About

Registered Number: 04659691
Date of Incorporation: 07/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2017 (7 years ago)
Registered Address: C/O Ernst & Young Llp The Paragon, Counterslip, Bristol, BS1 6BX

 

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.

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 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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.