MANGO HOTELS LIMITED
Overview
| Company Name | MANGO HOTELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04092192 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MANGO HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MANGO HOTELS LIMITED located?
| Registered Office Address | 17 Dominion Street EC2M 2EF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANGO HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEVER SYSTEMS LIMITED | Oct 18, 2000 | Oct 18, 2000 |
What are the latest accounts for MANGO HOTELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MANGO HOTELS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2020 | 7 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Frederic Marc Vernier as a secretary on Jun 08, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr. Timothy Selwyn Jones as a director on Dec 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rob Edward Gray as a director on Oct 24, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Robert Edward Gray as a director on Sep 13, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Mr Vincent Frederic Marc Vernier as a secretary on Sep 13, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Gallagher as a secretary on Sep 13, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Vincent Frederic Marc Vernier as a director on Sep 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant David Hearn as a director on Jul 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Joseph Brennan as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 040921920002 in full | 4 pages | MR04 | ||||||||||
Appointment of Michael Gallagher as a director on Feb 02, 2018 | 3 pages | AP01 | ||||||||||
Appointment of Michael Gallagher as a secretary on Feb 02, 2018 | 3 pages | AP03 | ||||||||||
Registered office address changed from 245 Broad Street Birmingham B1 2HQ to 17 Dominion Street London EC2M 2EF on Dec 20, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Darren Guy as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Guy as a secretary on Dec 20, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of MANGO HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Michael | Director | c/o Hudson Associates Dominion Street EC2M 2EF London 17 | Ireland | Irish | 243693110001 | |||||
| JONES, Timothy Selwyn | Director | Dominion Street EC2M 2EF London 17 England | United Kingdom | British | 226437520001 | |||||
| GALLAGHER, Michael | Secretary | c/o Hudson Advisors Dominion Street EC2M 2EF London 17 | 243101450001 | |||||||
| GUY, Darren | Secretary | Broad Street B1 2HQ Birmingham 245 United Kingdom | 202216700001 | |||||||
| STEINBERG, Mark Neil | Secretary | Wadham Gardens NW3 3DN London 11 | British | 59275730001 | ||||||
| VERNIER, Vincent Frederic Marc | Secretary | Dominion Street EC2M 2EF London 17 England | 250722040001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BRENNAN, John Joseph | Director | Dominion Street EC2M 2EF London 17 England | Ireland | Irish | 131208930001 | |||||
| COLE, Terence Shelby | Director | Phillimore Gardens W8 7QE London 24 | United Kingdom | British | 71810060003 | |||||
| COLLINS, Steven Ross | Director | Marlborough Place St Johns Wood NW8 0PL London 70 | United Kingdom | British | 7128850001 | |||||
| GRAY, Rob Edward, Mr. | Director | Dominion Street EC2M 2EF London 17 England | England | British | 226437380001 | |||||
| GUY, Darren | Director | Broad Street B1 2HQ Birmingham 245 | Ireland | Irish | 294582970001 | |||||
| HEARN, Grant David | Director | Dominion Street EC2M 2EF London 17 England | United Kingdom | British | 190128890001 | |||||
| MCCAFFER, Stuart John | Director | Bowfell 52 Peel Road G74 5AG Thornton Hall Glasgow | Scotland | British | 64903230004 | |||||
| STEINBERG, Mark Neil | Director | Wadham Gardens NW3 3DN London 11 | United Kingdom | British | 59275730001 | |||||
| THOMPSON, David George | Director | 14 Grosvenor Crescent Dowanhill G12 9AF Glasgow | Scotland | British | 44898070006 | |||||
| VERNIER, Vincent Frederic Marc | Director | Dominion Street EC2M 2EF London 17 England | United Kingdom | French | 185884890003 | |||||
| WOODCOCK, Louis Peter | Director | Knapdale 11 East End Road PA12 4ER Lochwinnoch Renfrewshire | United Kingdom | British | 39601150001 | |||||
| Ó TIGHEARNAIGH, Cormac | Director | Broad Street B1 2HQ Birmingham 245 United Kingdom | Ireland | Irish | 202236460001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
| HOTEL INNOVATIONS LIMITED | Director | 66 Wigmore Street W1U 2HQ London | 97447010001 | |||||||
| MARCOL MANAGEMENT LIMITED | Director | 66 Wigmore Street W1U 2HQ London Greater London | 92064800001 | |||||||
| MARCOL MANAGEMENT LIMITED | Director | 66 Wigmore Street W1U 2HQ London Greater London | 92064800001 |
Who are the persons with significant control of MANGO HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jurys Hotel Management (Uk) Limited | Apr 06, 2016 | Broad Street B1 2HQ Birmingham 245 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MANGO HOTELS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MANGO HOTELS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 31, 2016 Delivered On Apr 11, 2016 | Satisfied | ||
Brief description The mortgaged property being land at fieldhouse lane, old marlow (title number: BM260765). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 02, 2001 Delivered On Mar 06, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First legal charge on land at field house lane old marlow buckinghamshire (formerly part of land comprised in title numbers BM154711 BM191829 and BM251438) goodwill of any business at the property benefit of any monies or contracts relating to the property the proceeds of sale and all rental monies .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MANGO HOTELS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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