Company Information for SI HOTELS (GP2) LIMITED
FLOOR 3, 1, ST. ANN STREET, MANCHESTER, M2 7LR,
|
Company Registration Number
05678948
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SI HOTELS (GP2) LIMITED | ||
Legal Registered Office | ||
FLOOR 3, 1 ST. ANN STREET MANCHESTER M2 7LR Other companies in M1 | ||
Previous Names | ||
|
Company Number | 05678948 | |
---|---|---|
Company ID Number | 05678948 | |
Date formed | 2006-01-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-05 07:43:18 |
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 |
---|---|---|
MALCOLM DOUGLAS BRISELDEN |
||
MALCOLM DOUGLAS BRISELDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARILYN DAWN COLE |
Director | ||
MARILYN DAWN COLE |
Company Secretary | ||
GREGOR EUAN ALEXANDER CLARK |
Director | ||
STUART DAVID GLASS |
Company Secretary | ||
STUART DAVID GLASS |
Director | ||
JACQUELINE ANN MCKAY |
Company Secretary | ||
NEIL STUART GULLAN |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Company Secretary | ||
D.W. DIRECTOR 1 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
SIGMA PRS INVESTMENTS (OWENS FARM II) LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
SIGMA PRS INVESTMENTS (OWENS FARM) LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
SIGMA PRS INVESTMENTS (DARLASTON PHASE 2 II) LIMITED | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
SIGMA PRS INVESTMENTS (DARLASTON PHASE 2) LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (ROMANDBY SHAW II) LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (WHITWORTH WAY II) LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
SIGMA PRS INVESTMENTS (CABLE STREET) LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (WHITWORTH WAY) LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (CARR LANE) LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
SIGMA PRS INVESTMENTS (DARLASTON) LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS II) LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS) LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
SIGMA PRS INVESTMENTS (BAYTREE) LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS VIII LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
SIGMA PRS INVESTMENTS IX LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
TEMP REIT LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Dissolved 2018-02-20 | |
SIGMA PRS INVESTMENTS V LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
SIGMA PRS INVESTMENTS IV LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active | |
NEPTUNE INPARTNERSHIP LIMITED | Director | 2016-04-11 | CURRENT | 2012-03-20 | Active | |
SIGMA PRS GP LIMITED | Director | 2016-02-18 | CURRENT | 2015-12-16 | Active | |
SIGMA PRS DEVELOPMENTS LIMITED | Director | 2016-02-18 | CURRENT | 2015-12-16 | Active | |
SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED | Director | 2015-02-09 | CURRENT | 2000-09-28 | Active | |
SIGMA TECHNOLOGY MANAGEMENT LIMITED | Director | 2015-01-01 | CURRENT | 1996-12-09 | Active | |
SIGMA TECHNOLOGY INVESTMENTS LIMITED | Director | 2015-01-01 | CURRENT | 2000-04-06 | Active | |
SIGMA CAPITAL PROPERTY LTD | Director | 2015-01-01 | CURRENT | 2001-06-06 | Active | |
STRATEGIC PROPERTY ASSET MANAGEMENT LTD | Director | 2015-01-01 | CURRENT | 2002-07-16 | Active | |
SIGMA CAPITAL GROUP LIMITED | Director | 2015-01-01 | CURRENT | 2000-03-02 | Active | |
SI HOTELS GLASGOW (GP1) LIMITED | Director | 2014-12-31 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
SI HOTELS GLASGOW (GP2) LIMITED | Director | 2014-12-31 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
SI (LP) LIMITED | Director | 2014-12-31 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
SIGMA PROPERTY INVESTMENT LIMITED | Director | 2014-12-31 | CURRENT | 2001-06-06 | Active - Proposal to Strike off | |
STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2007-11-19 | Active | |
SI HOTELS (GP1) LIMITED | Director | 2014-12-31 | CURRENT | 2006-01-18 | Active - Proposal to Strike off | |
ABERDEEN LEISURE INVESTMENTS LIMITED | Director | 2014-12-30 | CURRENT | 2007-05-16 | In Administration/Administrative Receiver | |
SIGMA PROPERTY PARTNERS LIMITED | Director | 2014-11-03 | CURRENT | 2014-10-06 | Active | |
HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED | Director | 2014-09-29 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
HIGHER BROUGHTON (GP) LIMITED | Director | 2014-09-29 | CURRENT | 2003-11-27 | Active - Proposal to Strike off | |
SI CITY WHARF LIMITED | Director | 2012-07-26 | CURRENT | 2007-03-14 | In Administration/Administrative Receiver | |
SI NO.7 (GP2) LIMITED | Director | 2012-07-26 | CURRENT | 2007-02-16 | Active - Proposal to Strike off | |
SI NO.7 (GP1) LIMITED | Director | 2012-07-26 | CURRENT | 2007-02-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AA01 | Previous accounting period extended from 30/09/21 TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
DS02 | Withdrawal of the company strike off application | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA01 | Current accounting period shortened from 31/12/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/16 FROM C/O Sigma Inpartnership Limited Floor 3, Oxford Place 61 Oxford Street Manchester M1 6EQ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN DAWN COLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/14 FROM Northwest Wing Bush House Aldwych London WC2B 4EZ | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARILYN COLE | |
AP03 | Appointment of Mr Malcolm Douglas Briselden as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOR CLARK | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DAWN COLE / 18/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR EUAN ALEXANDER CLARK / 18/01/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GLASS | |
AP03 | SECRETARY APPOINTED MARILYN DAWN COLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART GLASS | |
AR01 | 18/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID GLASS / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGOR CLARK / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID GLASS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 6TH FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8ST | |
363s | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 5TH FLOOR NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ | |
ELRES | S386 DISP APP AUDS 25/05/06 | |
ELRES | S366A DISP HOLDING AGM 25/05/06 | |
CERTNM | COMPANY NAME CHANGED DUNWILCO (1317) LIMITED CERTIFICATE ISSUED ON 30/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 SI HOTELS (GP2) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SI HOTELS (GP2) LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |