Blundellsands
Liverpool
L23 6WD
Secretary Name | Mr Robert Christopher Ferrari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months (closed 16 October 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Seathwaite Close Blundellsands Liverpool L23 6WD |
Director Name | Britannia Hotels Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months (closed 16 October 2017) |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Director Name | Ryan David Prince |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lamont Road London SW10 0HS |
Secretary Name | Paul Hastings Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | C/O Paul Hastings 88 Wood Street London EC2V 7AJ |
Website | britanniahotels.com |
---|---|
Telephone | 0161 9048686 |
Telephone region | Manchester |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Britannia Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,669,000 |
Gross Profit | £4,142,000 |
Net Worth | £3,417,000 |
Latest Accounts | 31 March 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
8 June 2017 | Appointment of a voluntary liquidator (5 pages) |
8 June 2017 | Removal of liquidator by court order (6 pages) |
3 January 2017 | Registered office address changed from Halecroft 253 Hale Road Hale Cheshire WA15 8RE to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 3 January 2017 (2 pages) |
29 December 2016 | Declaration of solvency (3 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Appointment of a voluntary liquidator (2 pages) |
6 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
17 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
18 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 88 wood street london EC2V 7AJ (1 page) |
6 July 2006 | Incorporation (16 pages) |