Company NameBRG Hospitality Limited
Company StatusDissolved
Company Number04943354
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameBlue Rainbow Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jason Abbott
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester One 53 Portland Street
Manchester
M1 3LD
Director NameMr William Hannah
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester One 53 Portland Street
Manchester
M1 3LD
Secretary NameMr William Hannah
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester One 53 Portland Street
Manchester
M1 3LD

Contact

Websitebluerainbowapartments.com
Telephone0800 7797779
Telephone regionFreephone

Location

Registered AddressManchester One
53 Portland Street
Manchester
M1 3LD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Jason Abbott
50.00%
Ordinary
3 at £1William Hannah
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£2
Current Liabilities£11

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Manchester One 53 Portland Street Manchester M1 3LD on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Manchester One 53 Portland Street Manchester M1 3LD on 20 December 2016 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2016Compulsory strike-off action has been suspended (1 page)
3 December 2016Compulsory strike-off action has been suspended (1 page)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(4 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Registered office address changed from 7 Constance Street Manchester M15 4JQ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 7 Constance Street Manchester M15 4JQ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 20 May 2015 (1 page)
17 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(4 pages)
17 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(4 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 August 2014Company name changed blue rainbow LIMITED\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
8 August 2014Company name changed blue rainbow LIMITED\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6
(4 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 April 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 6.00
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 6.00
(4 pages)
10 November 2011Registered office address changed from 16 Albion Street Manchester M1 5NZ on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 16 Albion Street Manchester M1 5NZ on 10 November 2011 (1 page)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jason Abbott on 24 October 2010 (2 pages)
19 January 2011Secretary's details changed for Mr William Hannah on 24 October 2010 (1 page)
19 January 2011Director's details changed for Mr Jason Abbott on 24 October 2010 (2 pages)
19 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
19 January 2011Secretary's details changed for Mr William Hannah on 24 October 2010 (1 page)
19 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
19 January 2011Director's details changed for Mr William Hannah on 24 October 2010 (2 pages)
19 January 2011Director's details changed for Mr William Hannah on 24 October 2010 (2 pages)
8 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
8 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 8 October 2010 (2 pages)
8 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
8 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 8 October 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
14 January 2010Registered office address changed from C/O Ford Campbell Llp City Wharf New Bailey Street Salford Greater Manchester M3 5ER on 14 January 2010 (1 page)
14 January 2010Registered office address changed from C/O Ford Campbell Llp City Wharf New Bailey Street Salford Greater Manchester M3 5ER on 14 January 2010 (1 page)
27 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
25 November 2008Director and secretary's change of particulars / will hannah / 28/04/2008 (1 page)
25 November 2008Return made up to 24/10/08; full list of members (10 pages)
25 November 2008Director and secretary's change of particulars / will hannah / 28/04/2008 (1 page)
25 November 2008Director's change of particulars / jason abbott / 28/04/2008 (1 page)
25 November 2008Return made up to 24/10/08; full list of members (10 pages)
25 November 2008Director's change of particulars / jason abbott / 28/04/2008 (1 page)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
14 October 2008Registered office changed on 14/10/2008 from c/o taxassist direct the office block king street ind est langtoft peterborough PE6 9NF (1 page)
14 October 2008Registered office changed on 14/10/2008 from c/o taxassist direct the office block king street ind est langtoft peterborough PE6 9NF (1 page)
14 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
14 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
24 January 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
23 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 January 2007Return made up to 24/10/06; full list of members (3 pages)
15 January 2007Return made up to 24/10/06; full list of members (3 pages)
29 November 2005Return made up to 24/10/05; full list of members (7 pages)
29 November 2005Return made up to 24/10/05; full list of members (7 pages)
19 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2004Registered office changed on 30/07/04 from: suite c barber house business centre storeys bar road, peterborough cambridgeshire PE1 5YS (1 page)
30 July 2004Registered office changed on 30/07/04 from: suite c barber house business centre storeys bar road, peterborough cambridgeshire PE1 5YS (1 page)
24 October 2003Incorporation (19 pages)
24 October 2003Incorporation (19 pages)