Liquidation
Company Information for D H WATERLOO HOTEL LIMITED
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG,
|
Company Registration Number
05653355
Private Limited Company
Liquidation |
Company Name | |
---|---|
D H WATERLOO HOTEL LIMITED | |
Legal Registered Office | |
C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG Other companies in SE1 | |
Company Number | 05653355 | |
---|---|---|
Company ID Number | 05653355 | |
Date formed | 2005-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-22 11:58:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D H WATERLOO HOTEL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TUNKU AZLAN TUNKU AZIZ |
||
SHAFIZ SHAHRANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMAD HASIF BIN MOHD HANAR |
Director | ||
ROSTMAN IBRAHIM |
Company Secretary | ||
ROSTHMAN IBRAHIM |
Director | ||
CHRISTOPHER HOURY |
Company Secretary | ||
BRYAN SCOTT ALAN DUFFY |
Director | ||
KINGSLEY DUFFY |
Director | ||
LOUISE DUFFY |
Director | ||
WILLEM TYSTERMAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/07/22 FROM 25 Moorgate London EC2R 6AY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-12 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM 25 Moorgate London EC2R 6AY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM 25 Moorgate London EC2R 6AY | |
AM01 | Appointment of an administrator | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM Dh Waterloo Hotel 54 Kennington Road London SE1 7BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM Dh Waterloo Hotel 54 Kennington Road London SE1 7BJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULLAH SHAHRANI | |
PSC07 | CESSATION OF MOHAMAD HASIF BIN MOHD NAHAR AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMAD HASIF BIN MOHD HANAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSTHMAN IBRAHIM | |
AP03 | Appointment of Mr Tunku Azlan Tunku Aziz as company secretary on 2017-06-30 | |
TM02 | Termination of appointment of Rostman Ibrahim on 2017-06-30 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1550100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056533550003 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES13 | COMPANY BUSINESS CONFLICT OF INTREST 24/05/2016 | |
RES13 | COMPANY BUSINESS CONFLICT OF INTREST 24/05/2016 | |
RES01 | ALTER ARTICLES 24/05/2016 | |
RES01 | ALTER ARTICLES 24/05/2016 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1550100 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1550100 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1550100 | |
AR01 | 13/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 13/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KINGSLEY DUFFY | |
AR01 | 13/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM DANE END HOUSE, DANE END NR WARE HERTFORDSHIRE SG12 0LR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED ROSTHMAN IBRAHIM | |
AP01 | DIRECTOR APPOINTED MOHAMAD HASIF BIN MOHD HANAR | |
AP01 | DIRECTOR APPOINTED SHAFIZ SHAHRANI | |
AP03 | SECRETARY APPOINTED ROSTMAN IBRAHIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE DUFFY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN DUFFY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOURY | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 1550100 | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 1550100 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DUFFY / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY DUFFY / 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 10000/2000000 14/03/2008 | |
123 | NC INC ALREADY ADJUSTED 14/03/08 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 14/03/08 GBP SI 1550000@1=1550000 GBP IC 100/1550100 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2021-04-08 |
Notice of | 2021-04-08 |
Appointment of Liquidators | 2020-03-18 |
Appointment of Administrators | 2019-03-22 |
Other Corporate Insolvency Notices | 2019-03-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | EXPORT-IMPORT BANK OF MALAYSIA BERHAD | ||
THIRD PARTY LEGAL MORTGAGE | Outstanding | EXPORT-IMPORT BANK OF MALAYSIA BERHAD | |
LEGAL CHARGE | Outstanding | EXPORT-IMPORT BANK OF MALAYSIA BERHAD |
|
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 D H WATERLOO HOTEL LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as D H WATERLOO HOTEL LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | D H WATERLOO HOTEL LIMITED | Event Date | 2021-04-08 |
Initiating party | Event Type | Notice of | |
Defending party | D H WATERLOO HOTEL LIMITED | Event Date | 2021-04-08 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D H WATERLOO HOTEL LIMITED | Event Date | 2020-03-13 |
Liquidator's name and address: Mark Christopher Ford (IP No. 9521 ) and Finbarr Thomas OConnell (IP No. 7931) and Henry Anthony Shinners (IP No. 9280 ) of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Ag QG121969 | |||
Initiating party | Event Type | Appointmen | |
Defending party | D H WATERLOO HOTEL LIMITED | Event Date | 2019-03-22 |
In the High Court of Justice, Business & Property Courts of England & Wales, Insolvency and Companies List Court Number: CR-2019-001965 D H WATERLOO HOTEL LIMITED (Company Number 05653355 ) Trading Na… | |||
Initiating party | Event Type | Other Corp | |
Defending party | D H WATERLOO HOTEL LIMITED | Event Date | 2019-03-22 |
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. |