M.A.C. HOTELS LTD
MALMESBURY

Hellopages » Wiltshire » Wiltshire » SN16 0RB

Company number 04155796
Status Active - Proposal to Strike off
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address WHATLEY MANOR HOTEL, EASTON GREY, MALMESBURY, WILTSHIRE, SN16 0RB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a medium company made up to 30 June 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 10,000 ; Accounts for a medium company made up to 30 June 2014. The most likely internet sites of M.A.C. HOTELS LTD are www.machotels.co.uk, and www.m-a-c-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Chippenham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M A C Hotels Ltd is a Private Limited Company. The company registration number is 04155796. M A C Hotels Ltd has been working since 07 February 2001. The present status of the company is Active - Proposal to Strike off. The registered address of M A C Hotels Ltd is Whatley Manor Hotel Easton Grey Malmesbury Wiltshire Sn16 0rb. . LANDOLT, Alix is a Secretary of the company. LANDOLT, Alix is a Director of the company. LANDOLT, Christian is a Director of the company. Secretary PARRY, Stephen Percy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LANDOLT, Marc Edouard has been resigned. Director PARRY, Stephen Percy has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
LANDOLT, Alix
Appointed Date: 01 December 2003

Director
LANDOLT, Alix
Appointed Date: 07 February 2001
79 years old

Director
LANDOLT, Christian
Appointed Date: 07 February 2001
58 years old

Resigned Directors

Secretary
PARRY, Stephen Percy
Resigned: 14 November 2003
Appointed Date: 07 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Director
LANDOLT, Marc Edouard
Resigned: 01 October 2005
Appointed Date: 07 February 2001
83 years old

Director
PARRY, Stephen Percy
Resigned: 14 November 2003
Appointed Date: 07 February 2001
67 years old

M.A.C. HOTELS LTD Events

17 Mar 2016
Accounts for a medium company made up to 30 June 2015
10 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000

10 Mar 2015
Accounts for a medium company made up to 30 June 2014
26 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000

28 Feb 2014
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000

...
... and 40 more events
14 Feb 2001
Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Feb 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Feb 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/02/01

09 Feb 2001
Secretary resigned
07 Feb 2001
Incorporation

M.A.C. HOTELS LTD Charges

12 June 2009
Debenture
Delivered: 18 June 2009
Status: Satisfied on 27 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2003
Debenture
Delivered: 15 October 2003
Status: Satisfied on 30 July 2009
Persons entitled: Singer & Friedlander
Description: Undertaking and all property assets and rights.
26 September 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 30 July 2009
Persons entitled: Singer & Friedlander
Description: L/H whatley manor hotel easton grey malmesbury t/n…
23 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 17 August 2005
Persons entitled: Richard Michael Moyse and Christopher Howard Putt
Description: All that l/h property k/a whatley manor hotel easton grey…
23 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 17 August 2005
Persons entitled: Midas Construction Limited
Description: L/H whatley manor hotel easton grey malmesbury wiltshire…
23 May 2003
Debenture
Delivered: 3 June 2003
Status: Satisfied on 17 August 2005
Persons entitled: Midas Construction Limited
Description: Fixed and floating charges over the undertaking and all…