UKBizDB.co.uk

BEDFORD HOTEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bedford Hotel Limited. The company was founded 11 years ago and was given the registration number NI616670. The firm's registered office is in BELFAST. You can find them at C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BEDFORD HOTEL LIMITED
Company Number:NI616670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 February 2013
End of financial year:31 March 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, BT1 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, BT1 5EF

Director07 November 2019Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Corporate Secretary07 February 2013Active
136, Fenaghy Road, Cullybackey, Ballymena, Northern Ireland, BT42 1EA

Director15 March 2013Active
136, Fenaghy Road, Cullybackey, Ballymena, Northern Ireland, BT42 1EA

Director20 May 2013Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Director07 February 2013Active
Imperial House, Donegall Square East, Belfast, Northern Ireland, BT1 5HD

Director01 November 2013Active
Imperial House, Donegall Square East, Belfast, Northern Ireland, BT1 5HD

Director01 November 2013Active
136, Fenaghy Road, Cullybackey, Ballymena, Northern Ireland, BT42 1EA

Director15 March 2013Active
Imperial House, Donegall Square East, Belfast, Northern Ireland, BT1 5HD

Director09 February 2015Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Director07 February 2013Active
60, Victoria Street, Liverpool, England, L1 6JD

Director21 August 2017Active
Imperial House, Donegall Square East, Belfast, Northern Ireland, BT1 5HD

Director20 May 2013Active
Imperial House, Donegall Square East, Belfast, Northern Ireland, BT1 5HD

Director09 February 2015Active
Imperial House, Donegall Square East, Belfast, Northern Ireland, BT1 5HD

Director07 October 2016Active

People with Significant Control

Belfast Slg Two Limited
Notified on:21 August 2017
Status:Active
Country of residence:England
Address:Millennium House, Victoria Street, Liverpool, England, L1 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tullymore House Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:136, Fenaghy Road, Ballymena, Northern Ireland, BT42 1EA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Gazette

Gazette dissolved liquidation.

Download
2023-05-03Insolvency

Liquidation move to dissolution northern ireland.

Download
2022-11-23Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2022-07-27Insolvency

Liquidation order to deal with charged property northern ireland.

Download
2022-05-24Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2021-11-17Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2021-05-21Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2021-04-27Insolvency

Liquidation extension of period northern ireland.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2020-09-24Insolvency

Liquidation administration notice deemed approval of proposals northern ireland.

Download
2020-07-09Insolvency

Liquidation administrators proposals northern ireland.

Download
2020-05-01Address

Change registered office address company with date old address new address.

Download
2020-05-01Insolvency

Liquidation appointmentt of administrator northern ireland.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Accounts

Change account reference date company previous extended.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.