HOLLYBUSH HOTELS LIMITED

Register to unlock more data on OkredoRegister

HOLLYBUSH HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03949132

Incorporation date

15/03/2000

Size

Full

Contacts

Registered address

Registered address

C/O Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon27/01/2015
Final Gazette dissolved following liquidation
dot icon27/10/2014
Notice of move from Administration to Dissolution on 2014-10-06
dot icon12/05/2014
Administrator's progress report to 2014-04-10
dot icon26/12/2013
Notice of deemed approval of proposals
dot icon08/12/2013
Statement of administrator's proposal
dot icon05/12/2013
Statement of affairs with form 2.14B
dot icon20/10/2013
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW on 2013-10-21
dot icon17/10/2013
Appointment of an administrator
dot icon14/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon03/03/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-12-21
dot icon20/12/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon25/11/2012
Appointment of Paul Anthony Thornton as a director on 2012-10-15
dot icon28/05/2012
Termination of appointment of Martyn Harrison as a director on 2012-04-29
dot icon29/03/2012
Appointment of Lionel Frederick Thorne as a director on 2012-03-26
dot icon26/03/2012
Full accounts made up to 2010-12-31
dot icon10/01/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/01/2012
Compulsory strike-off action has been discontinued
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon28/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon28/03/2011
Director's details changed for Martyn Harrison on 2011-03-16
dot icon28/03/2011
Secretary's details changed for Paul Anthony Thornton on 2011-03-16
dot icon14/03/2011
Group of companies' accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon04/05/2010
Director's details changed for Martyn Harrison on 2010-03-16
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/03/2009
Return made up to 16/03/09; full list of members
dot icon28/10/2008
Appointment terminated director james say
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 16/03/08; full list of members
dot icon27/04/2008
Director's change of particulars / martyn harrison / 01/11/2007
dot icon27/04/2008
Secretary's change of particulars / paul thornton / 01/11/2007
dot icon14/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon07/12/2007
Particulars of mortgage/charge
dot icon05/07/2007
Group of companies' accounts made up to 2005-12-31
dot icon01/05/2007
Return made up to 16/03/07; full list of members
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Ad 01/05/06--------- £ si 736487@1=736487 £ ic 2/736489
dot icon16/05/2006
Particulars of contract relating to shares
dot icon16/05/2006
Nc inc already adjusted 30/04/06
dot icon09/05/2006
Particulars of mortgage/charge
dot icon24/04/2006
Particulars of contract relating to shares
dot icon24/04/2006
Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon29/03/2006
Particulars of mortgage/charge
dot icon28/03/2006
Return made up to 16/03/06; full list of members
dot icon23/01/2006
Director resigned
dot icon17/11/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New secretary appointed
dot icon12/05/2005
Full accounts made up to 2003-12-31
dot icon02/05/2005
Particulars of mortgage/charge
dot icon20/03/2005
Return made up to 16/03/05; full list of members
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon15/11/2004
New director appointed
dot icon04/04/2004
Return made up to 16/03/04; full list of members
dot icon02/02/2004
Particulars of mortgage/charge
dot icon14/01/2004
Full accounts made up to 2002-12-31
dot icon06/10/2003
Registered office changed on 07/10/03 from: 82 saint john street london EC1M 4JN
dot icon27/08/2003
Auditor's resignation
dot icon09/04/2003
Return made up to 16/03/03; full list of members
dot icon07/04/2003
Particulars of mortgage/charge
dot icon07/04/2003
Particulars of mortgage/charge
dot icon07/02/2003
New director appointed
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Particulars of mortgage/charge
dot icon20/03/2002
Return made up to 16/03/02; full list of members
dot icon13/02/2002
Particulars of mortgage/charge
dot icon21/11/2001
Resolutions
dot icon15/11/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Particulars of mortgage/charge
dot icon12/06/2001
Return made up to 16/03/01; full list of members
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
Secretary resigned
dot icon18/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Secretary resigned
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
New secretary appointed
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon18/06/2000
New director appointed
dot icon14/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/05/2000
Certificate of change of name
dot icon15/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
psc login icon

Officers

This information is available in our reports to registered users.

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 HOLLYBUSH HOTELS LIMITED

HOLLYBUSH HOTELS LIMITED is an(a) Dissolved company incorporated on 15/03/2000 with the registered office located at C/O Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 3 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 HOLLYBUSH HOTELS LIMITED?

toggle

HOLLYBUSH HOTELS LIMITED is currently Dissolved. It was registered on 15/03/2000 and dissolved on 27/01/2015.

Where is HOLLYBUSH HOTELS LIMITED located?

toggle

HOLLYBUSH HOTELS LIMITED is registered at C/O Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does HOLLYBUSH HOTELS LIMITED do?

toggle

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

What is the latest filing for HOLLYBUSH HOTELS LIMITED?

toggle

The latest filing was on 27/01/2015: Final Gazette dissolved following liquidation.