Dissolved
Dissolved 2017-03-30
Company Information for MENZIES HOTELS GROUP LIMITED
READING, BERKSHIRE, RG7,
|
Company Registration Number
04036694
Private Limited Company
Dissolved Dissolved 2017-03-30 |
Company Name | |
---|---|
MENZIES HOTELS GROUP LIMITED | |
Legal Registered Office | |
READING BERKSHIRE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN PENTER |
||
JEREMY ROBERT ARTHUR RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH O'CALLAGHAN |
Company Secretary | ||
JOSEPH O'CALLAGHAN |
Director | ||
ROBERT WILLIAM GRAINGER |
Company Secretary | ||
NIALL GEOGHEGAN |
Director | ||
CHRISTOPHER PAUL BOSTOCK |
Company Secretary | ||
CHRISTOPHER PAUL BOSTOCK |
Director | ||
ROBERT WILLIAM GRAINGER |
Company Secretary | ||
TIMOTHY JOHN PENTER |
Company Secretary | ||
ROBERT NICHOLAS MENZIES |
Director | ||
JAMES ROBERT ELTON |
Director | ||
MARK LEE TAGLIAFERRI |
Director | ||
SIMON VICTOR MADGWICK |
Director | ||
SIMON NICHOLAS OAKLAND |
Director | ||
MARK RAYMOND CLARKE |
Director | ||
IAIN ALEXANDER JAMIESON |
Director | ||
PETER FROST |
Company Secretary | ||
ANDREW TIMOTHY KELLETT |
Director | ||
MARK HENRY STOREY |
Director | ||
JONATHAN ADAM CHARLES STUTTARD GREAVES |
Director | ||
RICHARD WILLIAM LLOYD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRAXIS HOSPITALITY LTD | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active | |
RP (BLA) LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-01-13 | |
IBIS NO. 17 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-09-24 | |
MENZIES HOTELS PROPERTY NO.22 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2016-04-06 | |
MENZIES HOTELS PROPERTY NO.20 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2017-12-20 | |
MENZIES HOTELS PROPERTY NO.21 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Liquidation | |
RP (LEF) LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-25 | Dissolved 2014-12-19 | |
RP (AVA) LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-19 | Dissolved 2015-01-10 | |
RP (WAT) LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-25 | Dissolved 2015-01-10 | |
MENZIES HOTELS INTERMEDIARY HOLDINGS LIMITED | Director | 2006-10-10 | CURRENT | 2004-12-02 | Dissolved 2015-01-31 | |
IBIS NO. 1 LIMITED | Director | 2006-10-10 | CURRENT | 2004-12-02 | Dissolved 2015-09-12 | |
MENZIES HOTELS LIMITED | Director | 2006-10-10 | CURRENT | 1990-07-06 | Dissolved 2015-09-05 | |
LASLAW LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-25 | Dissolved 2015-09-12 | |
MENZIES HOTELS OPERATING LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-08 | Dissolved 2016-09-28 | |
RP (SIL) LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-25 | Liquidation | |
WHITEFIELD NURSING HOME LIMITED | Director | 2016-02-15 | CURRENT | 1995-04-13 | Active | |
TEWKESBURY CARE HOME LIMITED | Director | 2016-02-15 | CURRENT | 2003-07-15 | Active | |
LEEMING BAR LIMITED | Director | 2016-02-15 | CURRENT | 2010-06-08 | Active | |
COOKRIDGE COURT LIMITED | Director | 2016-02-15 | CURRENT | 2010-06-08 | Active | |
SCARBOROUGH HALL LIMITED | Director | 2016-02-15 | CURRENT | 2010-06-08 | Active | |
OPTIMUM LEASECO LIMITED | Director | 2016-02-15 | CURRENT | 2010-09-16 | Active | |
LAWTON GROUP LIMITED | Director | 2016-02-15 | CURRENT | 2000-03-07 | Active | |
CRABWALL CLAREMONT LIMITED | Director | 2016-02-15 | CURRENT | 2005-09-13 | Active | |
BRAMPTON VIEW LIMITED | Director | 2016-02-15 | CURRENT | 2007-02-07 | Active | |
BARCHESTER LIMITED | Director | 2016-02-15 | CURRENT | 2007-02-07 | Active | |
BRIGHTERKIND HEALTH CARE LIMITED | Director | 2016-02-15 | CURRENT | 2007-06-07 | Active | |
BEACON PLACE LIMITED | Director | 2016-02-15 | CURRENT | 2007-08-14 | Active | |
HALL PARK HEALTHCARE LIMITED | Director | 2016-02-15 | CURRENT | 2007-08-20 | Active | |
HAMPTON GROVE HEALTHCARE LIMITED | Director | 2016-02-15 | CURRENT | 2007-08-20 | Active | |
ELM BANK HEALTHCARE LIMITED | Director | 2016-02-15 | CURRENT | 2008-04-05 | Active | |
LAWTON RISE HOLDINGS LIMITED | Director | 2016-02-15 | CURRENT | 2012-02-23 | Active | |
LAWTON MANOR HOLDINGS LIMITED | Director | 2016-02-15 | CURRENT | 2012-02-23 | Active | |
LAWTON GROUP HOLDINGS LIMITED | Director | 2016-02-15 | CURRENT | 2012-02-23 | Active | |
BARCHESTER (MW) LIMITED | Director | 2016-02-15 | CURRENT | 2013-03-08 | Active | |
BRIGHTERKIND (LEASECO) LIMITED | Director | 2016-02-15 | CURRENT | 2015-07-21 | Active | |
SPRINGFIELD HOUSE (OAKEN) (2001) LIMITED | Director | 2016-02-15 | CURRENT | 2001-02-23 | In Administration/Administrative Receiver | |
OPTIMUM DEBTCO LIMITED | Director | 2016-02-15 | CURRENT | 2007-01-24 | Active | |
OPTIMUM FS HOMES SKIPTON LIMITED | Director | 2016-02-15 | CURRENT | 2007-06-27 | Active | |
SISTINE PROPERTIES (WESTBURY) LIMITED | Director | 2016-02-15 | CURRENT | 2008-02-26 | Active | |
TEWKESBURY FIELDS HOLDINGS LIMITED | Director | 2016-02-15 | CURRENT | 2012-02-23 | Active | |
GRANBY AT HOME LIMITED | Director | 2016-02-15 | CURRENT | 1993-02-11 | Active | |
GRANBY CARE LIMITED | Director | 2016-02-15 | CURRENT | 1991-10-29 | Active | |
LAWTON RISE CARE HOME LIMITED | Director | 2016-02-15 | CURRENT | 1994-03-29 | Active | |
CEDARS HEALTH CARE LIMITED | Director | 2016-02-15 | CURRENT | 1997-10-14 | Active | |
ACEGOLD LIMITED | Director | 2016-02-15 | CURRENT | 1997-12-23 | In Administration/Administrative Receiver | |
OPTIMUM FS CARE DEVELOPMENTS LIMITED | Director | 2016-02-15 | CURRENT | 2006-01-16 | Active | |
BRIGHTERKIND (GRANBY CARE) LIMITED | Director | 2016-02-15 | CURRENT | 2006-06-07 | Active | |
BAMFIELD LODGE LIMITED | Director | 2016-02-15 | CURRENT | 2007-02-07 | Active | |
SPEN COURT HEALTHCARE LIMITED | Director | 2016-02-15 | CURRENT | 2007-06-27 | Active | |
BARCHESTER (BOTLEY) LIMITED | Director | 2016-02-15 | CURRENT | 2007-06-28 | Active | |
OPTIMUM FS CARE SERVICES LIMITED | Director | 2016-02-15 | CURRENT | 2007-06-28 | Active | |
BROADWAY HALLS CARE SERVICES LIMITED | Director | 2016-02-15 | CURRENT | 2008-05-13 | Active | |
CEPEN LODGE LIMITED | Director | 2016-02-15 | CURRENT | 2008-05-19 | Active | |
BOROUGHBRIDGE MANOR LIMITED | Director | 2016-02-15 | CURRENT | 2010-06-08 | Active | |
BARCHESTER (CB) LIMITED | Director | 2016-02-15 | CURRENT | 2013-03-08 | Active | |
BRIGHTERKIND GROUP LIMITED | Director | 2016-02-15 | CURRENT | 2015-01-30 | Active | |
BRIGHTERKIND (DOMO) LIMITED | Director | 2016-02-15 | CURRENT | 2015-07-21 | Active | |
BRIGHTERKIND (LOYDS) LIMITED | Director | 2016-02-15 | CURRENT | 2015-07-21 | Liquidation | |
BRIGHTERKIND (QUERCUS) LIMITED | Director | 2016-02-15 | CURRENT | 2015-07-21 | In Administration/Administrative Receiver | |
BRIGHTERKIND (KS) LIMITED | Director | 2016-02-15 | CURRENT | 2015-07-21 | Active | |
LAWTON MANOR CARE HOME LIMITED | Director | 2016-02-15 | CURRENT | 1987-10-26 | Active | |
TAMHEALTH LIMITED | Director | 2016-02-15 | CURRENT | 1998-10-23 | In Administration/Administrative Receiver | |
ALLIANCE CARE (DALES HOMES) LIMITED | Director | 2016-02-15 | CURRENT | 1999-01-04 | Active | |
ALPHACARE HOLDINGS LIMITED | Director | 2016-02-15 | CURRENT | 2001-06-13 | Active | |
HIGHFIELDS CARE HOME LIMITED | Director | 2016-02-15 | CURRENT | 2002-06-07 | Active | |
BRIGHTERKIND HEALTH CARE GROUP LIMITED | Director | 2016-02-15 | CURRENT | 2007-11-15 | Active | |
BRIGHTERKIND (BLAIR) LIMITED | Director | 2016-02-15 | CURRENT | 2015-07-21 | Active | |
SKAGEN HOLDINGS UK LIMITED | Director | 2014-02-06 | CURRENT | 1989-05-10 | Active | |
MENZIES HOTELS LIMITED | Director | 2013-05-20 | CURRENT | 1990-07-06 | Dissolved 2015-09-05 | |
LASLAW LIMITED | Director | 2013-05-20 | CURRENT | 2006-09-25 | Dissolved 2015-09-12 | |
MENZIES HOTELS PROPERTY NO.22 LIMITED | Director | 2013-05-20 | CURRENT | 2007-07-27 | Dissolved 2016-04-06 | |
MENZIES HOTELS OPERATING LIMITED | Director | 2013-05-20 | CURRENT | 2006-09-08 | Dissolved 2016-09-28 | |
MENZIES HOTELS PROPERTY NO.20 LIMITED | Director | 2013-05-20 | CURRENT | 2007-07-27 | Dissolved 2017-12-20 | |
MENZIES HOTELS PROPERTY NO.21 LIMITED | Director | 2013-05-20 | CURRENT | 2007-07-27 | Liquidation | |
CLAYOQUOT LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Dissolved 2016-03-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM BAKUM HOUSE ETWALL ROAD MICKLEOVER DERBY DE3 0DL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPH O'CALLAGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'CALLAGHAN | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
LATEST SOC | 07/08/13 STATEMENT OF CAPITAL;GBP 1712.56 | |
AR01 | 14/07/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT GRAINGER | |
AP01 | DIRECTOR APPOINTED JEREMY ROBERT ARTHUR RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL GEOGHEGAN | |
RES13 | COMPANY BUSINESS 20/05/2013 | |
AR01 | 14/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 31/01/2012 TO 31/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AP01 | DIRECTOR APPOINTED NIALL GEOGHEGAN | |
AP01 | DIRECTOR APPOINTED JOSEPH O'CALLAGHAN | |
SH01 | 28/06/11 STATEMENT OF CAPITAL GBP 1712.56 | |
AR01 | 14/07/11 FULL LIST | |
SH01 | 28/06/11 STATEMENT OF CAPITAL GBP 1712.56 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 14/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PENTER / 13/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRAINGER / 13/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH O'CALLAGHAN / 13/10/2009 | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JOSEPH O'CALLAGHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOSTOCK | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BOSTOCK | |
288a | SECRETARY APPOINTED MR ROBERT WILLIAM GRAINGER | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER BOSTOCK | |
288a | SECRETARY APPOINTED MR CHRISTOPHER BOSTOCK | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT GRAINGER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Final Meetings | 2016-10-18 |
Notice of Intended Dividends | 2016-06-29 |
Resolutions for Winding-up | 2014-05-16 |
Appointment of Liquidators | 2014-05-16 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SECURITY AGREEMENT | Outstanding | BANK OF SCOTLAND PLC | |
DEED OF ACCESSION TO A DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | BANCBOSTON CAPITAL MONEY MARKETS LIMITED | |
DEBENTURE | Satisfied | DRESDNER BANK AG LONDON BRANCH | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MENZIES HOTELS GROUP LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MENZIES HOTELS GROUP LIMITED | Event Date | 2014-05-13 |
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 Type | Appointment of Liquidators | |
Defending party | MENZIES HOTELS GROUP LIMITED | Event Date | 2014-05-13 |
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 Type | Notice of Intended Dividends | |
Defending party | MENZIES HOTELS GROUP LIMITED | Event Date | 2014-05-13 |
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 Type | Final Meetings | |
Defending party | MENZIES HOTELS GROUP LIMITED | Event Date | 2014-05-13 |
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 | |||
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. |