Exeter
EX1 1SR
Secretary Name | Whitehaze Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 April 2016) |
Correspondence Address | 8 Barnfield Hill Exeter Devon EX1 1SR |
Director Name | Mr David John Blackwell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | uk99deals.co |
---|
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2016 | Final Gazette dissolved following liquidation (1 page) |
20 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 January 2016 | INSOLVENCY:Progress report ends 13/01/2016 (17 pages) |
22 January 2016 | INSOLVENCY:Progress report ends 13/01/2016 (17 pages) |
20 January 2016 | Notice of final account prior to dissolution (1 page) |
20 January 2016 | Return of final meeting of creditors (1 page) |
20 January 2016 | Notice of final account prior to dissolution (1 page) |
30 October 2015 | INSOLVENCY:progress report (15 pages) |
30 October 2015 | INSOLVENCY:progress report (15 pages) |
18 September 2014 | Registered office address changed from Grosvenor House 16-18 South Parade Weston-Super-Mare Avon BS23 1JN England to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 18 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from Grosvenor House 16-18 South Parade Weston-Super-Mare Avon BS23 1JN England to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 18 September 2014 (2 pages) |
17 September 2014 | Appointment of a liquidator (2 pages) |
17 September 2014 | Appointment of a liquidator (2 pages) |
29 August 2014 | Order of court to wind up (2 pages) |
29 August 2014 | Order of court to wind up (2 pages) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Termination of appointment of David Blackwell as a director (1 page) |
24 June 2014 | Termination of appointment of David Blackwell as a director (1 page) |
22 April 2014 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW98TZ England on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW98TZ England on 22 April 2014 (1 page) |
7 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 August 2013 | Registered office address changed from 8 Barnfield Hill Exeter Devon EX1 1SR on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 8 Barnfield Hill Exeter Devon EX1 1SR on 20 August 2013 (1 page) |
18 April 2013 | Appointment of Mr Bernard Gallagher as a director (2 pages) |
18 April 2013 | Appointment of Mr Bernard Gallagher as a director (2 pages) |
15 April 2013 | Company name changed honiley court hotel LTD\certificate issued on 15/04/13
|
15 April 2013 | Company name changed honiley court hotel LTD\certificate issued on 15/04/13
|
2 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2012 | Appointment of Whitehaze Ltd as a secretary (3 pages) |
15 October 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 October 2012 (2 pages) |
15 October 2012 | Appointment of Whitehaze Ltd as a secretary (3 pages) |
15 October 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 October 2012 (2 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2012 | Company name changed walton hotels LTD\certificate issued on 14/09/12
|
14 September 2012 | Company name changed walton hotels LTD\certificate issued on 14/09/12
|
23 August 2012 | Incorporation
|
23 August 2012 | Incorporation
|