About

Registered Number: 03011570
Date of Incorporation: 19/01/1995 (29 years and 2 months ago)
Company Status: Liquidation
Registered Address: DELOITTE LLP, 500, 2 Hardman Street, Manchester, Manchester, M60 2AT

 

Established in 1995, The Britannia Hotel Wolverhampton Ltd are based in Manchester, it's status in the Companies House registry is set to "Liquidation". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 31 October 2018
CH03 - Change of particulars for secretary 31 October 2018
LIQ03 - N/A 21 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2017
LIQ10 - N/A 08 June 2017
AD01 - Change of registered office address 03 January 2017
RESOLUTIONS - N/A 29 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2016
4.70 - N/A 29 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 07 December 2015
MR04 - N/A 12 November 2015
SH19 - Statement of capital 29 April 2015
RESOLUTIONS - N/A 15 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 April 2015
CAP-SS - N/A 15 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 15 February 2010
CH02 - Change of particulars for corporate director 15 February 2010
AA - Annual Accounts 30 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 February 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 13 January 2003
AUD - Auditor's letter of resignation 21 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 09 October 2000
363a - Annual Return 21 February 2000
AA - Annual Accounts 22 October 1999
363a - Annual Return 01 February 1999
AA - Annual Accounts 05 October 1998
363a - Annual Return 04 February 1998
AA - Annual Accounts 14 October 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
363s - Annual Return 04 February 1997
363x - Annual Return 04 November 1996
353 - Register of members 04 November 1996
RESOLUTIONS - N/A 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
123 - Notice of increase in nominal capital 15 October 1996
AA - Annual Accounts 07 October 1996
395 - Particulars of a mortgage or charge 01 April 1996
395 - Particulars of a mortgage or charge 27 March 1996
363s - Annual Return 27 February 1996
287 - Change in situation or address of Registered Office 25 July 1995
287 - Change in situation or address of Registered Office 05 April 1995
CERTNM - Change of name certificate 28 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1995
RESOLUTIONS - N/A 01 March 1995
288 - N/A 01 March 1995
MEM/ARTS - N/A 28 February 1995
287 - Change in situation or address of Registered Office 23 February 1995
NEWINC - New incorporation documents 19 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 March 1996 Fully Satisfied

N/A

Debenture 22 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.