MARYGREEN MANOR HOTELS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6JB

Company number 02939719
Status Active
Incorporation Date 16 June 1994
Company Type Private Limited Company
Address THE BARN HOTEL, WEST END ROAD, RUISLIP, MIDDLESEX, HA4 6JB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MARYGREEN MANOR HOTELS LIMITED are www.marygreenmanorhotels.co.uk, and www.marygreen-manor-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Marygreen Manor Hotels Limited is a Private Limited Company. The company registration number is 02939719. Marygreen Manor Hotels Limited has been working since 16 June 1994. The present status of the company is Active. The registered address of Marygreen Manor Hotels Limited is The Barn Hotel West End Road Ruislip Middlesex Ha4 6jb. . JEGESWAYARAN, Kathirgamathamby is a Secretary of the company. BHATTESSA, Shalil is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PEARSON, Ann Elizabeth has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director DYOSS, Peter James has been resigned. Director PEARSON, Ann Elizabeth has been resigned. Director PEARSON, Stephen Paul has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JEGESWAYARAN, Kathirgamathamby
Appointed Date: 28 November 2000

Director
BHATTESSA, Shalil
Appointed Date: 28 November 2000
57 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 24 June 1994
Appointed Date: 16 June 1994

Secretary
PEARSON, Ann Elizabeth
Resigned: 28 November 2000
Appointed Date: 24 June 1994

Nominee Director
DOYLE, Betty June
Resigned: 24 June 1994
Appointed Date: 16 June 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 24 June 1994
Appointed Date: 16 June 1994
84 years old

Director
DYOSS, Peter James
Resigned: 28 November 2000
Appointed Date: 24 June 1994
87 years old

Director
PEARSON, Ann Elizabeth
Resigned: 28 November 2000
Appointed Date: 24 June 1994
75 years old

Director
PEARSON, Stephen Paul
Resigned: 28 November 2000
Appointed Date: 24 June 1994
84 years old

MARYGREEN MANOR HOTELS LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
09 Jan 2016
Accounts for a dormant company made up to 31 March 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 90,000

06 Jan 2016
Director's details changed for Shalil Bhattessa on 31 December 2015
...
... and 82 more events
29 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1994
Registered office changed on 29/07/94 from: 50 lincolns inn fields london WC2A 3PF

29 Jul 1994
Memorandum and Articles of Association

21 Jul 1994
Company name changed showmell LIMITED\certificate issued on 22/07/94

16 Jun 1994
Incorporation

MARYGREEN MANOR HOTELS LIMITED Charges

22 October 1997
Legal charge
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 123 shevon way brentwood essex t/n EX162140.
7 October 1997
Legal charge
Delivered: 15 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 125 shevon way brentwood essex t/n EX162139.
7 October 1997
Legal charge
Delivered: 15 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 101 shevon way brentwood essex t/n EX74144.
7 October 1997
Legal charge
Delivered: 15 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 117 shevon way brentwood essex t/n EX75552.
19 February 1997
Legal charge
Delivered: 28 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 115 shevon way brentwood essex t/n EX75963.
19 February 1997
Legal charge
Delivered: 28 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage at 115 shevon way brentwood essex t/n EX277148.
4 January 1995
Legal charge
Delivered: 16 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 137 shevon way brentwood essex t/n EX161788.
19 December 1994
Legal charge
Delivered: 3 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 133 shevon way brentwood essex title number EX162141.
5 August 1994
Legal charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 141 shevon way brentwood essex t/n EX256643.
5 August 1994
Legal charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 135 shevon way and garage 8 brentwood essex t/n EX163145.
5 August 1994
Legal charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 130 london road and part of shevonway brentwood essex t/n…
5 August 1994
Legal charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Moat house 130 london road brentwood essex t/n EX58111.
5 August 1994
Legal charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 119 shevon way and garage 6 brentwood essex t/n EX162665.
5 August 1994
Legal charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 jasons close brentwood essex t/n EX179487.
5 August 1994
Legal charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 121 shevon way and garage brentwood essex t/n EX220359.
5 August 1994
Legal charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 127 shevon way and garage 9 brentwood essex t/n EX164542.
5 August 1994
Legal charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 129 shevon way brentwood essex t/n EX163267.
5 August 1994
Legal charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 139 shevon way and garage 5 brentwood essex t/n EX167283.
5 August 1994
Debenture
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…