About

Registered Number: 05438113
Date of Incorporation: 27/04/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (7 years and 4 months ago)
Registered Address: 29 Park Square West, Leeds, LS1 2PQ

 

Bv Hotels Loughborough Ltd was founded on 27 April 2005 and are based in Leeds. This company has one director listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARLOW, Ann 27 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2017
LIQ13 - N/A 12 September 2017
4.68 - Liquidator's statement of receipts and payments 22 March 2017
AD01 - Change of registered office address 30 January 2017
AA - Annual Accounts 03 June 2016
RESOLUTIONS - N/A 08 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2016
4.70 - N/A 08 February 2016
AA01 - Change of accounting reference date 25 June 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 13 May 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR01 - N/A 01 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 11 May 2012
AUD - Auditor's letter of resignation 08 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 21 December 2007
AAMD - Amended Accounts 26 October 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 03 May 2007
363s - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 24 October 2005
225 - Change of Accounting Reference Date 21 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
287 - Change in situation or address of Registered Office 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2014 Outstanding

N/A

Legal mortgage 04 July 2005 Fully Satisfied

N/A

Mortgage debenture 04 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.