MANNINGS HEATH HOTEL LIMITED

Register to unlock more data on OkredoRegister

MANNINGS HEATH HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03792089

Incorporation date

17/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O OPUS RESTRUCTURING LLP, One Eversholt Street, Euston, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1999)
dot icon20/12/2016
Final Gazette dissolved following liquidation
dot icon20/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2016
Registered office address changed from C/O C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 2016-06-22
dot icon30/06/2015
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to C/O C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 2015-07-01
dot icon29/06/2015
Appointment of a voluntary liquidator
dot icon29/06/2015
Resolutions
dot icon29/06/2015
Statement of affairs with form 4.19
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon27/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/08/2013
Termination of appointment of Alison Daymond as a director
dot icon12/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon05/03/2013
Appointment of Mr Robert Graham Davies as a director
dot icon25/02/2013
Appointment of Mrs Alison Daymond as a director
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/09/2010
Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 2010-09-13
dot icon20/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon20/06/2010
Director's details changed for Michael John Dunne on 2010-06-08
dot icon03/09/2009
Return made up to 18/06/09; full list of members
dot icon03/09/2009
Location of register of members
dot icon29/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/03/2009
Registered office changed on 13/03/2009 from 97 church street brighton east sussex BN1 1UJ
dot icon12/03/2009
Capitals not rolled up
dot icon08/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/02/2009
Appointment terminated director lawrence gillett
dot icon09/02/2009
Appointment terminated director frank whittaker
dot icon09/02/2009
Appointment terminated director john le rossignol
dot icon24/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/08/2008
Return made up to 18/06/08; full list of members
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/07/2007
Return made up to 18/06/06; full list of members
dot icon17/07/2007
Return made up to 18/06/07; no change of members
dot icon04/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon21/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon21/09/2005
Return made up to 18/06/05; full list of members
dot icon02/11/2004
Return made up to 18/06/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon16/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon10/03/2004
New director appointed
dot icon24/02/2004
Ad 28/01/04--------- £ si 6262@1=6262 £ ic 100/6362
dot icon17/02/2004
Particulars of mortgage/charge
dot icon04/12/2003
Accounting reference date shortened from 31/05/04 to 31/01/04
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon23/10/2003
£ nc 10000/100000 18/10/03
dot icon21/10/2003
Declaration of satisfaction of mortgage/charge
dot icon21/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of mortgage charge released/ceased
dot icon17/10/2003
Declaration of mortgage charge released/ceased
dot icon25/06/2003
Return made up to 18/06/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon11/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Return made up to 18/06/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-05-31
dot icon02/04/2002
Total exemption small company accounts made up to 2000-05-31
dot icon11/01/2002
Particulars of mortgage/charge
dot icon03/07/2001
Return made up to 18/06/01; full list of members
dot icon17/06/2001
Director resigned
dot icon16/04/2001
Registered office changed on 17/04/01 from: 1-2 moorside court yelverton business park crapstone,yelverton devon PL20 7PE
dot icon16/08/2000
Return made up to 18/06/00; full list of members
dot icon16/08/2000
Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon25/06/2000
Certificate of change of name
dot icon20/06/2000
Accounting reference date shortened from 30/06/00 to 31/05/00
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon07/03/2000
Registered office changed on 08/03/00 from: 3 elvaston road ryton tyne & wear NE40 3NT
dot icon07/03/2000
New secretary appointed;new director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon03/03/2000
Particulars of mortgage/charge
dot icon17/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2014
dot iconLast change occurred
30/01/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2014
dot iconNext account date
30/01/2015
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 MANNINGS HEATH HOTEL LIMITED

MANNINGS HEATH HOTEL LIMITED is an(a) Dissolved company incorporated on 17/06/1999 with the registered office located at C/O OPUS RESTRUCTURING LLP, One Eversholt Street, Euston, London NW1 2DN. There are currently 4 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 MANNINGS HEATH HOTEL LIMITED?

toggle

MANNINGS HEATH HOTEL LIMITED is currently Dissolved. It was registered on 17/06/1999 and dissolved on 20/12/2016.

Where is MANNINGS HEATH HOTEL LIMITED located?

toggle

MANNINGS HEATH HOTEL LIMITED is registered at C/O OPUS RESTRUCTURING LLP, One Eversholt Street, Euston, London NW1 2DN.

What does MANNINGS HEATH HOTEL LIMITED do?

toggle

MANNINGS HEATH HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for MANNINGS HEATH HOTEL LIMITED?

toggle

The latest filing was on 20/12/2016: Final Gazette dissolved following liquidation.