MENZIES HOTELS PROPERTY NO.21 LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4SD

Company number 06327076
Status Liquidation
Incorporation Date 27 July 2007
Company Type Private Limited Company
Address KPMG LLP, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 16 December 2016; Liquidators statement of receipts and payments to 16 December 2015; Liquidators statement of receipts and payments to 16 December 2014. The most likely internet sites of MENZIES HOTELS PROPERTY NO.21 LIMITED are www.menzieshotelspropertyno21.co.uk, and www.menzies-hotels-property-no-21.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Menzies Hotels Property No 21 Limited is a Private Limited Company. The company registration number is 06327076. Menzies Hotels Property No 21 Limited has been working since 27 July 2007. The present status of the company is Liquidation. The registered address of Menzies Hotels Property No 21 Limited is Kpmg Llp Arlington Business Park Theale Reading Berkshire Rg7 4sd. . PENTER, Timothy John is a Director of the company. RICHARDSON, Jeremy Robert Arthur is a Director of the company. Secretary BOSTOCK, Christopher Paul has been resigned. Secretary GRAINGER, Robert William has been resigned. Secretary O'CALLAGHAN, Joseph has been resigned. Director BOSTOCK, Christopher Paul has been resigned. Director GEOGHEGAN, Niall has been resigned. Director O'CALLAGHAN, Joseph has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
PENTER, Timothy John
Appointed Date: 27 July 2007
60 years old

Director
RICHARDSON, Jeremy Robert Arthur
Appointed Date: 20 May 2013
55 years old

Resigned Directors

Secretary
BOSTOCK, Christopher Paul
Resigned: 01 September 2008
Appointed Date: 14 April 2008

Secretary
GRAINGER, Robert William
Resigned: 10 June 2008
Appointed Date: 27 July 2007

Secretary
O'CALLAGHAN, Joseph
Resigned: 02 December 2013
Appointed Date: 16 March 2009

Director
BOSTOCK, Christopher Paul
Resigned: 01 September 2008
Appointed Date: 14 April 2008
58 years old

Director
GEOGHEGAN, Niall
Resigned: 20 May 2013
Appointed Date: 08 August 2011
66 years old

Director
O'CALLAGHAN, Joseph
Resigned: 02 December 2013
Appointed Date: 08 August 2011
62 years old

MENZIES HOTELS PROPERTY NO.21 LIMITED Events

16 Feb 2017
Liquidators statement of receipts and payments to 16 December 2016
24 Feb 2016
Liquidators statement of receipts and payments to 16 December 2015
23 Feb 2015
Liquidators statement of receipts and payments to 16 December 2014
15 Jan 2014
Notice to Registrar of Companies of Notice of disclaimer
02 Jan 2014
Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 2 January 2014
...
... and 38 more events
24 Aug 2007
Resolutions
  • ELRES ‐ Elective resolution

24 Aug 2007
Resolutions
  • ELRES ‐ Elective resolution

24 Aug 2007
Resolutions
  • ELRES ‐ Elective resolution

24 Aug 2007
Accounting reference date shortened from 31/07/08 to 31/01/08
27 Jul 2007
Incorporation

MENZIES HOTELS PROPERTY NO.21 LIMITED Charges

28 June 2011
A security agreement
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
28 August 2007
Deed of accession
Delivered: 5 September 2007
Status: Satisfied on 1 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
28 August 2007
Legal charge
Delivered: 5 September 2007
Status: Satisfied on 1 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland, in Its Capacity as Trustee and Security Agentfor the Beneficiaries (Including Itself) (the Security Trustee)
Description: The thistle hotel london gatwick brighton road horley…