This company is commonly known as Hydro Hotel Limited. The company was founded 10 years ago and was given the registration number 08636701. The firm's registered office is in 29 EAST PARADE. You can find them at C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | HYDRO HOTEL LIMITED |
---|---|---|
Company Number | : | 08636701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 August 2013 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2.3 Waulk Mill, 51 Bengal Street, Ancoats, Manchester, England, M4 6LN | Director | 05 August 2013 | Active |
Unit 2.3 Waulk Mill, 51 Bengal Street, Ancoats, Manchester, England, M4 6LN | Director | 01 October 2015 | Active |
51, Bengal Street, Unit 2.2 Waulk Mill, Manchester, United Kingdom, M4 6LN | Director | 05 August 2013 | Active |
Miss Christine Ann Adamson | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2.3 Waulk Mill, 51 Bengal Street, Manchester, England, M4 6LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-27 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-09-12 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-04-24 | Insolvency | Liquidation in administration proposals. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-02-28 | Address | Default companies house registered office address applied. | Download |
2019-02-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Address | Change registered office address company with date old address new address. | Download |
2017-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-05 | Accounts | Change account reference date company previous extended. | Download |
2017-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.