About

Registered Number: 06327080
Date of Incorporation: 27/07/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2017 (7 years and 3 months ago)
Registered Address: KPMG LLP, Arlington Business Park Theale, Reading, Berkshire, RG7 4SD

 

Having been setup in 2007, Menzies Hotels Property No.20 Ltd are based in Berkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. This organisation does not have any directors.

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 20 December 2017
LIQ14 - N/A 20 September 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2016
4.68 - Liquidator's statement of receipts and payments 23 February 2015
F10.2 - N/A 15 January 2014
AD01 - Change of registered office address 02 January 2014
RESOLUTIONS - N/A 30 December 2013
4.20 - N/A 30 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA01 - Change of accounting reference date 19 September 2013
AR01 - Annual Return 07 August 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 16 July 2012
AA01 - Change of accounting reference date 13 January 2012
AA - Annual Accounts 31 October 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 03 August 2011
SH01 - Return of Allotment of shares 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 09 January 2010
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
395 - Particulars of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
225 - Change of Accounting Reference Date 24 August 2007
NEWINC - New incorporation documents 27 July 2007

Mortgages & Charges

Description Date Status Charge by
A security agreement 28 June 2011 Outstanding

N/A

Deed of accession 28 August 2007 Fully Satisfied

N/A

Legal charge 28 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.