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