Liquidation
Company Information for HOTEL PORTFOLIO II UK LIMITED
C/O THE MACDONALD PARTNERSHIP PLC, 29 CRAVEN STREET, LONDON, WC2N 5NT,
|
Company Registration Number
04379118
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOTEL PORTFOLIO II UK LIMITED | |
Legal Registered Office | |
C/O THE MACDONALD PARTNERSHIP PLC 29 CRAVEN STREET LONDON WC2N 5NT | |
Company Number | 04379118 | |
---|---|---|
Company ID Number | 04379118 | |
Date formed | 2002-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2007 | |
Account next due | 30/04/2009 | |
Latest return | 21/02/2008 | |
Return next due | 21/03/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 19:01:08 |
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 |
---|---|---|
BRIDGE HOUSE SECRETARIES LIMITED |
||
ANDREW JOSEPH RUHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW FRANKLIN GREFSHEIM |
Director | ||
THOMAS JACKIVICZ |
Director | ||
PHILIP JAMES GUNN |
Director | ||
CHRISTIAN MARK METHVEN YOUENS |
Director | ||
ELLEN BRUNSBERG |
Director | ||
DAVID JOHN MERCHANT |
Director | ||
IAN KENDALL CATTERMOLE |
Director | ||
RAYMAN MOK |
Director | ||
ALAN CAMPBELL |
Company Secretary | ||
ALAN CAMPBELL |
Director | ||
SIMON JOHN MCNALLY |
Company Secretary | ||
SIMON NICHOLAS HOPE COOPER |
Director | ||
WALGATE SERVICES LIMITED |
Company Secretary | ||
CHARLES OSBORNE HELVERT |
Director | ||
STEVEN FRANCIS JOHNSTONE |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUEDUCT PLC | Company Secretary | 2007-06-13 | CURRENT | 2007-06-13 | Dissolved 2016-12-25 | |
AQUEDUCT SOLUTIONS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Dissolved 2013-08-13 | |
AQUEDUCT SERVICES LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-04-16 | ||
Liquidators' statement of receipts and payments to 2023-10-16 | ||
Liquidators' statement of receipts and payments to 2024-04-16 | ||
Liquidators' statement of receipts and payments to 2023-04-16 | ||
Liquidators' statement of receipts and payments to 2022-10-16 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2022-04-16 | |
4.68 | Liquidators' statement of receipts and payments to 2021-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-16 | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-16 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-16 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-16 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/16 FROM C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-16 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/15 FROM The Macdonald Partnership 100 Fenchurch Street London EC3M 5JD | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/15 FROM The Macdonald Partnership Tower 42 25 Old Broad Street London EC2N 1HQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2009-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2009-04-16 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM ALBEMARLE HOUSE 1 ALBERMARLE STREET LONDON W1S 4HA | |
363s | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 01/01/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | RE-DES SHARES 27/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 02/01/05 | |
288b | DIRECTOR RESIGNED |
Appointmen | 2018-03-14 |
Total # Mortgages/Charges | 36 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 23 |
The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as HOTEL PORTFOLIO II UK LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HOTEL PORTFOLIO II UK LIMITED | Event Date | 2018-03-14 |
Name of Company: HOTEL PORTFOLIO II UK LIMITED Company Number: 04379118 Nature of Business: Hotelier Registered office: C/o The MacDonald Partnership, 29 Craven Street, London, WC2N 5NT Type of Liquid… | |||
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. |