Company NameBlue Rainbow Hotels (Edinburgh) Ltd
Company StatusDissolved
Company Number08307502
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

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
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Will Hannah
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU

Contact

Websitewww.bluerainbowapartments.com
Telephone0800 7797779
Telephone regionFreephone

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
17 February 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
24 November 2015Liquidators statement of receipts and payments to 17 September 2015 (9 pages)
24 November 2015Liquidators' statement of receipts and payments to 17 September 2015 (9 pages)
24 November 2015Liquidators' statement of receipts and payments to 17 September 2015 (9 pages)
2 October 2014Registered office address changed from 7 Constance Street Manchester Greater Manchester M15 4JQ to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from 7 Constance Street Manchester Greater Manchester M15 4JQ to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from 7 Constance Street Manchester Greater Manchester M15 4JQ to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2 October 2014 (2 pages)
1 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-18
(1 page)
1 October 2014Statement of affairs with form 4.19 (14 pages)
1 October 2014Appointment of a voluntary liquidator (1 page)
1 October 2014Appointment of a voluntary liquidator (1 page)
1 October 2014Statement of affairs with form 4.19 (14 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
2 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)