Liquidation
Company Information for ALBERMARLE HOTELS (NO.2) LIMITED
27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
05882697
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ALBERMARLE HOTELS (NO.2) LIMITED | ||||
Legal Registered Office | ||||
27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in WD3 | ||||
Previous Names | ||||
|
Company Number | 05882697 | |
---|---|---|
Company ID Number | 05882697 | |
Date formed | 2006-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 20/07/2011 | |
Return next due | 17/08/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 09:51:47 |
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 |
---|---|---|
KYRIACOS KIMITRI |
||
KYRIACOS KIMITRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MERVYN HUMPHRIES |
Company Secretary | ||
MERVYN HUMPHRIES |
Director | ||
ASHOK KUMAR UMMAT |
Director | ||
UMESH UMMAT |
Director | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBERMARLE HOTELS LIMITED | Company Secretary | 2012-01-25 | CURRENT | 1986-08-20 | Liquidation | |
IND1 MINI LTD | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active | |
G33 LTD. | Director | 2017-04-10 | CURRENT | 2015-04-14 | Active - Proposal to Strike off | |
HUDSON LAND & PROPERTIES LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Dissolved 2017-04-04 | |
DCR K33 LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active | |
DRIVEWAY DOCTOR (UK) LTD | Director | 2014-04-15 | CURRENT | 2013-12-13 | Dissolved 2016-02-23 | |
CREATIVE CONCRETE LTD | Director | 2014-04-09 | CURRENT | 2013-10-11 | Dissolved 2018-02-27 | |
STRAIGHT EIGHT INTERNATIONAL LTD | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
STRAIGHT EIGHT INT LTD | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
ENFIELD INVESTMENT SOLUTIONS LTD | Director | 2013-01-04 | CURRENT | 2013-01-04 | Dissolved 2015-10-27 | |
PAYMENT SUPPORT LTD | Director | 2012-08-28 | CURRENT | 2012-08-28 | Dissolved 2014-11-25 | |
CAPITAL RECRUITMENT LTD | Director | 2012-08-28 | CURRENT | 2012-08-28 | Dissolved 2015-06-09 | |
GLOBAL FUNCTIONS LTD | Director | 2012-08-24 | CURRENT | 2012-08-24 | Dissolved 2015-12-15 | |
MAIN MANAGEMENT SERVICES SOUTH WEST LIMITED | Director | 2012-02-02 | CURRENT | 2012-02-02 | Dissolved 2015-06-16 | |
ALBERMARLE HOTELS LIMITED | Director | 2012-01-25 | CURRENT | 1986-08-20 | Liquidation | |
MOTIF LEISURE LIMITED | Director | 2012-01-25 | CURRENT | 2012-01-25 | Liquidation | |
DCR (SOUTHWEST) LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-07 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-07 | |
TM02 | Termination of appointment of Kyriacos Kimitri on 2021-03-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYRIACOS KIMITRI | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-07 | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.48 | Notice of Constitution of Liquidation Committee | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/14 FROM 34 Ely Place London EC1N 6TD | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-07 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.48 | Notice of Constitution of Liquidation Committee | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/12 FROM Cheque Exchange 10 Wadham Street Weston Super Mare BS23 1JY | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MISC | Notice of withdrawal of the nominees consent to act | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
RES13 | SECTION 175 25/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 94 KINGSTON HILL KINGSTON UPON THAMES SURREY KT2 7NP | |
AP01 | DIRECTOR APPOINTED KYRIACOS KIMITRI | |
AP03 | SECRETARY APPOINTED KYRIACOS KIMITRI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERVYN HUMPHRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHOK UMMAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UMESH UMMAT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MERVYN HUMPHRIES | |
RES15 | CHANGE OF NAME 24/01/2012 | |
CERTNM | COMPANY NAME CHANGED BROOK HOTELS (NO.2) LIMITED CERTIFICATE ISSUED ON 03/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERVYN HUMPHRIES / 06/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MERVYN HUMPHRIES / 06/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH UMMAT / 28/10/2011 | |
LATEST SOC | 18/08/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 20/07/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK UMMAT / 03/12/2009 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/03/2010 TO 31/03/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED ASHOK UMMAT | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 22 MIDLAND COURT OAKHAM RUTLAND LE15 6QW | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/05/2008 | |
RES13 | PROVISIONS OF COMPANY DOCUMENTS 22/05/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF | |
CERTNM | COMPANY NAME CHANGED HALLCO 1361 LIMITED CERTIFICATE ISSUED ON 09/10/06 |
Petitions to Wind Up (Companies) | 2012-04-18 |
Proposal to Strike Off | 2010-06-22 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MR DEPUTY REGISTRAR MIDDLETON | 3736/2013 | Albermarle Hotels (No.2) Limited | |||
|
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CHEQUE EXCHANGE (SW) LIMITED | |
DEBENTURE | Partially Satisfied | ALLIANCE & LEICESTER PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC |
The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as ALBERMARLE HOTELS (NO.2) LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ALBERMARLE HOTELS (NO.2) LIMITED | Event Date | 2012-03-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 2132 A Petition to wind up the above-named Company, Registration Number 05882697, of Cheque Exchange, 10 Wadham Street, Weston Super Mare, BS23 1JY , presented on 7 March 2012 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 30 April 2012 , 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 27 April 2012 . 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 6920 . (Ref SLR 1386421/37/N.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALBERMARLE HOTELS (NO.2) LIMITED | Event Date | 2010-06-22 |
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. |