Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBERMARLE HOTELS (NO.2) LIMITED
Company Information for

ALBERMARLE HOTELS (NO.2) LIMITED

27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
Company Registration Number
05882697
Private Limited Company
Liquidation

Company Overview

About Albermarle Hotels (no.2) Ltd
ALBERMARLE HOTELS (NO.2) LIMITED was founded on 2006-07-20 and has its registered office in Rickmansworth. The organisation's status is listed as "Liquidation". Albermarle Hotels (no.2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALBERMARLE HOTELS (NO.2) LIMITED
 
Legal Registered Office
27 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DE
Other companies in WD3
 
Previous Names
BROOK HOTELS (NO.2) LIMITED03/02/2012
HALLCO 1361 LIMITED09/10/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERMARLE HOTELS (NO.2) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C. ANTHONY WOOD LIMITED   PARK FARM COMPANY SECRETARIES LTD   SMITH-MILNE & CO. LIMITED
Is this data useful to you?
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.

Company Officers of ALBERMARLE HOTELS (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
KYRIACOS KIMITRI
Company Secretary 2012-01-25
KYRIACOS KIMITRI
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN HUMPHRIES
Company Secretary 2006-09-22 2012-01-25
MERVYN HUMPHRIES
Director 2006-09-22 2012-01-25
ASHOK KUMAR UMMAT
Director 2008-11-03 2012-01-25
UMESH UMMAT
Director 2006-09-22 2012-01-25
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2006-07-20 2006-09-22
HALLIWELLS DIRECTORS LIMITED
Director 2006-07-20 2006-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KYRIACOS KIMITRI ALBERMARLE HOTELS LIMITED Company Secretary 2012-01-25 CURRENT 1986-08-20 Liquidation
KYRIACOS KIMITRI IND1 MINI LTD Director 2018-05-30 CURRENT 2018-05-30 Active
KYRIACOS KIMITRI G33 LTD. Director 2017-04-10 CURRENT 2015-04-14 Active - Proposal to Strike off
KYRIACOS KIMITRI HUDSON LAND & PROPERTIES LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-04-04
KYRIACOS KIMITRI DCR K33 LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
KYRIACOS KIMITRI DRIVEWAY DOCTOR (UK) LTD Director 2014-04-15 CURRENT 2013-12-13 Dissolved 2016-02-23
KYRIACOS KIMITRI CREATIVE CONCRETE LTD Director 2014-04-09 CURRENT 2013-10-11 Dissolved 2018-02-27
KYRIACOS KIMITRI STRAIGHT EIGHT INTERNATIONAL LTD Director 2013-09-30 CURRENT 2013-09-30 Active
KYRIACOS KIMITRI STRAIGHT EIGHT INT LTD Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
KYRIACOS KIMITRI ENFIELD INVESTMENT SOLUTIONS LTD Director 2013-01-04 CURRENT 2013-01-04 Dissolved 2015-10-27
KYRIACOS KIMITRI PAYMENT SUPPORT LTD Director 2012-08-28 CURRENT 2012-08-28 Dissolved 2014-11-25
KYRIACOS KIMITRI CAPITAL RECRUITMENT LTD Director 2012-08-28 CURRENT 2012-08-28 Dissolved 2015-06-09
KYRIACOS KIMITRI GLOBAL FUNCTIONS LTD Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-12-15
KYRIACOS KIMITRI MAIN MANAGEMENT SERVICES SOUTH WEST LIMITED Director 2012-02-02 CURRENT 2012-02-02 Dissolved 2015-06-16
KYRIACOS KIMITRI ALBERMARLE HOTELS LIMITED Director 2012-01-25 CURRENT 1986-08-20 Liquidation
KYRIACOS KIMITRI MOTIF LEISURE LIMITED Director 2012-01-25 CURRENT 2012-01-25 Liquidation
KYRIACOS KIMITRI DCR (SOUTHWEST) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2015-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-13Voluntary liquidation Statement of receipts and payments to 2023-05-07
2022-06-06Voluntary liquidation Statement of receipts and payments to 2022-05-07
2022-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-07
2021-12-09TM02Termination of appointment of Kyriacos Kimitri on 2021-03-16
2021-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-07
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KYRIACOS KIMITRI
2020-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-07
2019-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-07
2018-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-07
2017-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-07
2016-07-064.68 Liquidators' statement of receipts and payments to 2016-05-07
2015-07-084.68 Liquidators' statement of receipts and payments to 2015-05-07
2014-07-164.68 Liquidators' statement of receipts and payments to 2014-05-07
2014-02-264.33Voluntary liquidation resignation of liquidator
2014-02-184.48Notice of Constitution of Liquidation Committee
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/14 FROM 34 Ely Place London EC1N 6TD
2013-07-114.68 Liquidators' statement of receipts and payments to 2013-05-07
2012-08-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3
2012-06-26F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-06-114.48Notice of Constitution of Liquidation Committee
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/12 FROM Cheque Exchange 10 Wadham Street Weston Super Mare BS23 1JY
2012-05-21F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-05-174.20Volunatary liquidation statement of affairs with form 4.19
2012-05-17600Appointment of a voluntary liquidator
2012-05-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2012-05-08
2012-05-02MISCNotice of withdrawal of the nominees consent to act
2012-04-13MG01Particulars of a mortgage or charge / charge no: 4
2012-02-10RES13SECTION 175 25/01/2012
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 94 KINGSTON HILL KINGSTON UPON THAMES SURREY KT2 7NP
2012-02-10AP01DIRECTOR APPOINTED KYRIACOS KIMITRI
2012-02-10AP03SECRETARY APPOINTED KYRIACOS KIMITRI
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN HUMPHRIES
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK UMMAT
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR UMESH UMMAT
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY MERVYN HUMPHRIES
2012-02-03RES15CHANGE OF NAME 24/01/2012
2012-02-03CERTNMCOMPANY NAME CHANGED BROOK HOTELS (NO.2) LIMITED CERTIFICATE ISSUED ON 03/02/12
2012-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN HUMPHRIES / 06/09/2011
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MERVYN HUMPHRIES / 06/09/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH UMMAT / 28/10/2011
2011-08-18LATEST SOC18/08/11 STATEMENT OF CAPITAL;GBP 2
2011-08-18AR0120/07/11 FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-21AR0120/07/10 FULL LIST
2010-07-03DISS40DISS40 (DISS40(SOAD))
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-06-22GAZ1FIRST GAZETTE
2010-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK UMMAT / 03/12/2009
2009-09-10363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-25225PREVSHO FROM 31/03/2010 TO 31/03/2009
2009-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-23225CURREXT FROM 31/12/2009 TO 31/03/2010
2008-11-06288aDIRECTOR APPOINTED ASHOK UMMAT
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 22 MIDLAND COURT OAKHAM RUTLAND LE15 6QW
2008-09-16363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-05RES01ALTER ARTICLES 22/05/2008
2008-06-05RES13PROVISIONS OF COMPANY DOCUMENTS 22/05/2008
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-12-05225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/12/06
2007-10-29363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-10-10288bSECRETARY RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2006-10-09CERTNMCOMPANY NAME CHANGED HALLCO 1361 LIMITED CERTIFICATE ISSUED ON 09/10/06
Industry Information
SIC/NAIC Codes
5510 - Hotels & motels with or without restaurant



Licences & Regulatory approval
We could not find any licences issued to ALBERMARLE HOTELS (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-04-18
Proposal to Strike Off2010-06-22
Fines / Sanctions
No fines or sanctions have been issued against ALBERMARLE HOTELS (NO.2) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR DEPUTY REGISTRAR MIDDLETON 2015-07-01 to 2015-07-01 3736/2013 Albermarle Hotels (No.2) Limited
2015-07-01
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-13 Outstanding CHEQUE EXCHANGE (SW) LIMITED
DEBENTURE 2010-01-26 Partially Satisfied ALLIANCE & LEICESTER PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-02-04 Outstanding BARCLAYS BANK PLC
LEGAL AND GENERAL CHARGE 2008-05-31 Outstanding ABBEY NATIONAL PLC
Intangible Assets
Patents
We have not found any records of ALBERMARLE HOTELS (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERMARLE HOTELS (NO.2) LIMITED
Trademarks
We have not found any records of ALBERMARLE HOTELS (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERMARLE HOTELS (NO.2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where ALBERMARLE HOTELS (NO.2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyALBERMARLE HOTELS (NO.2) LIMITEDEvent Date2012-03-07
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 TypeProposal to Strike Off
Defending partyALBERMARLE HOTELS (NO.2) LIMITEDEvent Date2010-06-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERMARLE HOTELS (NO.2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBERMARLE HOTELS (NO.2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.