AKKERON HOTELS GROUP LIMITED

Register to unlock more data on OkredoRegister

AKKERON HOTELS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07455285

Incorporation date

30/11/2010

Size

Group

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2010)
dot icon13/05/2017
Final Gazette dissolved following liquidation
dot icon13/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon11/01/2017
Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2017-01-11
dot icon28/11/2016
Liquidators' statement of receipts and payments to 2016-10-25
dot icon11/11/2015
Registered office address changed from 152-158 Richmond Hill Richmond Surrey TW10 6RP England to C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 2015-11-11
dot icon02/11/2015
Statement of affairs with form 4.19
dot icon02/11/2015
Appointment of a voluntary liquidator
dot icon02/11/2015
Resolutions
dot icon16/10/2015
Compulsory strike-off action has been suspended
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon02/03/2015
Registered office address changed from Richmond Gate Hotel Richmond Hill Richmond upon Thames Surrey TW10 6RP to 152-158 Richmond Hill Richmond Surrey TW10 6RP on 2015-03-02
dot icon30/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/12/2014
Register inspection address has been changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ England to Makeney Hall Hotel Makeney Milford Belper Derbyshire DE56 0RS
dot icon28/08/2014
Termination of appointment of Marten Jeremy Foxon as a director on 2014-02-19
dot icon28/08/2014
Termination of appointment of Charles Richard Holmes as a director on 2014-04-03
dot icon19/02/2014
Termination of appointment of Colin Johnston as a director
dot icon11/02/2014
Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 2014-02-11
dot icon06/02/2014
Termination of appointment of Nicholas Crawley as a director
dot icon21/01/2014
Group of companies' accounts made up to 2012-12-31
dot icon10/12/2013
Termination of appointment of Alan Murray as a director
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr James Stephen Brent on 2012-09-20
dot icon04/12/2013
Register inspection address has been changed from C/O Glen Donald Hanbury Court Harris Business Park Stoke Prior Bromsgrove B60 4JJ United Kingdom
dot icon04/12/2013
Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JJ United Kingdom on 2013-12-04
dot icon27/03/2013
Statement of capital following an allotment of shares on 2011-02-04
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/12/2012
Register inspection address has been changed from C/O Glen Donald Rooms 114-115 Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR United Kingdom
dot icon03/12/2012
Director's details changed for Mr Philip Matthew Wellboune on 2011-12-01
dot icon29/08/2012
Current accounting period extended from 2012-10-02 to 2012-12-31
dot icon27/08/2012
Registered office address changed from Richmond Gate Hotel Richmond Hill Richmond upon Thames TW10 6RP England on 2012-08-27
dot icon17/04/2012
Group of companies' accounts made up to 2011-10-02
dot icon10/04/2012
Previous accounting period shortened from 2011-11-30 to 2011-10-02
dot icon29/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/12/2011
Appointment of Mr Nicholas David Townsend Crawley as a director
dot icon29/12/2011
Appointment of Mr Marten Jeremy Foxon as a director
dot icon29/12/2011
Register inspection address has been changed
dot icon29/12/2011
Appointment of Mr Charles Holmes as a director
dot icon29/12/2011
Appointment of Mr Colin James Johnston as a director
dot icon29/12/2011
Appointment of Mr Philip Matthew Wellboune as a director
dot icon29/12/2011
Appointment of Mr Alan John Murray as a director
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-15
dot icon11/01/2011
Resolutions
dot icon30/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
dot iconNext due on
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brent, James Stephen
Director
30/11/2010 - Present
66
Murray, Alan John
Director
15/12/2010 - 10/12/2013
43
Holmes, Charles Richard
Director
15/12/2010 - 03/04/2014
66
Crawley, Nicholas David Townsend
Director
15/12/2010 - 01/02/2014
56
Foxon, Marten Jeremy
Director
15/12/2010 - 19/02/2014
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKKERON HOTELS GROUP LIMITED

AKKERON HOTELS GROUP LIMITED is an(a) Dissolved company incorporated on 30/11/2010 with the registered office located at C/O FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKKERON HOTELS GROUP LIMITED?

toggle

AKKERON HOTELS GROUP LIMITED is currently Dissolved. It was registered on 30/11/2010 and dissolved on 13/05/2017.

Where is AKKERON HOTELS GROUP LIMITED located?

toggle

AKKERON HOTELS GROUP LIMITED is registered at C/O FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does AKKERON HOTELS GROUP LIMITED do?

toggle

AKKERON HOTELS GROUP LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AKKERON HOTELS GROUP LIMITED?

toggle

The latest filing was on 13/05/2017: Final Gazette dissolved following liquidation.