About

Registered Number: 02271596
Date of Incorporation: 27/06/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: Beaufort House, 4 West Street, Henley-On-Thames, Oxfordshire, RG9 2DT

 

Founded in 1988, Beaufort Palace Hotels (Oxford) Ltd have registered office in Henley-On-Thames in Oxfordshire. We don't currently know the number of employees at this company. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
288b - Notice of resignation of directors or secretaries 17 September 2001
3.6 - Abstract of receipt and payments in receivership 06 October 1994
405(2) - Notice of ceasing to act of Receiver 05 October 1994
405(2) - Notice of ceasing to act of Receiver 05 October 1994
3.6 - Abstract of receipt and payments in receivership 26 August 1994
3.6 - Abstract of receipt and payments in receivership 26 August 1994
3.6 - Abstract of receipt and payments in receivership 19 April 1994
3.6 - Abstract of receipt and payments in receivership 02 February 1994
3.6 - Abstract of receipt and payments in receivership 26 March 1993
3.6 - Abstract of receipt and payments in receivership 24 March 1993
3.6 - Abstract of receipt and payments in receivership 19 February 1993
3.6 - Abstract of receipt and payments in receivership 03 September 1992
3.6 - Abstract of receipt and payments in receivership 27 March 1992
3.6 - Abstract of receipt and payments in receivership 05 March 1992
3.10 - N/A 16 May 1991
SPEC PEN - N/A 05 March 1991
405(1) - Notice of appointment of Receiver 30 January 1991
405(1) - Notice of appointment of Receiver 30 January 1991
288 - N/A 28 January 1991
287 - Change in situation or address of Registered Office 29 October 1990
395 - Particulars of a mortgage or charge 16 October 1990
363 - Annual Return 10 May 1990
395 - Particulars of a mortgage or charge 22 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1990
395 - Particulars of a mortgage or charge 03 February 1990
395 - Particulars of a mortgage or charge 03 February 1990
MEM/ARTS - N/A 10 October 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 July 1989
CERTNM - Change of name certificate 07 June 1989
RESOLUTIONS - N/A 02 June 1989
288 - N/A 02 June 1989
287 - Change in situation or address of Registered Office 02 June 1989
395 - Particulars of a mortgage or charge 11 May 1989
288 - N/A 19 July 1988
288 - N/A 13 July 1988
287 - Change in situation or address of Registered Office 13 July 1988
NEWINC - New incorporation documents 27 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 1990 Outstanding

N/A

Legal mortgage 01 February 1990 Outstanding

N/A

Legal charge 01 February 1990 Outstanding

N/A

Floating charge by way of debenture 01 February 1990 Outstanding

N/A

Legal mortgage 28 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.