About

Registered Number: 04303266
Date of Incorporation: 11/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2017 (7 years and 1 month ago)
Registered Address: C/O Ernst & Young Llp The Paragon, Counterslip, Bristol, BS1 6BX

 

Based in Bristol, Von Essen Hotels 2 Ltd was established in 2001, it has a status of "Dissolved". This company has no directors. Currently we aren't aware of the number of employees at the this organisation.

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 05 April 2017
4.68 - Liquidator's statement of receipts and payments 26 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 January 2017
4.68 - Liquidator's statement of receipts and payments 17 February 2016
4.68 - Liquidator's statement of receipts and payments 30 December 2015
4.68 - Liquidator's statement of receipts and payments 17 December 2013
2.24B - N/A 27 November 2012
AD01 - Change of registered office address 26 October 2012
2.34B - N/A 17 October 2012
2.24B - N/A 14 August 2012
2.31B - N/A 14 August 2012
2.24B - N/A 13 March 2012
2.16B - N/A 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 November 2011
2.17B - N/A 19 October 2011
F2.18 - N/A 18 October 2011
F2.18 - N/A 18 October 2011
2.12B - N/A 19 August 2011
AD01 - Change of registered office address 18 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2011
AP04 - Appointment of corporate secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AD01 - Change of registered office address 08 July 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
RESOLUTIONS - N/A 06 May 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 26 October 2009
CH04 - Change of particulars for corporate secretary 26 October 2009
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 02 April 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 20 September 2007
395 - Particulars of a mortgage or charge 11 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
AUD - Auditor's letter of resignation 20 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 24 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2006
353 - Register of members 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
RESOLUTIONS - N/A 31 August 2006
MEM/ARTS - N/A 31 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
363s - Annual Return 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 24 August 2005
225 - Change of Accounting Reference Date 02 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 11 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2002
395 - Particulars of a mortgage or charge 13 February 2002
395 - Particulars of a mortgage or charge 13 February 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
395 - Particulars of a mortgage or charge 28 November 2001
395 - Particulars of a mortgage or charge 22 November 2001
395 - Particulars of a mortgage or charge 22 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
225 - Change of Accounting Reference Date 02 November 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
Supplemental legal mortgage 01 September 2009 Partially Satisfied

N/A

Supplemental legal mortgage 01 September 2009 Partially Satisfied

N/A

Supplemental legal mortgage 19 March 2008 Partially Satisfied

N/A

Supplemental legal mortgage 30 August 2007 Partially Satisfied

N/A

Assignment of the benefit of a contract relating to amberley castle 14 August 2007 Partially Satisfied

N/A

Supplemental deed 15 December 2006 Partially Satisfied

N/A

Debenture 11 August 2006 Partially Satisfied

N/A

Debenture 19 August 2005 Fully Satisfied

N/A

Legal charge 19 August 2005 Fully Satisfied

N/A

Legal charge 19 August 2005 Fully Satisfied

N/A

Legal mortgage 08 February 2002 Fully Satisfied

N/A

Legal mortgage 08 February 2002 Fully Satisfied

N/A

Legal mortgage 08 November 2001 Fully Satisfied

N/A

Charge 08 November 2001 Fully Satisfied

N/A

Charge 08 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.