Dissolved
Dissolved 2015-10-22
Company Information for H20 HOSPITALITY SERVICES LIMITED
ST PHILIPS POINT TEMPLE ROW, BIRMINGHAM, B2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-10-22 |
Company Name | |
---|---|
H20 HOSPITALITY SERVICES LIMITED | |
Legal Registered Office | |
ST PHILIPS POINT TEMPLE ROW BIRMINGHAM | |
Company Number | 06598425 | |
---|---|---|
Date formed | 2008-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-10-22 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-04-28 08:15:01 |
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 GEORGE FOOTE |
||
MICHAEL NORMAN HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARNACLE MANAGEMENT LIMITED | Company Secretary | 2009-06-05 | CURRENT | 2009-06-04 | Active | |
CORDINGLEYS (AUL) LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2008-01-15 | Active | |
JBS MAINTENANCE LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Active | |
HORIZON SOFTWARE SOLUTIONS LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-03-21 | Active | |
M.J. DELANEY & CO (DEVELOPMENTS) LIMITED | Company Secretary | 2003-09-25 | CURRENT | 1985-09-10 | Active | |
OXFORDSHIRE LINEN SERVICES LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Dissolved 2014-09-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2011 | |
4.35 | ORDER OF COURT GRANTING VOLUNTARY LIQUIDATOR LEAVE TO RESIGN | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- G P BUSHBY REPLACES L R BAILEY 26/05/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2010 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 32 BOOTH STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7LQ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILL / 01/05/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | |
288a | SECRETARY APPOINTED MALCOLM GEORGE FOOTE | |
288a | DIRECTOR APPOINTED MICHAEL NORMAN HILL | |
287 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX UK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED AND ASHTENNE FUND NOMINEE NO.2 LIMITED | |
RENT DEPOSIT DEED | Outstanding | ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED AND ASHTENNE FUND NOMINEE NO.2 LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (9301 - Wash & dry clean textile & fur) as H20 HOSPITALITY SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | H20 HOSPITALITY SERVICES LIMITED | Event Date | 2015-04-29 |
A general meeting of the members of the above named company has been summoned by the Joint Liquidator, to be followed by a meeting of the creditors, under Section 106 of the Insolvency Act 1986 (as amended) for the purpose of: Receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Considering whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986 The meetings will be held as follows: Date: 12 June 2015 Time: Members meeting: 10.00am Creditors meeting 10.15am Place: c/o Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham, B2 5AF. A proxy form is available which must be lodged with me not later than 12.00 noon on 11 June 2015 to entitle you to vote by proxy at the meeting [together with a completed proof of debt form if you have not already lodged one]. | |||
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. |