Liquidation
Company Information for ALGONQUIN (LIVERPOOL TWO) LIMITED
6 SNOW HILL, CITY OF LONDON, LONDON, EC1A 2AY,
|
Company Registration Number
06093320
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALGONQUIN (LIVERPOOL TWO) LIMITED | ||
Legal Registered Office | ||
6 SNOW HILL CITY OF LONDON LONDON EC1A 2AY Other companies in WD6 | ||
Previous Names | ||
|
Company Number | 06093320 | |
---|---|---|
Company ID Number | 06093320 | |
Date formed | 2007-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-09 12:25:00 |
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 |
---|---|---|
ALGONQUIN (LIVERPOOL) LIMITED |
||
JEAN-PHILIPPE MARIE CHOMETTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEDERSEN GROUP MANAGEMENT LTD |
Company Secretary | ||
PEDERSEN HOLDINGS LIMITED |
Company Secretary | ||
MAURICE SALEH GOURGEY |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/19 FROM 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FREDERIC PIERRE LOUIS DE BREM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE MARIE CHOMETTE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Jean-Philippe Marie Chomette on 2018-03-07 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ALGONQUIN (LIVERPOOL) LIMITED on 2018-03-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PEDERSEN HOLDINGS LIMITED | |
AP04 | Appointment of Algonquin (Liverpool) Limited as company secretary on 2014-08-06 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PEDERSEN HOLDINGS LIMITED | |
Annotation | ||
AA01 | Current accounting period extended from 31/08/14 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR JEAN-PHILIPPE MARIE CHOMETTE | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed pedersen (liverpool two) LIMITED\certificate issued on 07/10/14 | |
RES01 | ADOPT ARTICLES 29/08/14 | |
TM02 | Termination of appointment of Pedersen Group Management Ltd on 2014-08-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE GOURGEY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 35 BALLARDS LANE LONDON N3 1XW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PEDERSEN GROUP MANAGEMENT LTD | |
AP04 | CORPORATE SECRETARY APPOINTED PEDERSEN HOLDINGS LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 12/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 12/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 12/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 12/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/08/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE, 2/6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-07-10 |
Resolution | 2019-07-10 |
Notices to | 2019-07-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ALGONQUIN (LIVERPOOL TWO) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ALGONQUIN (LIVERPOOL TWO) LIMITED | Event Date | 2019-07-10 |
Name of Company: ALGONQUIN (LIVERPOOL TWO) LIMITED Company Number: 06093320 Nature of Business: Hotels and similar accommodation Registered office: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordsh… | |||
Initiating party | Event Type | Resolution | |
Defending party | ALGONQUIN (LIVERPOOL TWO) LIMITED | Event Date | 2019-07-10 |
Initiating party | Event Type | Notices to | |
Defending party | ALGONQUIN (LIVERPOOL TWO) LIMITED | Event Date | 2019-07-10 |
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. |