About

Registered Number: 01171321
Date of Incorporation: 23/05/1974 (49 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 4 Mallard Road, Bretton, Peterborough, PE3 8YN

 

Having been setup in 1974, Mallard Park Hotel Ltd are based in Peterborough, it has a status of "Dissolved". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, Bernard Stephen N/A - 1
OWENS, Desmond Anthony N/A - 1

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
3.10 - N/A 20 August 1992
SPEC PEN - N/A 13 May 1992
405(1) - Notice of appointment of Receiver 17 March 1992
405(1) - Notice of appointment of Receiver 17 March 1992
405(1) - Notice of appointment of Receiver 17 March 1992
363a - Annual Return 15 July 1991
AA - Annual Accounts 12 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
395 - Particulars of a mortgage or charge 22 April 1991
395 - Particulars of a mortgage or charge 22 April 1991
395 - Particulars of a mortgage or charge 22 April 1991
CERTNM - Change of name certificate 15 April 1991
AA - Annual Accounts 06 July 1990
363 - Annual Return 05 April 1990
363 - Annual Return 19 February 1989
RESOLUTIONS - N/A 18 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 1989
123 - Notice of increase in nominal capital 18 February 1989
AA - Annual Accounts 25 January 1989
287 - Change in situation or address of Registered Office 01 December 1988
288 - N/A 12 September 1988
395 - Particulars of a mortgage or charge 18 August 1988
395 - Particulars of a mortgage or charge 18 August 1988
395 - Particulars of a mortgage or charge 18 August 1988
395 - Particulars of a mortgage or charge 18 August 1988
RESOLUTIONS - N/A 16 August 1988
MEM/ARTS - N/A 16 August 1988
363 - Annual Return 07 April 1988
395 - Particulars of a mortgage or charge 03 February 1988
AA - Annual Accounts 29 January 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 18 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 1991 Outstanding

N/A

Debenture 18 April 1991 Outstanding

N/A

Debenture 18 April 1991 Outstanding

N/A

Legal charge 15 August 1988 Outstanding

N/A

Legal charge 15 August 1988 Fully Satisfied

N/A

Legal charge 15 August 1988 Fully Satisfied

N/A

Legal charge 15 August 1988 Fully Satisfied

N/A

Legal charge 15 January 1988 Fully Satisfied

N/A

Legal charge 21 January 1985 Fully Satisfied

N/A

Guarantee & debenture 06 May 1982 Fully Satisfied

N/A

Legal charge 24 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.