CANNOCK TROON HOTEL LLP

Register to unlock more data on OkredoRegister

CANNOCK TROON HOTEL LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC401961

Incorporation date

25/09/2015

Size

Full

Classification

-

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2015)
dot icon08/02/2025
Final Gazette dissolved following liquidation
dot icon08/11/2024
Return of final meeting in a members' voluntary winding up
dot icon21/12/2023
Liquidators' statement of receipts and payments to 2023-11-14
dot icon14/08/2023
Appointment of a voluntary liquidator
dot icon03/08/2023
Removal of liquidator by court order
dot icon05/12/2022
Liquidators' statement of receipts and payments to 2022-11-14
dot icon26/11/2021
Determination
dot icon23/11/2021
Appointment of a voluntary liquidator
dot icon23/11/2021
Declaration of solvency
dot icon01/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon24/09/2021
Appointment of Truk Us Owner Llc as a member on 2021-08-27
dot icon31/03/2021
Termination of appointment of Benjamin Jason Weprin as a member on 2021-03-30
dot icon01/10/2020
Cessation of Secured Contracts Limited as a person with significant control on 2020-09-30
dot icon01/10/2020
Cessation of Stellar Trading Limited as a person with significant control on 2020-09-30
dot icon01/10/2020
Notification of Truk Owner Ltd as a person with significant control on 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon01/10/2020
Termination of appointment of Secured Contracts Limited as a member on 2020-09-30
dot icon01/10/2020
Termination of appointment of Stellar Trading Limited as a member on 2020-09-30
dot icon01/10/2020
Appointment of Truk Owner Ltd as a member on 2020-09-30
dot icon01/10/2020
Appointment of Mr Benjamin Weprin as a member on 2020-09-30
dot icon01/10/2020
Satisfaction of charge OC4019610001 in full
dot icon01/10/2020
Satisfaction of charge OC4019610003 in full
dot icon01/10/2020
Satisfaction of charge OC4019610002 in full
dot icon01/10/2020
Satisfaction of charge OC4019610004 in full
dot icon30/09/2020
Registered office address changed from Chantry House High Street Coleshill Birmingham B46 3BP England to 54 Portland Place London W1B 1DY on 2020-09-30
dot icon18/09/2020
Termination of appointment of Hetherley Developments Ltd as a member on 2020-09-17
dot icon14/09/2020
Notification of Stellar Trading Limited as a person with significant control on 2020-09-02
dot icon12/06/2020
Registered office address changed from First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG to Chantry House High Street Coleshill Birmingham B46 3BP on 2020-06-12
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon15/04/2019
Member's details changed for Hetherley Developments Ltd on 2019-04-15
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon25/09/2018
Notification of Secured Contracts Limited as a person with significant control on 2018-08-03
dot icon25/09/2018
Cessation of The Estate of Stephen Bantoft as a person with significant control on 2018-08-03
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon03/05/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon03/05/2016
Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG on 2016-05-03
dot icon29/12/2015
Registration of charge OC4019610004, created on 2015-12-08
dot icon16/12/2015
Registration of charge OC4019610003, created on 2015-12-01
dot icon10/12/2015
Registration of charge OC4019610002, created on 2015-12-08
dot icon04/12/2015
Registration of charge OC4019610001, created on 2015-12-01
dot icon27/10/2015
Termination of appointment of the Stellar (Lp) Limited as a member on 2015-10-27
dot icon27/10/2015
Appointment of Secured Contracts Limited as a member on 2015-10-27
dot icon27/10/2015
Appointment of Hetherley Developments Ltd as a member on 2015-10-27
dot icon25/09/2015
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
24/09/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

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 CANNOCK TROON HOTEL LLP

CANNOCK TROON HOTEL LLP is an(a) Liquidation company incorporated on 25/09/2015 with the registered office located at 54 Portland Place, London W1B 1DY. 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 CANNOCK TROON HOTEL LLP?

toggle

CANNOCK TROON HOTEL LLP is currently Liquidation. It was registered on 25/09/2015 .

Where is CANNOCK TROON HOTEL LLP located?

toggle

CANNOCK TROON HOTEL LLP is registered at 54 Portland Place, London W1B 1DY.

What is the latest filing for CANNOCK TROON HOTEL LLP?

toggle

The latest filing was on 08/02/2025: Final Gazette dissolved following liquidation.