HOLLYBUSH HOTELS LIMITED

03949132
C/O ZOLFO COOPER THE ZENITH BUIL 26 SPRING GARDENS MANCHESTER M2 1AB

Documents

Documents
Date Category Description Pages
28 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
28 Oct 2014 insolvency Liquidation In Administration Move To Dissolution With Case End Date 26 Buy now
13 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 28 Buy now
27 Dec 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
09 Dec 2013 insolvency Liquidation In Administration Proposals 40 Buy now
06 Dec 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
21 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Oct 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
04 Mar 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 18 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
26 Nov 2012 officers Appointment of director (Paul Anthony Thornton) 3 Buy now
29 May 2012 officers Termination of appointment of director (Martyn Harrison) 1 Buy now
30 Mar 2012 officers Appointment of director (Lionel Frederick Thorne) 3 Buy now
27 Mar 2012 accounts Annual Accounts 31 Buy now
11 Jan 2012 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 7 Buy now
10 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2011 mortgage Particulars of a mortgage or charge 14 Buy now
29 Mar 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 officers Change of particulars for director (Martyn Harrison) 2 Buy now
29 Mar 2011 officers Change of particulars for secretary (Paul Anthony Thornton) 2 Buy now
15 Mar 2011 accounts Annual Accounts 25 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for director (Martyn Harrison) 2 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Nov 2009 accounts Annual Accounts 29 Buy now
30 Mar 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
29 Oct 2008 officers Appointment terminated director james say 1 Buy now
29 Oct 2008 accounts Annual Accounts 28 Buy now
29 Apr 2008 annual-return Return made up to 16/03/08; full list of members 3 Buy now
28 Apr 2008 officers Director's change of particulars / martyn harrison / 01/11/2007 1 Buy now
28 Apr 2008 officers Secretary's change of particulars / paul thornton / 01/11/2007 1 Buy now
15 Jan 2008 accounts Annual Accounts 29 Buy now
08 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2007 accounts Annual Accounts 28 Buy now
02 May 2007 annual-return Return made up to 16/03/07; full list of members 7 Buy now
17 May 2006 resolution Resolution 1 Buy now
17 May 2006 capital Ad 01/05/06--------- £ si 736487@1=736487 £ ic 2/736489 2 Buy now
17 May 2006 capital Particulars of contract relating to shares 4 Buy now
17 May 2006 capital Nc inc already adjusted 30/04/06 2 Buy now
10 May 2006 mortgage Particulars of mortgage/charge 11 Buy now
25 Apr 2006 capital Particulars of contract relating to shares 2 Buy now
25 Apr 2006 capital Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 Mar 2006 mortgage Particulars of mortgage/charge 11 Buy now
29 Mar 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
24 Jan 2006 officers Director resigned 1 Buy now
18 Nov 2005 accounts Annual Accounts 24 Buy now
07 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jun 2005 officers Secretary resigned 1 Buy now
10 Jun 2005 officers New secretary appointed 2 Buy now
13 May 2005 accounts Annual Accounts 22 Buy now
03 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2005 annual-return Return made up to 16/03/05; full list of members 7 Buy now
24 Nov 2004 mortgage Particulars of mortgage/charge 4 Buy now
24 Nov 2004 mortgage Particulars of mortgage/charge 4 Buy now
16 Nov 2004 officers New director appointed 2 Buy now
05 Apr 2004 annual-return Return made up to 16/03/04; full list of members 7 Buy now
03 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 2004 accounts Annual Accounts 23 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: 82 saint john street london EC1M 4JN 1 Buy now
28 Aug 2003 auditors Auditors Resignation Company 1 Buy now
10 Apr 2003 annual-return Return made up to 16/03/03; full list of members 6 Buy now
08 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2003 officers New director appointed 2 Buy now
08 Oct 2002 accounts Annual Accounts 17 Buy now
09 Apr 2002 mortgage Particulars of mortgage/charge 4 Buy now
21 Mar 2002 annual-return Return made up to 16/03/02; full list of members 5 Buy now
14 Feb 2002 mortgage Particulars of mortgage/charge 4 Buy now
22 Nov 2001 resolution Resolution 1 Buy now
16 Nov 2001 accounts Annual Accounts 15 Buy now
30 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Jun 2001 annual-return Return made up to 16/03/01; full list of members 5 Buy now
01 May 2001 officers New secretary appointed 2 Buy now
01 May 2001 officers Secretary resigned 1 Buy now
19 Oct 2000 officers Secretary resigned 1 Buy now
10 Oct 2000 officers Director resigned 1 Buy now
10 Oct 2000 officers Secretary resigned 1 Buy now
22 Sep 2000 officers New secretary appointed 2 Buy now
22 Sep 2000 officers New secretary appointed 2 Buy now
21 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2000 officers New director appointed 3 Buy now
15 Jun 2000 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
11 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2000 incorporation Incorporation Company 17 Buy now