Based in Bristol, Von Essen Hotels 4 Ltd was registered on 07 February 2003, it's status at Companies House is "Dissolved". This business has no directors listed in the Companies House registry.
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 | 30 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 January 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 | |
2.17B - N/A | 19 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 | |
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 | 08 February 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH04 - Change of particulars for corporate secretary | 08 February 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
RESOLUTIONS - N/A | 11 July 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 July 2008 | |
123 - Notice of increase in nominal capital | 11 July 2008 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363s - Annual Return | 27 February 2007 | |
AUD - Auditor's letter of resignation | 19 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 | 12 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 | |
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 | |
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 | |
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 | |
RESOLUTIONS - N/A | 31 August 2006 | |
MEM/ARTS - N/A | 31 August 2006 | |
395 - Particulars of a mortgage or charge | 30 August 2006 | |
395 - Particulars of a mortgage or charge | 25 August 2006 | |
395 - Particulars of a mortgage or charge | 18 August 2006 | |
395 - Particulars of a mortgage or charge | 17 June 2006 | |
395 - Particulars of a mortgage or charge | 17 June 2006 | |
395 - Particulars of a mortgage or charge | 17 June 2006 | |
363s - Annual Return | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
225 - Change of Accounting Reference Date | 01 August 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 12 April 2005 | |
395 - Particulars of a mortgage or charge | 05 November 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
RESOLUTIONS - N/A | 07 April 2004 | |
363s - Annual Return | 28 February 2004 | |
225 - Change of Accounting Reference Date | 10 February 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 08 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2003 | |
MEM/ARTS - N/A | 04 August 2003 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 28 June 2003 | |
RESOLUTIONS - N/A | 08 May 2003 | |
RESOLUTIONS - N/A | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 29 April 2003 | |
395 - Particulars of a mortgage or charge | 29 April 2003 | |
RESOLUTIONS - N/A | 25 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
NEWINC - New incorporation documents | 07 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental deed | 15 December 2006 | Partially Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 24/08/06 and | 11 August 2006 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 24/08/2006 and | 11 August 2006 | Outstanding |
N/A |
Debenture | 11 August 2006 | Partially Satisfied |
N/A |
Legal mortgage | 14 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 14 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 14 June 2006 | Fully Satisfied |
N/A |
Share charge | 09 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 2004 | Fully Satisfied |
N/A |
Legal mortgage | 31 March 2004 | Fully Satisfied |
N/A |
Legal mortgage | 10 December 2003 | Fully Satisfied |
N/A |
Legal mortgage | 10 December 2003 | Fully Satisfied |
N/A |
Legal mortgage | 10 December 2003 | Fully Satisfied |
N/A |
Standard security | 25 April 2003 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 31ST october 2003 and | 24 April 2003 | Fully Satisfied |
N/A |
Legal mortgage | 10 April 2003 | Fully Satisfied |
N/A |
Debenture | 10 April 2003 | Fully Satisfied |
N/A |