BRITANNIA COUNTRY HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA COUNTRY HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01311678

Incorporation date

02/05/1977

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1977)
dot icon11/12/2024
Return of final meeting in a members' voluntary winding up
dot icon12/02/2024
Liquidators' statement of receipts and payments to 2023-12-13
dot icon19/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19
dot icon25/01/2023
Liquidators' statement of receipts and payments to 2022-12-13
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon21/01/2022
Liquidators' statement of receipts and payments to 2021-12-13
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon28/06/2021
Registered office address changed from C/O Deloitte Llp 4 Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28
dot icon05/03/2021
Registered office address changed from C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester Manchester M60 2AT to 4 Brindley Place Birmingham B1 2HZ on 2021-03-05
dot icon18/02/2021
Liquidators' statement of receipts and payments to 2020-12-13
dot icon22/01/2020
Liquidators' statement of receipts and payments to 2019-12-13
dot icon22/02/2019
Liquidators' statement of receipts and payments to 2018-12-13
dot icon31/10/2018
Director's details changed for Mr Robert Christopher Ferrari on 2018-10-31
dot icon31/10/2018
Secretary's details changed for Mr Robert Christopher Ferrari on 2018-10-31
dot icon21/02/2018
Liquidators' statement of receipts and payments to 2017-12-13
dot icon08/06/2017
Appointment of a voluntary liquidator
dot icon08/06/2017
Removal of liquidator by court order
dot icon03/01/2017
Registered office address changed from Halecroft Hale Road Hale Cheshire WA15 8RE to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester Manchester M60 2AT on 2017-01-03
dot icon29/12/2016
Appointment of a voluntary liquidator
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Declaration of solvency
dot icon18/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon07/12/2015
Full accounts made up to 2015-03-31
dot icon27/10/2015
Satisfaction of charge 8 in full
dot icon05/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon22/12/2009
Director's details changed for Britannia Hotels Limited on 2009-12-15
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon06/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/01/2009
Return made up to 16/12/08; full list of members
dot icon27/11/2008
Full accounts made up to 2008-03-31
dot icon08/04/2008
Ad 01/04/08\gbp si 98@1=98\gbp ic 2/100\
dot icon08/04/2008
S-div
dot icon08/04/2008
Resolutions
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon21/12/2007
Return made up to 16/12/07; full list of members
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 16/12/06; full list of members
dot icon03/02/2006
Return made up to 16/12/05; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 16/12/04; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon31/12/2003
Return made up to 16/12/03; full list of members
dot icon10/10/2003
Full accounts made up to 2003-03-31
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon23/12/2002
Return made up to 16/12/02; full list of members
dot icon21/10/2002
Auditor's resignation
dot icon21/12/2001
Return made up to 16/12/01; full list of members
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon21/12/2000
Return made up to 16/12/00; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon30/01/2000
Return made up to 16/12/99; full list of members
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon23/12/1998
Return made up to 16/12/98; no change of members
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon12/01/1998
Return made up to 16/12/97; full list of members
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/05/1997
New director appointed
dot icon02/05/1997
New director appointed
dot icon02/05/1997
Director resigned
dot icon02/05/1997
Director resigned
dot icon21/04/1997
Declaration of satisfaction of mortgage/charge
dot icon21/04/1997
Declaration of satisfaction of mortgage/charge
dot icon21/04/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Return made up to 16/12/96; full list of members
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon05/02/1996
Return made up to 16/12/95; no change of members
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon25/07/1995
Registered office changed on 25/07/95 from: the former fire station london road manchester M1 2PH
dot icon27/03/1995
Return made up to 16/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-03-31
dot icon01/03/1994
Return made up to 16/12/93; full list of members
dot icon31/01/1994
Secretary resigned;new secretary appointed
dot icon06/01/1994
Full accounts made up to 1993-03-31
dot icon09/02/1993
Return made up to 16/12/92; no change of members
dot icon21/12/1992
Full accounts made up to 1992-03-31
dot icon03/04/1992
Resolutions
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon20/12/1991
Return made up to 16/12/91; no change of members
dot icon24/05/1991
Full accounts made up to 1990-03-31
dot icon24/05/1991
Return made up to 31/12/90; full list of members
dot icon23/05/1991
Declaration of satisfaction of mortgage/charge
dot icon15/04/1991
Particulars of mortgage/charge
dot icon15/04/1991
Particulars of mortgage/charge
dot icon15/04/1991
Particulars of mortgage/charge
dot icon20/06/1990
Certificate of change of name
dot icon20/06/1990
Certificate of change of name
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon04/01/1990
Registered office changed on 04/01/90 from: 65/89 oxford street manchester M1 6HT
dot icon22/02/1989
Full accounts made up to 1988-03-31
dot icon22/02/1989
Return made up to 31/12/88; full list of members
dot icon04/07/1988
Registered office changed on 04/07/88 from: 87-89 tabernacle street london EC2A 4BA
dot icon04/07/1988
Return made up to 31/12/87; full list of members
dot icon03/06/1988
Full accounts made up to 1987-03-31
dot icon27/08/1987
Full accounts made up to 1986-03-31
dot icon11/04/1987
Full accounts made up to 1985-03-31
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon02/05/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

0

No officers data available.

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 BRITANNIA COUNTRY HOUSE HOTEL LIMITED

BRITANNIA COUNTRY HOUSE HOTEL LIMITED is an(a) Dissolved company incorporated on 02/05/1977 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 BRITANNIA COUNTRY HOUSE HOTEL LIMITED?

toggle

BRITANNIA COUNTRY HOUSE HOTEL LIMITED is currently Dissolved. It was registered on 02/05/1977 and dissolved on 11/03/2025.

Where is BRITANNIA COUNTRY HOUSE HOTEL LIMITED located?

toggle

BRITANNIA COUNTRY HOUSE HOTEL LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BRITANNIA COUNTRY HOUSE HOTEL LIMITED do?

toggle

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

What is the latest filing for BRITANNIA COUNTRY HOUSE HOTEL LIMITED?

toggle

The latest filing was on 11/12/2024: Return of final meeting in a members' voluntary winding up.