K G HOTELS LTD

Register to unlock more data on OkredoRegister

K G HOTELS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00654658

Incorporation date

30/03/1960

Size

Full

Contacts

Registered address

Registered address

C/O SPW (UK) LLP, Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1987)
dot icon27/04/2014
Final Gazette dissolved following liquidation
dot icon27/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon19/04/2013
Liquidators' statement of receipts and payments to 2013-03-16
dot icon18/07/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon17/03/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/03/2011
Registered office address changed from 35 Catherine Place London SW1E 6DY on 2011-03-17
dot icon17/03/2011
Termination of appointment of Cosec Direct Limited as a secretary
dot icon27/08/2010
Administrator's progress report to 2010-08-18
dot icon24/08/2010
Notice of extension of period of Administration
dot icon16/04/2010
Administrator's progress report to 2010-02-18
dot icon30/10/2009
Result of meeting of creditors
dot icon19/10/2009
Statement of administrator's proposal
dot icon24/08/2009
Appointment of an administrator
dot icon10/08/2009
Return made up to 26/07/09; full list of members
dot icon08/07/2009
Full accounts made up to 2008-08-31
dot icon07/08/2008
Return made up to 26/07/08; full list of members
dot icon06/11/2007
Secretary's particulars changed
dot icon06/11/2007
Registered office changed on 06/11/07 from: 4 buckingham place london SW1E 6HR
dot icon18/10/2007
Full accounts made up to 2007-08-31
dot icon26/09/2007
Registered office changed on 26/09/07 from: 159 knightsbridge london SW1X 7PD
dot icon26/09/2007
New director appointed
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Accounting reference date shortened from 31/03/08 to 31/08/07
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Secretary resigned;director resigned
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Amended full accounts made up to 2007-03-31
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Declaration of assistance for shares acquisition
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon30/07/2007
Full accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 26/07/07; full list of members
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Return made up to 26/07/06; full list of members
dot icon29/09/2006
Full accounts made up to 2006-03-31
dot icon27/07/2005
Return made up to 26/07/05; full list of members
dot icon22/07/2005
Full accounts made up to 2005-03-31
dot icon05/10/2004
Return made up to 26/07/04; full list of members
dot icon02/08/2004
Full accounts made up to 2004-03-31
dot icon04/09/2003
Full accounts made up to 2003-03-31
dot icon01/08/2003
Return made up to 26/07/03; full list of members
dot icon01/08/2003
Director's particulars changed
dot icon30/11/2002
New director appointed
dot icon04/09/2002
Full accounts made up to 2002-03-31
dot icon02/08/2002
Return made up to 26/07/02; full list of members
dot icon17/05/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon01/08/2001
Return made up to 26/07/01; full list of members
dot icon26/06/2001
Full accounts made up to 2001-02-28
dot icon06/11/2000
Full accounts made up to 2000-02-29
dot icon01/08/2000
Return made up to 26/07/00; full list of members
dot icon01/08/2000
Director's particulars changed
dot icon29/02/2000
Accounting reference date shortened from 31/03/00 to 28/02/00
dot icon27/07/1999
Return made up to 26/07/99; full list of members
dot icon27/07/1999
New director appointed
dot icon06/06/1999
Full accounts made up to 1999-03-31
dot icon21/07/1998
Return made up to 26/07/98; no change of members
dot icon21/07/1998
Director's particulars changed
dot icon09/07/1998
Full accounts made up to 1998-03-31
dot icon15/05/1998
Particulars of mortgage/charge
dot icon08/08/1997
Particulars of mortgage/charge
dot icon03/08/1997
Full accounts made up to 1997-03-31
dot icon03/08/1997
Return made up to 26/07/97; full list of members
dot icon24/03/1997
Particulars of contract relating to shares
dot icon24/03/1997
Ad 18/03/97--------- £ si 198750@1=198750 £ ic 2120/200870
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
£ nc 100000/250000 18/03/97
dot icon03/03/1997
Ad 31/01/97--------- £ si 120@1=120 £ ic 2000/2120
dot icon13/02/1997
Certificate of change of name
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon19/08/1996
Return made up to 26/07/96; full list of members
dot icon19/08/1996
Director's particulars changed
dot icon28/12/1995
Particulars of mortgage/charge
dot icon28/07/1995
New secretary appointed
dot icon28/07/1995
Return made up to 26/07/95; no change of members
dot icon28/07/1995
Secretary resigned;director's particulars changed
dot icon27/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Return made up to 26/07/94; no change of members
dot icon17/06/1994
Full accounts made up to 1994-03-31
dot icon24/08/1993
Return made up to 26/07/93; full list of members
dot icon22/07/1993
Full accounts made up to 1993-03-31
dot icon03/09/1992
Full accounts made up to 1992-03-31
dot icon03/09/1992
Return made up to 08/08/92; no change of members
dot icon03/09/1992
Director's particulars changed;director resigned
dot icon18/08/1992
Director resigned
dot icon29/10/1991
Return made up to 08/08/91; no change of members
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon14/05/1991
Director resigned
dot icon23/11/1990
Return made up to 10/10/90; full list of members
dot icon17/10/1990
Full accounts made up to 1990-03-31
dot icon16/08/1990
Director resigned
dot icon23/01/1990
Director's particulars changed
dot icon16/01/1990
Return made up to 08/08/89; full list of members
dot icon29/08/1989
Full accounts made up to 1989-03-31
dot icon13/03/1989
Return made up to 26/12/88; full list of members
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon29/06/1988
Return made up to 23/12/87; full list of members
dot icon26/05/1988
New director appointed
dot icon15/03/1988
Full accounts made up to 1987-03-31
dot icon13/01/1987
Full accounts made up to 1986-03-31
dot icon13/01/1987
Return made up to 29/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2008
dot iconLast change occurred
31/08/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2008
dot iconNext account date
31/08/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collard, Jonathan Giles
Director
28/06/1999 - 29/06/2007
3
Troen, Per
Director
31/08/2007 - Present
64
COSEC DIRECT LIMITED
Corporate Secretary
31/08/2007 - 16/03/2011
37
Fizia, Paul Andre
Director
15/11/2002 - 29/06/2007
11
Louis, Melanie Jane
Secretary
02/06/1995 - 31/08/2007
-

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 K G HOTELS LTD

K G HOTELS LTD is an(a) Dissolved company incorporated on 30/03/1960 with the registered office located at C/O SPW (UK) LLP, Gable House, 239 Regents Park Road, London N3 3LF. 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 K G HOTELS LTD?

toggle

K G HOTELS LTD is currently Dissolved. It was registered on 30/03/1960 and dissolved on 27/04/2014.

Where is K G HOTELS LTD located?

toggle

K G HOTELS LTD is registered at C/O SPW (UK) LLP, Gable House, 239 Regents Park Road, London N3 3LF.

What does K G HOTELS LTD do?

toggle

K G HOTELS LTD operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for K G HOTELS LTD?

toggle

The latest filing was on 27/04/2014: Final Gazette dissolved following liquidation.