ANCHOR HOTELS LIMITED
Overview
Company Name | ANCHOR HOTELS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00291724 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANCHOR HOTELS LIMITED?
- (7499) /
Where is ANCHOR HOTELS LIMITED located?
Registered Office Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANCHOR HOTELS LIMITED?
Company Name | From | Until |
---|---|---|
IMPERIAL HOTELS & CATERING LIMITED | Apr 30, 1982 | Apr 30, 1982 |
MOTOROSS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
ROSS MOTORWAY SERVICES LIMITED | Sep 01, 1934 | Sep 01, 1934 |
What are the latest accounts for ANCHOR HOTELS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for ANCHOR HOTELS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Paul Victor Harvey on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Guy Paul Cuthbert Parsons on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Grant David Hearn on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jon William Mortimore on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Jon William Mortimore on Feb 03, 2010 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Full accounts made up to Dec 31, 2006 | 14 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Accounts made up to Dec 31, 2005 | 3 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 3 pages | 363a |
Who are the officers of ANCHOR HOTELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORTIMORE, Jon William | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | British | Company Director | 93906210001 | |||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
HARVEY, Paul Victor | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | Accountant | 116809270002 | ||||
HEARN, Grant David | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | England | British | Company Director | 88628480002 | ||||
MORTIMORE, Jon William | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | Company Director | 93906210001 | ||||
PARSONS, Guy Paul Cuthbert | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | Company Director | 102187770002 | ||||
EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | 49678170001 | ||||||
HICKS, Christopher Michael | Secretary | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | Accountant | 53932930001 | |||||
JACKSON, Kevin David | Secretary | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | British | Director | 141586330001 | |||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
SIMS, Roy John Peter | Secretary | 6 Star Hill Drive Churt GU10 2HP Farnham Surrey | British | 12396130001 | ||||||
STEVENS, David John | Secretary | 42 Burghley Road Wimbledon SW19 5HN London | British | Group Legal Director | 56704240001 | |||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
FORTE NOMINEES LIMITED | Secretary | 166 High Holborn WC1V 6TT London | 42198970001 | |||||||
COURIVAUD, Jacquei Jean Leon | Director | Wychelm Cottage Penshurst Road TN3 0NY Speldhurst Kent | French British | Director Of Companies | 97916130001 | |||||
EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | Solicitor | 49678170001 | ||||
FORTE, Rocco Giovanni, The Hon Sir | Director | 21 Cheyne Gardens SW3 5QT London | England | British | Chairman & Chief Executive | 2725010001 | ||||
HEARN, Alan John | Director | Tylecroft 29 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | Group Director Operations | 13648200003 | |||||
HEARN, Alan John | Director | Tylecroft 29 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | Managing Director | 13648200003 | |||||
HEARN, Dennis | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | British | Deputy Chief Executive | 51334350001 | |||||
HICKS, Christopher Michael | Director | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | Accountant | 53932930001 | |||||
JACKSON, Kevin David | Director | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | England | British | Director | 141586330001 | ||||
MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | Cs | 42268710001 | |||||
MONNICKENDAM, Anthony Louis | Director | Auburn House 39 High Street MK46 4EB Olney Buckinghamshire | United Kingdom | British | Managing Director | 1013880003 | ||||
STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | Group Legal Director | 56704240001 | |||||
TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | Cs | 37564540001 | ||||
TURL, Simon Charles | Director | Arden House Eastwell Road LE14 4SS Scalford Leicestershire | British | Director | 80261230001 | |||||
TURNER, Harry | Director | Shepherds Cottage The Vale Golf & Country Club Bishampton Fields WR10 2LZ Bishampton Near Pershore Worcestershire | England | British | Cheif Operating Officer | 166789700001 | ||||
FORTE (UK) LIMITED | Director | 166 High Holborn WC1V 6TT London | 42204690001 | |||||||
TRAVELREST SERVICES LIMITED | Director | Parklands Court 24 Parklands Birmingham Great Park Rubery B45 9PZ Birmingham West Midlands | 42204690005 |
Does ANCHOR HOTELS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Feb 01, 1985 Delivered On Feb 19, 1985 | Satisfied | Amount secured £10,000.00 | |
Short particulars Chilcotes, hinxworth, near baldock, hertfordshire. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0