Liquidation
Company Information for WREN'S HOTEL GROUP LIMITED
SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
03313949
Private Limited Company
Liquidation |
Company Name | |
---|---|
WREN'S HOTEL GROUP LIMITED | |
Legal Registered Office | |
SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WU | |
Company Number | 03313949 | |
---|---|---|
Company ID Number | 03313949 | |
Date formed | 1997-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2008 | |
Account next due | 31/05/2010 | |
Latest return | 06/02/2010 | |
Return next due | 06/03/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2021-01-05 11:50:31 |
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 |
---|---|---|
IAN RODNEY THORNTON |
||
CHRISTIAN NEVADA DEVAUX |
||
GORAN STROK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT ANDREW SPURGEON |
Director | ||
PIERRE JEAN ROGER VACHER |
Director | ||
PAUL ALFRED PHILLIPS |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHATAGIT LTD | Director | 2012-08-22 | CURRENT | 2012-08-22 | Active | |
SIMPLE SLEEPING SMALL HOTELS LIMITED | Director | 2005-06-15 | CURRENT | 2005-06-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal Street 8th Floor 98 King Street Manchester M2 4WB | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM The Zenith Building 26 Spring Gardens Manchester M2 1AB | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.35B | Notice of move from Administration to Dissolution | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/11 FROM the Zenith Building 26 Spring Gardens Manchester M2 1AB | |
2.24B | Administrator's progress report to 2011-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/11 FROM C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/10 FROM 30 Upper High Street Thame Oxfordshire OX9 3EZ England | |
2.12B | Appointment of an administrator | |
CH01 | Director's details changed for Christian Nevada Devaux on 2010-08-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
LATEST SOC | 13/04/10 STATEMENT OF CAPITAL;GBP 3000000 | |
AR01 | 06/02/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/10 FROM Castleview House 11 Datchet Road Windsor Berkshire SL4 1QB | |
287 | Registered office changed on 06/08/2009 from 30 upper high street thame oxfordshire OX9 3EZ | |
363a | Return made up to 06/02/09; full list of members | |
363a | Return made up to 06/02/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
225 | Accounting reference date shortened from 31/12/06 to 31/08/06 | |
363s | Return made up to 06/02/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 31/05/99 | |
ELRES | S386 DISP APP AUDS 16/01/02 | |
ELRES | S80A AUTH TO ALLOT SEC 16/01/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
123 | £ NC 1000000/3000000 31/05/99 | |
88(2)R | AD 31/05/99--------- £ SI 2000000@1=2000000 £ IC 1000000/3000000 | |
SRES04 | NC INC ALREADY ADJUSTED 31/05/99 | |
363s | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS | |
88(2)R | AD 07/02/97--------- £ SI 999998@1=999998 £ IC 2/1000000 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97 | |
CERTNM | COMPANY NAME CHANGED FOXSHIELD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/11/97 | |
SRES01 | ADOPT MEM AND ARTS 14/10/97 | |
123 | NC INC ALREADY ADJUSTED 14/10/97 | |
287 | REGISTERED OFFICE CHANGED ON 30/10/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB | |
288a | NEW DIRECTOR APPOINTED | |
SRES04 | £ NC 100/1000000 14/1 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Appointmen | 2018-03-06 |
Winding-Up Orders | 2018-02-23 |
Appointment of Administrators | 2010-10-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 WREN'S HOTEL GROUP LIMITED
The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as WREN'S HOTEL GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WREN'S HOTEL GROUP LIMITED | Event Date | 2018-02-23 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 , that Joint Liquidators have been appointed to the Company by the Secretary of State, with effect from 23 February 2018 . Office Holder Details: Mark Nicholas Cropper (IP No. 009434 ) and Deborah King (IP No. 009639 ) both of AlixPartners , 6 New Street Square, London, EC4A 3BF and Catherine Williamson , (IP No. 015570 ) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Paul Butterfield, Email: pbutterfield@alixpartners.com Ag SF120189 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | WREN'S HOTEL GROUP LIMITED | Event Date | 2018-02-14 |
In the High Court Of Justice case number 007345 Liquidator appointed: G O'Hare Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WREN’S HOTEL GROUP LIMITED | Event Date | 2010-10-05 |
In the High Court of Justice, Chancery Division Companies Court case number 8044 Principal Trading Address: Thames Street, Windsor, Berkshire, SL4 1PX Deborah Janet King and Mark Nicholas Cropper (IP Nos 009639 and 009434 ), both of Zolfo Cooper Limited , 10 Fleet Place, London, EC4M 7RB and Stuart Charles Edward Mackellar (IP No 006883 ), of Zolfo Cooper Limited , Toronto Square, Toronto Street, Leeds, LS1 2HJ . Further details contact: Tel: + 44 (0)113 386 0800. : | |||
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. |