Company NameManchester Aparthotels Ltd
Company StatusDissolved
Company Number06837111
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)
Previous NamesBlue Rainbow Hotels Leeds Limited and Blue Rainbow Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jason Abbott
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMr William Hannah
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Road East
Manchester
M15 4PN

Contact

Websitebluerainbowapartments.com
Telephone0845 0452222
Telephone regionUnknown

Location

Registered Address1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Brg Hospitality Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£26,223
Cash£44,210
Current Liabilities£343,516

Accounts

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

Filing History

11 July 2018Final Gazette dissolved following liquidation (1 page)
11 April 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
21 December 2017Liquidators' statement of receipts and payments to 17 November 2017 (15 pages)
9 December 2016Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 1 City Road East Manchester M15 4PN on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 1 City Road East Manchester M15 4PN on 9 December 2016 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
6 December 2016Statement of affairs with form 4.19 (7 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Appointment of a voluntary liquidator (1 page)
6 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
6 December 2016Statement of affairs with form 4.19 (7 pages)
6 December 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 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)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
16 September 2014Company name changed blue rainbow hotels LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2014Company name changed blue rainbow hotels LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Registered 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 7 August 2014 (1 page)
7 August 2014Registered 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 7 August 2014 (1 page)
7 August 2014Registered 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 7 August 2014 (1 page)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed blue rainbow hotels leeds LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2011-11-29
(3 pages)
14 April 2012Company name changed blue rainbow hotels leeds LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2011-11-29
(3 pages)
14 April 2012Change of name notice (2 pages)
10 November 2011Registered office address changed from 16 Albion Street Manchester M1 5NZ Uk on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 16 Albion Street Manchester M1 5NZ Uk on 10 November 2011 (1 page)
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)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Mr William Hannah on 24 October 2010 (2 pages)
22 March 2011Director's details changed for Mr Jason Abbott on 24 October 2010 (2 pages)
22 March 2011Director's details changed for Mr Jason Abbott on 24 October 2010 (2 pages)
22 March 2011Director's details changed for Mr William Hannah on 24 October 2010 (2 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
8 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
8 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 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)
16 March 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page)
16 March 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 March 2009Incorporation (15 pages)
4 March 2009Incorporation (15 pages)