Company Information for BRG HOSPITALITY LIMITED
MANCHESTER ONE, 53 PORTLAND STREET, MANCHESTER, ENGLAND, M1 3LD,
|
Company Registration Number
04943354
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BRG HOSPITALITY LIMITED | ||
Legal Registered Office | ||
MANCHESTER ONE 53 PORTLAND STREET MANCHESTER ENGLAND M1 3LD Other companies in M15 | ||
Previous Names | ||
|
Company Number | 04943354 | |
---|---|---|
Company ID Number | 04943354 | |
Date formed | 2003-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2015-10-24 | |
Return next due | 2016-11-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-13 16:23:50 |
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 | ||
---|---|---|---|---|
BRG HOSPITALITY GROUP, LLC | 3737 BUFFALO SPEEDWAY STE 100 HOUSTON TX 77098 | Forfeited | Company formed on the 2022-11-22 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM HANNAH |
||
JASON ABBOTT |
||
WILLIAM HANNAH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE RAINBOW APARTMENTS LTD | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Dissolved 2015-12-22 | |
CITY CUBE HOTELS LTD | Director | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2017-07-18 | |
MANCHESTER APARTHOTELS LTD | Director | 2009-03-04 | CURRENT | 2009-03-04 | Liquidation | |
BLUE RAINBOW APARTMENTS LTD | Director | 2005-10-28 | CURRENT | 2005-10-28 | Dissolved 2015-12-22 | |
CITY CUBE HOTELS LTD | Director | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2017-07-18 | |
MANCHESTER APARTHOTELS LTD | Director | 2009-03-04 | CURRENT | 2009-03-04 | Liquidation | |
BLUE RAINBOW APARTMENTS LTD | Director | 2005-10-28 | CURRENT | 2005-10-28 | Dissolved 2015-12-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/15 FROM 7 Constance Street Manchester M15 4JQ | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
RES15 | CHANGE OF NAME 04/08/2014 | |
CERTNM | Company name changed blue rainbow LIMITED\certificate issued on 08/08/14 | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
SH01 | 29/11/11 STATEMENT OF CAPITAL GBP 6.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/11 FROM 16 Albion Street Manchester M1 5NZ | |
AR01 | 24/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HANNAH / 24/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ABBOTT / 24/10/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM HANNAH on 2010-10-24 | |
AA01 | Current accounting period extended from 31/10/10 TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/10 FROM C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM C/O FORD CAMPBELL LLP CITY WHARF NEW BAILEY STREET SALFORD GREATER MANCHESTER M3 5ER | |
AR01 | 24/10/09 FULL LIST | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON ABBOTT / 28/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILL HANNAH / 28/04/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM C/O TAXASSIST DIRECT THE OFFICE BLOCK KING STREET IND EST LANGTOFT PETERBOROUGH PE6 9NF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/04 FROM: SUITE C BARBER HOUSE BUSINESS CENTRE STOREYS BAR ROAD, PETERBOROUGH CAMBRIDGESHIRE PE1 5YS | |
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 | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
|
|
|
|
|
|
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 BRG HOSPITALITY LIMITED
BRG HOSPITALITY LIMITED owns 11 domain names.
blue-rainbow.co.uk bluerainbowaparthotel.co.uk bluerainbowaparthotels.co.uk bluerainbowapartments.co.uk bluerainbowappartments.co.uk bluerainbowhotels.co.uk leedsthehotel.co.uk manchesterthehotel.co.uk tea2.co.uk birminghamthehotel.co.uk liverpoolthehotel.co.uk
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as BRG HOSPITALITY LIMITED are:
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. |