Liquidation
Company Information for MONKWOOD HOTELS LTD
MONKWOOD HOUSE PETERSFIELD ROAD, MONKWOOD, ALRESFORD, HAMPSHIRE, SO24 0HB,
|
Company Registration Number
05129456
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MONKWOOD HOTELS LTD | ||
Legal Registered Office | ||
MONKWOOD HOUSE PETERSFIELD ROAD MONKWOOD ALRESFORD HAMPSHIRE SO24 0HB Other companies in SO24 | ||
Previous Names | ||
|
Company Number | 05129456 | |
---|---|---|
Company ID Number | 05129456 | |
Date formed | 2004-05-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2011 | |
Account next due | 28/02/2013 | |
Latest return | 04/07/2012 | |
Return next due | 01/08/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 13:20:39 |
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 |
---|---|---|
GEOFFREY PAUL WILLIAMS |
||
ALLISON ROSEMARY WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN WILLIAM REED |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORNMILL HOTEL (HULL) LIMITED | Company Secretary | 2005-11-24 | CURRENT | 1993-09-10 | Dissolved 2014-07-23 |
Date | Document Type | Document Description |
---|---|---|
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008188,00009251 | |
COCOMP | ORDER OF COURT TO WIND UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON ROSEMARY WILLIAMS / 04/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY PAUL WILLIAMS / 04/07/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2011 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/06 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM WINDSOR HOUSE VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2009 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON WILLIAMS / 01/06/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WILLIAMS / 01/06/2007 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2008 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
405(2) | RECEIVER CEASING TO ACT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
CERTNM | COMPANY NAME CHANGED MORN HILL LIMITED CERTIFICATE ISSUED ON 06/03/06 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
88(2)R | AD 17/05/04--------- £ SI 2@1=2 £ IC 1/3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 312B HIGH STREET ORPINGTON BR6 0NG | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-05-03 |
Petitions to Wind Up (Companies) | 2013-03-19 |
Petitions to Wind Up (Companies) | 2011-12-07 |
Proposal to Strike Off | 2005-11-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SHORE CAPITAL TRADING LIMITED | |
CHARGE OF SUPPLEMENTAL DEED | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MONKWOOD HOTELS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MONKWOOD HOTELS LIMITED | Event Date | 2013-04-22 |
In the High Court Of Justice case number 001389 Liquidator appointed: G Rogers Spring Place , 105 Commercial Road , SOUTHAMPTON , SO15 1EG , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MONKWOOD HOTELS LIMITED | Event Date | 2013-02-25 |
Solicitor | Locke Lord (UK) LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1389 A Petition to wind up the above-named company Monkwood Hotels Limited (company number 05129456) of Monkwood House, Petersfield Road, Monkwood, Alresford, Hampshire SO24 0HB presented on 25 February 2013 by Asher David Miller and Henry Lan c/o David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE , claiming to be creditor of the company will be heard at The Royal Courts of Justice, Rolls Buildings, 7 Fetter Lane, London EC4A 1NL on 22 April 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2013 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | MONKWOOD HOTELS LTD | Event Date | 2011-11-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 9681 A Petition to wind up the above-named Company, Registration Number 05129456, of Monkwood House, Petersfield Road, Monkwood, Alresford, Hampshire, England, SO24 0HB , presented on 4 November 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 December 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6596 . (Ref SLR 1570870/37/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MONKWOOD HOTELS LTD | Event Date | 2005-11-01 |
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. |