UKBizDB.co.uk

HOTEL SUPPORT SERVICES LIMITED

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

This company is commonly known as Hotel Support Services Limited. The company was founded 8 years ago and was given the registration number 09787981. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House 28-30, Blucher Street, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOTEL SUPPORT SERVICES LIMITED
Company Number:09787981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Trinity House 28-30, Blucher Street, Birmingham, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director15 January 2016Active
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Director22 September 2015Active

People with Significant Control

Mr Marius Blasco
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:French
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cynthia Viviana Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-02-16Address

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

Download
2017-12-04Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-04Resolution

Resolution.

Download
2017-10-07Address

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

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-09-15Officers

Change person director company with change date.

Download
2017-09-15Address

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

Download
2017-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-08-22Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.