MENZIES HOTELS PROPERTY NO. 11 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.05945309
CategoryPrivate Limited Company
Incorporated25 Sep 2006
Age17 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution26 Feb 2021
Years3 years, 4 months, 16 days

SUMMARY

MENZIES HOTELS PROPERTY NO. 11 LIMITED is an dissolved private limited company with number 05945309. It was incorporated 17 years, 9 months, 19 days ago, on 25 September 2006 and it was dissolved 3 years, 4 months, 16 days ago, on 26 February 2021. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 23 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2020

Action Date: 28 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Frances Moharm

Appointment date: 2020-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Johnathan Benjamin

Termination date: 2020-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Simon Kingston

Termination date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sol Zakay

Termination date: 2019-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Sol Zakay

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Levick Garth Wilson

Appointment date: 2017-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Sep 2015

Category: Address

Type: AD02

Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Jones

Termination date: 2015-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Frances Moharm

Termination date: 2014-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lionel Jonathan Benjamin

Appointment date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eddie Zakay

Termination date: 2014-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Sep 2014

Category: Address

Type: AD03

New address: Pannell House Park Street Guildford Surrey GU1 4HN

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2014

Category: Address

Type: AD02

New address: Pannell House Park Street Guildford Surrey GU1 4HN

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-22

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Miscellaneous

Date: 19 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519/521

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Penter

Termination date: 2013-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Robert Arthur Richardson

Termination date: 2013-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sol Zakay

Appointment date: 2013-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Jones

Appointment date: 2013-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon Kingston

Appointment date: 2013-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eddie Zakay

Appointment date: 2013-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Frances Moharm

Appointment date: 2013-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cheryl Frances Moharm

Appointment date: 2013-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph O'callaghan

Termination date: 2013-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph O'callaghan

Termination date: 2013-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Robert Arthur Richardson

Appointment date: 2013-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Geoghegan

Termination date: 2013-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niall Geoghegan

Appointment date: 2011-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph O'callaghan

Appointment date: 2011-08-08

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2011

Action Date: 28 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-28

Capital : 10,000 GBP

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 01 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-13

Officer name: Joseph O'callaghan

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Timothy John Penter

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed joseph o'callaghan

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher bostock

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher bostock

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr christopher paul bostock

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr christopher paul bostock

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert grainger

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 20 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 20 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 11 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/01/07

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 25 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 CATERING LIMITED

13 GERRARD STREET,LONDON,W1D 5PP

Number:08062725
Status:ACTIVE
Category:Private Limited Company

LLOYD ELECTRICAL PARTNERSHIP LTD

FAIRVIEW HOUSE,WESTBURY-ON-SEVERN,GL14 1QB

Number:07342830
Status:ACTIVE
Category:Private Limited Company
Number:NI656945
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM BESPOKE EVENTS LTD

5-6 THE SHRUBBERIES GEORGE LANE,LONDON,E18 1BG

Number:09393915
Status:ACTIVE
Category:Private Limited Company

OWEN WHITE LIMITED

SENATE HOUSE,SLOUGH,SL1 3SR

Number:08174370
Status:ACTIVE
Category:Private Limited Company

SYMBIOTIC HOLDINGS LIMITED

188/192 SUTTON COURT ROAD,,W4 3HR

Number:02367430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source