HYATT REGENCY BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

HYATT REGENCY BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02135811

Incorporation date

28/05/1987

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, No.1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1987)
dot icon23/09/2014
Final Gazette dissolved following liquidation
dot icon23/06/2014
Notice of move from Administration to Dissolution
dot icon31/03/2014
Administrator's progress report to 2014-02-28
dot icon30/09/2013
Administrator's progress report to 2013-08-30
dot icon18/09/2013
Insolvency court order
dot icon18/09/2013
Notice of appointment of replacement/additional administrator
dot icon18/09/2013
Notice of vacation of office by administrator
dot icon25/06/2013
Notice of extension of period of Administration
dot icon08/05/2013
Administrator's progress report to 2013-04-10
dot icon03/04/2013
Notice of appointment of replacement/additional administrator
dot icon03/04/2013
Insolvency filing
dot icon03/04/2013
Notice of vacation of office by administrator
dot icon11/11/2012
Administrator's progress report to 2012-10-10
dot icon04/07/2012
Administrator's progress report to 2012-04-10
dot icon04/07/2012
Notice of extension of period of Administration
dot icon23/01/2012
Administrator's progress report to 2011-12-23
dot icon13/09/2011
Termination of appointment of Jitendra Patel as a secretary
dot icon30/08/2011
Notice of deemed approval of proposals
dot icon21/08/2011
Statement of administrator's proposal
dot icon04/07/2011
Registered office address changed from 2 Bridge Street Birmingham West Midlands B1 2JZ on 2011-07-05
dot icon03/07/2011
Appointment of an administrator
dot icon06/05/2011
Compulsory strike-off action has been suspended
dot icon18/04/2011
First Gazette notice for compulsory strike-off
dot icon08/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon18/11/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon28/09/2009
Return made up to 06/09/08; full list of members
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon24/03/2008
Return made up to 06/09/07; full list of members
dot icon28/03/2007
Certificate of reduction of issued capital
dot icon28/03/2007
Reduction of iss capital and minute (oc)
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon26/03/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
£ ic 14481471/10000 24/11/06 £ sr 14471471@1=14471471
dot icon11/12/2006
Return made up to 06/09/06; full list of members
dot icon16/11/2006
Declaration of shares redemption:auditor's report
dot icon06/11/2006
Declaration of shares redemption:auditor's report
dot icon29/10/2006
Director's particulars changed
dot icon29/10/2006
Resolutions
dot icon24/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Resolutions
dot icon02/04/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 06/09/05; full list of members
dot icon15/08/2005
Registered office changed on 16/08/05 from: 8 baker street london W1U 3LL
dot icon15/08/2005
Auditor's resignation
dot icon14/08/2005
Miscellaneous
dot icon02/05/2005
Full accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 06/09/04; full list of members
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 06/09/03; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon17/08/2003
Full accounts made up to 2002-12-31
dot icon29/12/2002
Ad 21/11/02--------- £ si 14470471@1=14470471 £ ic 10000/14480471
dot icon29/12/2002
Resolutions
dot icon08/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon04/12/2002
Particulars of mortgage/charge
dot icon02/12/2002
Declaration of satisfaction of mortgage/charge
dot icon02/12/2002
Declaration of satisfaction of mortgage/charge
dot icon02/12/2002
Declaration of satisfaction of mortgage/charge
dot icon02/12/2002
Declaration of satisfaction of mortgage/charge
dot icon02/12/2002
Particulars of mortgage/charge
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Registered office changed on 03/12/02 from: 2 bridge st birmingham B1 2JZ
dot icon02/12/2002
Nc inc already adjusted 21/11/02
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
New secretary appointed
dot icon02/12/2002
New director appointed
dot icon01/12/2002
Resolutions
dot icon01/12/2002
Resolutions
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon08/09/2002
Return made up to 06/09/02; full list of members
dot icon20/08/2002
Full accounts made up to 2002-03-31
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/09/2001
Full accounts made up to 2001-03-31
dot icon09/09/2001
Return made up to 06/09/01; full list of members
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon18/09/2000
Return made up to 06/09/00; full list of members
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon14/09/1999
Full accounts made up to 1999-03-31
dot icon14/09/1999
Return made up to 06/09/99; no change of members
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New director appointed
dot icon27/09/1998
Return made up to 06/09/98; full list of members
dot icon13/09/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
Auditor's resignation
dot icon30/09/1997
Return made up to 06/09/97; no change of members
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Director resigned
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
Director resigned
dot icon20/07/1997
Secretary's particulars changed
dot icon03/11/1996
Return made up to 06/09/96; no change of members
dot icon15/10/1996
Full accounts made up to 1996-03-31
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon04/01/1996
Secretary resigned
dot icon04/01/1996
Director resigned
dot icon04/01/1996
New secretary appointed
dot icon04/01/1996
New director appointed
dot icon02/10/1995
Director resigned
dot icon19/09/1995
Return made up to 06/09/95; full list of members
dot icon21/08/1995
Resolutions
dot icon20/08/1995
Director resigned
dot icon20/08/1995
Director resigned
dot icon20/08/1995
Director resigned
dot icon30/07/1995
New director appointed
dot icon20/07/1995
Director's particulars changed
dot icon19/07/1995
New director appointed
dot icon31/05/1995
Resolutions
dot icon31/05/1995
Resolutions
dot icon18/05/1995
Particulars of mortgage/charge
dot icon18/05/1995
Particulars of mortgage/charge
dot icon25/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon04/01/1995
Accounting reference date extended from 31/12 to 31/03
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Full accounts made up to 1993-12-31
dot icon03/11/1994
Return made up to 06/09/94; no change of members
dot icon09/02/1994
New director appointed
dot icon23/01/1994
Return made up to 06/09/93; no change of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon17/04/1993
New director appointed
dot icon18/03/1993
Director resigned
dot icon25/10/1992
Return made up to 06/09/92; full list of members
dot icon29/04/1992
Full accounts made up to 1991-12-31
dot icon12/12/1991
Director resigned;new director appointed
dot icon28/10/1991
Registered office changed on 29/10/91 from: the council house birmingham B1 1BB
dot icon28/10/1991
Return made up to 06/09/91; full list of members
dot icon14/10/1991
Director resigned;new director appointed
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon26/11/1990
Director resigned;new director appointed
dot icon17/09/1990
Full accounts made up to 1989-12-31
dot icon17/09/1990
Director resigned;new director appointed
dot icon17/09/1990
Director resigned;new director appointed
dot icon17/09/1990
Return made up to 06/09/90; full list of members
dot icon01/08/1989
Full accounts made up to 1988-12-31
dot icon29/05/1989
Return made up to 21/04/89; full list of members
dot icon25/01/1989
Return made up to 10/11/88; full list of members
dot icon23/01/1989
Full accounts made up to 1987-12-31
dot icon10/07/1988
New director appointed
dot icon10/07/1988
New director appointed
dot icon10/07/1988
New director appointed
dot icon10/07/1988
New director appointed
dot icon10/07/1988
New secretary appointed
dot icon06/06/1988
Wd 26/04/88 ad 19/04/88--------- £ si 3527@1=3527 £ ic 6473/10000
dot icon06/06/1988
Wd 26/04/88 ad 19/04/88--------- £ si 6471@1=6471 £ ic 2/6473
dot icon06/06/1988
Nc inc already adjusted
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon03/05/1988
Registered office changed on 04/05/88 from: hale court lincoln's inn london WC2A 3UW
dot icon03/05/1988
Memorandum and Articles of Association
dot icon20/04/1988
Particulars of mortgage/charge
dot icon20/04/1988
Particulars of mortgage/charge
dot icon13/04/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon02/03/1988
Resolutions
dot icon14/02/1988
New director appointed
dot icon14/02/1988
Director resigned;new director appointed
dot icon25/01/1988
Memorandum and Articles of Association
dot icon08/12/1987
Certificate of change of name
dot icon30/07/1987
Secretary resigned;new secretary appointed
dot icon30/07/1987
Registered office changed on 31/07/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon30/07/1987
Director resigned;new director appointed
dot icon28/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Zissman, Bernard Philip, Sir
Director
13/05/1993 - 31/03/1995
30
Cleverdon, Barry Stanley
Director
27/06/1995 - 25/11/2002
7
Owen, Alfred David
Director
27/06/1995 - 25/11/2002
18
Chambers, Kenneth William
Director
14/11/1991 - 31/03/1995
13
Burman, Roger Stephen
Director
31/03/1995 - 25/11/2002
10

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 HYATT REGENCY BIRMINGHAM LIMITED

HYATT REGENCY BIRMINGHAM LIMITED is an(a) Dissolved company incorporated on 28/05/1987 with the registered office located at C/O ERNST & YOUNG LLP, No.1 Colmore Square, Birmingham B4 6HQ. 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 HYATT REGENCY BIRMINGHAM LIMITED?

toggle

HYATT REGENCY BIRMINGHAM LIMITED is currently Dissolved. It was registered on 28/05/1987 and dissolved on 23/09/2014.

Where is HYATT REGENCY BIRMINGHAM LIMITED located?

toggle

HYATT REGENCY BIRMINGHAM LIMITED is registered at C/O ERNST & YOUNG LLP, No.1 Colmore Square, Birmingham B4 6HQ.

What does HYATT REGENCY BIRMINGHAM LIMITED do?

toggle

HYATT REGENCY BIRMINGHAM LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for HYATT REGENCY BIRMINGHAM LIMITED?

toggle

The latest filing was on 23/09/2014: Final Gazette dissolved following liquidation.