About

Registered Number: 04159190
Date of Incorporation: 13/02/2001 (23 years and 2 months ago)
Company Status: Liquidation
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Founded in 2001, Holson Inns Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Ann 13 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HOBSON, Peter 13 February 2001 - 1

Filing History

Document Type Date
LIQ02 - N/A 15 June 2020
LIQ03 - N/A 04 May 2020
AD01 - Change of registered office address 11 March 2019
RESOLUTIONS - N/A 08 March 2019
LIQ01 - N/A 08 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2019
MR04 - N/A 23 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 21 September 2017
AA - Annual Accounts 24 April 2017
AD01 - Change of registered office address 21 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 21 February 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 09 March 2006
363s - Annual Return 28 February 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 12 November 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 11 March 2003
225 - Change of Accounting Reference Date 11 July 2002
363s - Annual Return 08 March 2002
287 - Change in situation or address of Registered Office 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
395 - Particulars of a mortgage or charge 31 August 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.