UKBizDB.co.uk

VORLAZ CENTRAL PARK LIMITED

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

This company is commonly known as Vorlaz Central Park Limited. The company was founded 21 years ago and was given the registration number 04594851. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:VORLAZ CENTRAL PARK LIMITED
Company Number:04594851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holiday Inn, 888 Oldham Road, Manchester, United Kingdom, M40 2BS

Director22 January 2024Active
Holiday Inn, 888 Oldham Road, Manchester, United Kingdom, M40 2BS

Director28 February 2019Active
291 Manchester Road, Audenshaw, M34 5GR

Secretary19 November 2002Active
By The Bridle, Withinlee Road, Mottram St. Andrew, Macclesfield, England, SK10 4AU

Secretary11 May 2012Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary19 November 2002Active
Flat 208, Former St Georges Church, Arundel Street, Manchester, England, M15 4JZ

Director19 November 2002Active
45 Hampton Road, Failsworth, Manchester, M35 9HU

Director19 November 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director19 November 2002Active
By The Bridle, Withinlee Road, Mottram St. Andrew, Macclesfield, England, SK10 4AU

Director11 May 2012Active

People with Significant Control

Vorlaz Properties Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Mcgarr
Notified on:02 November 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Holiday Inn - Central Park, 888 Oldham Road, Manchester, England, M40 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Appoint person director company with name date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Insolvency

Liquidation voluntary arrangement completion.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Address

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

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Change account reference date company previous extended.

Download
2019-04-25Resolution

Resolution.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Address

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

Download
2019-03-06Accounts

Change account reference date company current shortened.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.