Dissolved
Dissolved 2013-08-30
Company Information for BEST FOR HOTELS LTD
WALSALL, WEST MIDLANDS, WS1,
|
Company Registration Number
06888623
Private Limited Company
Dissolved Dissolved 2013-08-30 |
Company Name | |
---|---|
BEST FOR HOTELS LTD | |
Legal Registered Office | |
WALSALL WEST MIDLANDS | |
Company Number | 06888623 | |
---|---|---|
Date formed | 2009-04-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2013-08-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 08:39:03 |
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 |
---|---|---|
JEAN ETHEL BRADLEY |
||
JOHN ROBERT BRADLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY CHARLES PEDELTY |
Company Secretary | ||
ANTHONY CHARLES PEDELTY |
Director | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLMARK LEISURE LIMITED | Director | 1997-01-01 | CURRENT | 1995-09-08 | Liquidation | |
BRADLEY RECRUITMENT LIMITED | Director | 2013-03-08 | CURRENT | 2013-03-08 | Dissolved 2016-08-23 | |
HALLMARK LEISURE LIMITED | Director | 1995-11-01 | CURRENT | 1995-09-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM C/O TECO & CO 29 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 29 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA | |
LATEST SOC | 24/06/11 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEDELTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PEDELTY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/04/2010 TO 27/10/2010 | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADLEY / 27/04/2010 | |
AP01 | DIRECTOR APPOINTED JEAN ETHEL BRADLEY | |
88(2) | AD 28/04/09 GBP SI 1@1=1 GBP IC 2/3 | |
288a | DIRECTOR APPOINTED JOHN ROBERT BRADLEY | |
288a | DIRECTOR AND SECRETARY APPOINTED ANTHONY CHARLES PEDELTY | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
BEST FOR HOTELS LTD owns 1 domain names.
hallmarkleisure.co.uk
The top companies supplying to UK government with the same SIC code (6330 - Travel agencies etc; tourist) as BEST FOR HOTELS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BEST FOR HOTELS LTD | Event Date | 2013-03-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above Company will be held at the offices of Sale, Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, on 21 May 2013 at 10.00 am and 10.30 am respectively, for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up for the period of her administration from 30 May 2012 to 21 May 2013 and hearing any explanation which may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor of the Company. Proxies for use at either of the Meetings must be lodged at the address above no later than 12.00 noon on 20 May 2013. Office Holder details: Eileen T F Sale, (IP No. 008738) of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE Further details contact: Eileen T F Sale, Tel: 01922 624777. Eileen Sale , Liquidator : | |||
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. |