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.
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 |
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 |