BEDFORD HOTEL LIMITED

Register to unlock more data on OkredoRegister

BEDFORD HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI616670

Incorporation date

07/02/2013

Size

Small

Contacts

Registered address

Registered address

C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast BT1 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2013)
dot icon03/08/2023
Final Gazette dissolved following liquidation
dot icon03/05/2023
Notice to move from Administration to Dissolution
dot icon23/11/2022
Administrator's progress report to 2022-10-23
dot icon27/07/2022
Notice of order to deal with charged property
dot icon24/05/2022
Administrator's progress report to 2022-04-23
dot icon17/11/2021
Administrator's progress report to 2021-10-23
dot icon21/05/2021
Administrator's progress report to 2021-04-23
dot icon27/04/2021
Notice of extension of period of Administration
dot icon26/04/2021
Confirmation statement made on 2021-01-31 with updates
dot icon08/04/2021
Administrator's progress report to 2020-10-23
dot icon24/09/2020
Notice of deemed approval of proposals
dot icon09/07/2020
Statement of administrator's proposal
dot icon01/05/2020
Registered office address changed from Bedford Hotel T/a George Best Hotel 15-16 Donegall Square South & 2-14 Bedford Street Belfast BT1 6JH Northern Ireland to C/O a&L Goodbody Northern Ireland 42-46 Fountain Street Belfast BT1 5EF on 2020-05-01
dot icon01/05/2020
Appointment of an administrator
dot icon31/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon19/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon13/12/2019
Termination of appointment of Katie Christine Kenwright as a director on 2019-12-12
dot icon08/11/2019
Registered office address changed from Bedford Hotel T/a George Best Hotel 15-16 Donegall Square South & 2-14 Bedford Street Belfast BT1 5JG Northern Ireland to Bedford Hotel T/a George Best Hotel 15-16 Donegall Square South & 2-14 Bedford Street Belfast BT1 6JH on 2019-11-08
dot icon08/11/2019
Registered office address changed from Bedford Hotel Limited T/a George Best Hotel 15-15 Donegall Square South Belfast BT1 6JH Northern Ireland to Bedford Hotel T/a George Best Hotel 15-16 Donegall Square South & 2-14 Bedford Street Belfast BT1 5JG on 2019-11-08
dot icon08/11/2019
Appointment of Mr Lawrence Kenwright as a director on 2019-11-07
dot icon17/10/2019
Registration of charge NI6166700006, created on 2019-10-11
dot icon28/08/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon03/07/2019
Accounts for a small company made up to 2018-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon06/12/2018
Registered office address changed from Imperial House Donegall Square East Belfast BT1 5HD Northern Ireland to Bedford Hotel Limited T/a George Best Hotel 15-15 Donegall Square South Belfast BT1 6JH on 2018-12-06
dot icon15/11/2018
Satisfaction of charge NI6166700003 in full
dot icon15/11/2018
Satisfaction of charge NI6166700004 in full
dot icon29/10/2018
Registration of charge NI6166700005, created on 2018-10-26
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon07/12/2017
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon23/11/2017
Resolutions
dot icon15/11/2017
Satisfaction of charge NI6166700002 in full
dot icon06/11/2017
Registration of charge NI6166700003, created on 2017-10-30
dot icon06/11/2017
Registration of charge NI6166700004, created on 2017-10-30
dot icon21/09/2017
Cessation of Tullymore House Limited as a person with significant control on 2017-08-21
dot icon21/09/2017
Notification of Belfast Slg Two Limited as a person with significant control on 2017-08-21
dot icon29/08/2017
Auditor's resignation
dot icon25/08/2017
Registration of charge NI6166700002, created on 2017-08-21
dot icon23/08/2017
Termination of appointment of Colin William Johnston as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Israel Robb as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Frank Henry Mccartan as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Norman Frazer Evans as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Paul John Hill as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Nicholas Hugh Hill as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Karen Heather Dundee as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Paul Eugene Smyth as a director on 2017-08-21
dot icon23/08/2017
Registered office address changed from 136 Fenaghy Road Cullybackey Ballymena County Antrim BT42 1EA to Imperial House Donegall Square East Belfast BT1 5HD on 2017-08-23
dot icon23/08/2017
Appointment of Mrs Katie Christine Margaret Kenwright as a director on 2017-08-21
dot icon23/08/2017
Satisfaction of charge NI6166700001 in full
dot icon10/07/2017
Accounts for a small company made up to 2016-10-31
dot icon14/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon11/10/2016
Appointment of Mr Paul Eugene Smyth as a director on 2016-10-07
dot icon18/07/2016
Accounts for a small company made up to 2015-10-31
dot icon03/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon16/07/2015
Accounts for a small company made up to 2014-10-31
dot icon12/02/2015
Appointment of Mr Israel Robb as a director on 2015-02-09
dot icon12/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon12/02/2015
Appointment of Mr Colin William Johnston as a director on 2015-02-09
dot icon03/07/2014
Accounts for a small company made up to 2013-10-31
dot icon09/05/2014
Resolutions
dot icon06/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon06/03/2014
Director's details changed for Mr Francis Henry Mccartan on 2013-05-20
dot icon06/03/2014
Director's details changed for Mr Norman Frazer Evans on 2013-05-20
dot icon06/03/2014
Director's details changed for Mr Frazer Evans on 2013-05-20
dot icon06/03/2014
Director's details changed for Mr Frank Henry Mccartan on 2013-05-20
dot icon23/01/2014
Previous accounting period shortened from 2014-02-28 to 2013-10-31
dot icon12/11/2013
Appointment of Mr Paul John Hill as a director
dot icon12/11/2013
Appointment of Mr Nicholas Hugh Hill as a director
dot icon03/07/2013
Appointment of Mr Frazer Evans as a director
dot icon03/07/2013
Appointment of Mr Francis Henry Mccartan as a director
dot icon03/07/2013
Termination of appointment of Sheelagh Hill as a director
dot icon30/05/2013
Resolutions
dot icon24/05/2013
Registration of charge 6166700001
dot icon20/03/2013
Certificate of change of name
dot icon15/03/2013
Termination of appointment of John Kearns as a director
dot icon15/03/2013
Termination of appointment of Richard Fulton as a director
dot icon15/03/2013
Termination of appointment of Moyne Secretarial Limited as a secretary
dot icon15/03/2013
Appointment of Karen Heather Dundee as a director
dot icon15/03/2013
Appointment of Sheelagh Demaris Hill as a director
dot icon15/03/2013
Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 2013-03-15
dot icon07/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenwright, Katie Christine
Director
21/08/2017 - 12/12/2019
88
Kenwright, Lawrence
Director
07/11/2019 - Present
125
Fulton, Richard
Director
07/02/2013 - 15/03/2013
54
Evans, Norman Frazer
Director
20/05/2013 - 21/08/2017
30
Hill, Paul John
Director
01/11/2013 - 21/08/2017
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BEDFORD HOTEL LIMITED

BEDFORD HOTEL LIMITED is an(a) Dissolved company incorporated on 07/02/2013 with the registered office located at C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast BT1 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD HOTEL LIMITED?

toggle

BEDFORD HOTEL LIMITED is currently Dissolved. It was registered on 07/02/2013 and dissolved on 03/08/2023.

Where is BEDFORD HOTEL LIMITED located?

toggle

BEDFORD HOTEL LIMITED is registered at C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast BT1 5EF.

What does BEDFORD HOTEL LIMITED do?

toggle

BEDFORD HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BEDFORD HOTEL LIMITED?

toggle

The latest filing was on 03/08/2023: Final Gazette dissolved following liquidation.