HOUDINI INNS AND PUBS II LTD
Overview
| Company Name | HOUDINI INNS AND PUBS II LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07727932 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOUDINI INNS AND PUBS II LTD?
- Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HOUDINI INNS AND PUBS II LTD located?
| Registered Office Address | 9 Byfield Close Toddington LU5 6BH Dunstable Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOUDINI INNS AND PUBS II LTD?
| Company Name | From | Until |
|---|---|---|
| VP HOTELS LIMITED | Aug 03, 2011 | Aug 03, 2011 |
What are the latest accounts for HOUDINI INNS AND PUBS II LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for HOUDINI INNS AND PUBS II LTD?
| Annual Return |
|
|---|
What are the latest filings for HOUDINI INNS AND PUBS II LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Aug 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Scott Martin Priestnall as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 9 Byfield Close Toddington Dunstable Bedfordshire LU5 6BH England to 9 Byfield Close Toddington Dunstable Bedfordshire LU5 6BH on Aug 29, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Derek Lloyd Parfitt as a director on Jul 02, 2014 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from The Old Mill House Merretts Mill Bath Road, Woodchester Stroud Gloucestershire GL5 5EX to 9 Byfield Close Toddington Dunstable Bedfordshire LU5 6BH on Aug 28, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Derek Lloyd Parfitt as a director on Jul 02, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Scott Martin Priestnall as a director on Jul 02, 2014 | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||||||
Termination of appointment of Craig Grant as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 04, 2012
| 3 pages | SH01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed vp hotels LIMITED\certificate issued on 06/08/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 03, 2012
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Volante Property Limited as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Craig David Grant as a director | 2 pages | AP01 | ||||||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of HOUDINI INNS AND PUBS II LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIESTNALL, Scott Martin | Director | Byfield Close Toddington LU5 6BH Dunstable 9 Byfield Close Bedfordshire England | England | British | Director | 99583440004 | ||||||||
| GRANT, Craig David | Director | Merretts Mill Bath Road, Woodchester GL5 5EX Stroud The Old Mill House Gloucestershire United Kingdom | United Kingdom | British | Chief Operating Officer | 105669320001 | ||||||||
| PARFITT, Derek Lloyd | Director | Merretts Mill Bath Road, Woodchester GL5 5EX Stroud The Old Mill House United Kingdom | Britain | British | Director | 159105110001 | ||||||||
| VOLANTE PROPERTY LIMITED | Director | Merretts Mill Bath Road, Woodchester GL5 5EX Stroud The Old Mill House Gloucestershire United Kingdom |
| 162062110001 |
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