Active - Proposal to Strike off
Company Information for PARK AVENUE HOTEL, LIMITED
C/O Hnh Partners Ltd Jefferson House, 42 Queen Street, Belfast, BT1 6HL,
|
Company Registration Number
NI006459
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PARK AVENUE HOTEL, LIMITED | |
Legal Registered Office | |
C/O Hnh Partners Ltd Jefferson House 42 Queen Street Belfast BT1 6HL Other companies in BT4 | |
Company Number | NI006459 | |
---|---|---|
Company ID Number | NI006459 | |
Date formed | 1965-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-07 04:34:30 |
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 | ||
---|---|---|---|---|
PARK AVENUE HOTEL (STAMFORD HILL) LIMITED | 146 CLAPTON COMMON LONDON E5 9AG | Active | Company formed on the 2000-08-11 | |
PARK AVENUE HOTEL GROUP FLORIDA, LLC | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 2016-03-21 | |
PARK AVENUE HOTEL OPERATING COMPANY | FL | Inactive | Company formed on the 1936-10-23 | |
PARK AVENUE HOTEL CORPORATION | FL | Inactive | Company formed on the 1958-10-08 | |
PARK AVENUE HOTEL COMPANY | 3260 U.S. HIGHWAY 98 NORTH LAKELAND FL | Inactive | Company formed on the 1989-05-15 | |
PARK AVENUE HOTEL LONDON LTD | 115 CRAVEN PARK ROAD LONDON N15 6BL | Active - Proposal to Strike off | Company formed on the 2017-05-10 | |
PARK AVENUE HOTEL ACQUISITION LLC | Delaware | Unknown | ||
PARK AVENUE HOTEL INVESTORS LLC | Delaware | Unknown | ||
PARK AVENUE HOTEL MEZZ I LLC | Delaware | Unknown | ||
PARK AVENUE HOTEL MEZZ II LLC | Delaware | Unknown | ||
PARK AVENUE HOTEL DEVELOPER LLC | Delaware | Unknown | ||
PARK AVENUE HOTEL HOLDING LLC | Delaware | Unknown | ||
PARK AVENUE HOTEL GROUP LLC | Georgia | Unknown | ||
Park Avenue Hotels LLC | Maryland | Unknown | ||
PARK AVENUE HOTEL GROUP LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL FRAME |
||
AMANDA PATRICK |
||
WILLIAM STEPHENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA MARTIN |
Company Secretary | ||
JAMES HOPE STEPHENS |
Company Secretary | ||
JAMES HOPE STEPHENS |
Director | ||
PAUL THOMAS RICHARD STEPHENS |
Director | ||
WILLIAM SHAW STEPHENS |
Director | ||
AMANDA MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMPAT (NI) LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 14998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 14998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 14998 | |
AR01 | 24/09/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 14998 | |
AR01 | 24/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 14998 | |
AR01 | 24/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
AR01 | 24/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AR01 | 24/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL FRAME / 04/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARTIN / 21/02/2011 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 24/09/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
AR01 | 24/09/09 FULL LIST | |
402R(NI) | 0000 | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 24/09/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 24/09/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 24/09/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 24/09/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 24/09/04 ANNUAL RETURN SHUTTLE | |
371S(NI) | 24/09/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
371S(NI) | 24/09/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 24/09/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
371S(NI) | 24/09/00 ANNUAL RETURN SHUTTLE | |
371S(NI) | 24/09/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
AC(NI) | 31/03/98 ANNUAL ACCTS | |
371S(NI) | 24/09/98 ANNUAL RETURN SHUTTLE | |
371S(NI) | 24/09/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 05/04/97 ANNUAL ACCTS | |
371S(NI) | 24/09/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 05/04/96 ANNUAL ACCTS | |
AC(NI) | 05/04/95 ANNUAL ACCTS | |
371S(NI) | 24/09/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 05/04/94 ANNUAL ACCTS | |
371S(NI) | 24/09/94 ANNUAL RETURN SHUTTLE | |
371S(NI) | 24/09/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 05/04/93 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371A(NI) | 24/09/92 ANNUAL RETURN FORM | |
179(NI) | RET BY CO PURCH OWN SHARS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 05/04/92 ANNUAL ACCTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC |
Meetings of Creditors | 2019-10-11 |
Appointment of Administrators | 2019-09-06 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LTD |
|
|
|
|
|
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 PARK AVENUE HOTEL, LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as PARK AVENUE HOTEL, LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PARK AVENUE HOTEL LIMITED | Event Date | 2019-10-11 |
In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) case number 24893 Notice is hereby given by James Derek Neill and Rachel Foster of HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast, BT1 6HL that a meeting of creditors of Park Avenue Hotel, Limited, formerly of 158 Holywood Road Belfast BT4 1PB is to be held at HNH Partners Limited, Jefferson House, 42 Queen Street, Belfast, BT1 6HL on 25 October 2019 at 10:00am The meeting is: A creditors meeting under paragraph 63 of the Schedule . I invite you to attend the above meeting. A proxy form is available which should be completed and returned by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.039 at the meeting you must give, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PARK AVENUE HOTEL, LIMITED | Event Date | 2019-08-30 |
In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) case number 24893 Administrator appointment made on: 30 August 2019 Name and address of Joint Administrators: James Neill , Jefferson House, 42 Queen Street, Belfast, Antrim BT1 6HL United Kingdom. Administrator IP No. 12810 and Rachel Foster , Jefferson House, 42 Queen Street, Belfast, Antrim BT1 6HL United Kingdom. Administrator IP No. 18870 : | |||
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. |