-
QUEENS HOTEL (LLANDUDNO) LIMITED - C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Company Information
- Company registration number
- 09720517
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Duff And Phelps The Chancery
- 58 Spring Gardens
- Manchester
- M2 1EW C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW UK
Management
- Managing Directors
- SHELTON, Iain Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-06
- Age Of Company 2015-08-06 9 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Northern Powerhouse Developments Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- MBI QUEENS HOTEL LIMITED
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-08-30
- Last Date: 2018-08-16
-
QUEENS HOTEL (LLANDUDNO) LIMITED Company Description
- QUEENS HOTEL (LLANDUDNO) LIMITED is a ltd registered in United Kingdom with the Company reg no 09720517. Its current trading status is "live". It was registered 2015-08-06. It was previously called MBI QUEENS HOTEL LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 2018-03-31.It can be contacted at C/o Duff And Phelps The Chancery .
Get QUEENS HOTEL (LLANDUDNO) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Queens Hotel (Llandudno) Limited - C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
- 2015-08-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for QUEENS HOTEL (LLANDUDNO) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-11-27) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-11-27) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-10-14) - LIQ03
keyboard_arrow_right 2022
-
liquidation-in-administration-progress-report (2022-03-09) - AM10
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2022-08-09) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2022-08-22) - 600
keyboard_arrow_right 2021
-
liquidation-in-administration-removal-of-administrator-from-office (2021-09-02) - AM16
-
liquidation-in-administration-extension-of-period (2021-08-30) - AM19
-
liquidation-in-administration-progress-report (2021-03-15) - AM10
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2021-07-19) - AM11
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2021-07-20) - AM11
-
liquidation-in-administration-removal-of-administrator-from-office (2021-08-03) - AM16
-
liquidation-in-administration-progress-report (2021-08-25) - AM10
keyboard_arrow_right 2020
-
liquidation-establishment-of-creditors-or-liquidation-committee (2020-04-29) - COM1
-
liquidation-in-administration-progress-report (2020-09-30) - AM10
-
liquidation-in-administration-progress-report (2020-03-27) - AM10
-
liquidation-establishment-of-creditors-or-liquidation-committee (2020-05-26) - COM1
-
liquidation-in-administration-extension-of-period (2020-07-04) - AM19
keyboard_arrow_right 2019
-
liquidation-in-administration-proposals (2019-10-17) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-05) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-09-04) - AM01
-
resolution (2019-08-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-08-06) - AP01
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-11-08) - AM06
-
termination-director-company-with-name-termination-date (2019-08-06) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
confirmation-statement-with-no-updates (2018-08-23) - CS01
-
mortgage-satisfy-charge-full (2018-01-19) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
-
confirmation-statement-with-updates (2017-08-22) - CS01
-
notification-of-a-person-with-significant-control (2017-08-22) - PSC02
-
cessation-of-a-person-with-significant-control (2017-08-22) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-05-02) - AA
-
change-person-director-company-with-change-date (2017-01-19) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-19) - AD01
-
change-account-reference-date-company-previous-shortened (2017-05-02) - AA01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-19) - MR01
-
confirmation-statement-with-updates (2016-08-16) - CS01
-
termination-director-company-with-name-termination-date (2016-08-15) - TM01
-
change-of-name-request-comments (2016-04-02) - NM06
-
change-of-name-notice (2016-04-02) - CONNOT
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-22) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-02) - AD01
-
resolution (2016-04-22) - RESOLUTIONS
keyboard_arrow_right 2015
-
incorporation-company (2015-08-06) - NEWINC