . Date of Appointment: 13 May 2014 . Further information about this case is available from the offices of KPMG LLP on 0118 373 1401. Neil David Gostelow and David John Standish , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENZIES HOTELS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MENZIES HOTELS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.