ALBERMARLE HOTELS (NO.2) LIMITED

Register to unlock more data on OkredoRegister

ALBERMARLE HOTELS (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05882697

Incorporation date

20/07/2006

Size

Full

Contacts

Registered address

Registered address

Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon30/03/2026
Liquidators' statement of receipts and payments to 2025-05-07
dot icon07/05/2025
Liquidators' statement of receipts and payments to 2024-05-07
dot icon24/03/2025
Registered office address changed from 27 Church Street Rickmansworth Hertfordshire WD3 1DE to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24
dot icon13/07/2023
Liquidators' statement of receipts and payments to 2023-05-07
dot icon06/06/2022
Liquidators' statement of receipts and payments to 2022-05-07
dot icon09/12/2021
Termination of appointment of Kyriacos Kimitri as a secretary on 2021-03-16
dot icon27/05/2021
Liquidators' statement of receipts and payments to 2021-05-07
dot icon29/03/2021
Termination of appointment of Kyriacos Kimitri as a director on 2021-03-16
dot icon16/06/2020
Liquidators' statement of receipts and payments to 2020-05-07
dot icon05/07/2019
Liquidators' statement of receipts and payments to 2019-05-07
dot icon23/07/2018
Liquidators' statement of receipts and payments to 2018-05-07
dot icon16/07/2017
Liquidators' statement of receipts and payments to 2017-05-07
dot icon06/07/2016
Liquidators' statement of receipts and payments to 2016-05-07
dot icon08/07/2015
Liquidators' statement of receipts and payments to 2015-05-07
dot icon16/07/2014
Liquidators' statement of receipts and payments to 2014-05-07
dot icon26/02/2014
Resignation of a liquidator
dot icon18/02/2014
Notice of Constitution of Liquidation Committee
dot icon15/01/2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 2014-01-15
dot icon11/07/2013
Liquidators' statement of receipts and payments to 2013-05-07
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3
dot icon26/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2012
Notice of Constitution of Liquidation Committee
dot icon07/06/2012
Registered office address changed from Cheque Exchange 10 Wadham Street Weston Super Mare BS23 1JY on 2012-06-07
dot icon21/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/05/2012
Statement of affairs with form 4.19
dot icon17/05/2012
Appointment of a voluntary liquidator
dot icon17/05/2012
Resolutions
dot icon02/05/2012
Miscellaneous
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/02/2012
Resolutions
dot icon10/02/2012
Registered office address changed from 94 Kingston Hill Kingston upon Thames Surrey KT2 7NP on 2012-02-10
dot icon10/02/2012
Appointment of Kyriacos Kimitri as a director
dot icon10/02/2012
Appointment of Kyriacos Kimitri as a secretary
dot icon06/02/2012
Termination of appointment of Umesh Ummat as a director
dot icon06/02/2012
Termination of appointment of Ashok Ummat as a director
dot icon06/02/2012
Termination of appointment of Mervyn Humphries as a director
dot icon06/02/2012
Termination of appointment of Mervyn Humphries as a secretary
dot icon03/02/2012
Certificate of change of name
dot icon03/02/2012
Change of name notice
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon02/11/2011
Director's details changed for Mervyn Humphries on 2011-09-06
dot icon02/11/2011
Secretary's details changed for Mervyn Humphries on 2011-09-06
dot icon02/11/2011
Director's details changed for Mr Umesh Ummat on 2011-10-28
dot icon18/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon03/07/2010
Compulsory strike-off action has been discontinued
dot icon02/07/2010
Full accounts made up to 2009-03-31
dot icon22/06/2010
First Gazette notice for compulsory strike-off
dot icon08/03/2010
Accounts for a medium company made up to 2008-12-31
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2009
Director's details changed for Mr Ashok Ummat on 2009-12-03
dot icon10/09/2009
Return made up to 20/07/09; full list of members
dot icon25/08/2009
Accounting reference date shortened from 31/03/2010 to 31/03/2009
dot icon09/02/2009
Accounts for a small company made up to 2007-12-31
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon06/11/2008
Director appointed ashok ummat
dot icon06/11/2008
Registered office changed on 06/11/2008 from 22 midland court oakham rutland LE15 6QW
dot icon16/09/2008
Return made up to 20/07/08; full list of members
dot icon05/06/2008
Memorandum and Articles of Association
dot icon05/06/2008
Resolutions
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2007
Accounts for a small company made up to 2006-12-31
dot icon05/12/2007
Accounting reference date shortened from 31/12/07 to 31/12/06
dot icon29/10/2007
Return made up to 20/07/07; full list of members
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon10/10/2006
New secretary appointed;new director appointed
dot icon10/10/2006
Registered office changed on 10/10/06 from: st james's court brown street manchester greater manchester M2 2JF
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon09/10/2006
Certificate of change of name
dot icon20/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconNext confirmation date
20/07/2016
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
dot iconNext due on
31/12/2012
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimitri, Kyriacos
Director
25/01/2012 - 16/03/2021
154
Kimitri, Kyriacos
Secretary
25/01/2012 - 16/03/2021
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBERMARLE HOTELS (NO.2) LIMITED

ALBERMARLE HOTELS (NO.2) LIMITED is an(a) Liquidation company incorporated on 20/07/2006 with the registered office located at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ. There is currently no 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 ALBERMARLE HOTELS (NO.2) LIMITED?

toggle

ALBERMARLE HOTELS (NO.2) LIMITED is currently Liquidation. It was registered on 20/07/2006 .

Where is ALBERMARLE HOTELS (NO.2) LIMITED located?

toggle

ALBERMARLE HOTELS (NO.2) LIMITED is registered at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ.

What does ALBERMARLE HOTELS (NO.2) LIMITED do?

toggle

ALBERMARLE HOTELS (NO.2) LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for ALBERMARLE HOTELS (NO.2) LIMITED?

toggle

The latest filing was on 30/03/2026: Liquidators' statement of receipts and payments to 2025-05-07.