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.
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 |
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 |