Company NameBrentwood Hotels Limited
Company StatusDissolved
Company Number05920520
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)
Previous NameNewincco 594 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 30 June 2017)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Secretary NameREIT (Corporate Services) Limited (Corporation)
StatusClosed
Appointed18 October 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 30 June 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed10 November 2008(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 30 June 2017)
Correspondence Address2rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2016)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed17 October 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
31 March 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
31 March 2017Liquidators' statement of receipts and payments to 15 March 2017 (5 pages)
25 January 2017Liquidators' statement of receipts and payments to 12 January 2017 (5 pages)
9 August 2016Liquidators' statement of receipts and payments to 12 July 2016 (5 pages)
9 August 2016Liquidators statement of receipts and payments to 12 July 2016 (5 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Court order insolvency:o/c replacement of liquidator (4 pages)
10 March 2016Liquidators statement of receipts and payments to 9 January 2016 (20 pages)
10 March 2016Liquidators' statement of receipts and payments to 9 January 2016 (20 pages)
9 March 2016Notice of ceasing to act as a voluntary liquidator (6 pages)
22 February 2016Liquidators statement of receipts and payments to 12 January 2016 (10 pages)
22 February 2016Liquidators' statement of receipts and payments to 12 January 2016 (10 pages)
19 August 2015Liquidators statement of receipts and payments to 12 July 2015 (5 pages)
19 August 2015Liquidators' statement of receipts and payments to 12 July 2015 (5 pages)
17 March 2015Liquidators statement of receipts and payments to 9 January 2015 (19 pages)
17 March 2015Liquidators' statement of receipts and payments to 9 January 2015 (19 pages)
17 March 2015Liquidators statement of receipts and payments to 9 January 2015 (19 pages)
29 January 2015Liquidators statement of receipts and payments to 12 January 2015 (5 pages)
29 January 2015Liquidators' statement of receipts and payments to 12 January 2015 (5 pages)
11 August 2014Liquidators statement of receipts and payments to 12 July 2014 (5 pages)
11 August 2014Liquidators' statement of receipts and payments to 12 July 2014 (5 pages)
11 March 2014Liquidators statement of receipts and payments to 9 January 2014 (22 pages)
11 March 2014Liquidators statement of receipts and payments to 9 January 2014 (22 pages)
11 March 2014Liquidators' statement of receipts and payments to 9 January 2014 (22 pages)
12 February 2014Liquidators' statement of receipts and payments to 12 January 2014 (5 pages)
12 February 2014Liquidators statement of receipts and payments to 12 January 2014 (5 pages)
30 July 2013Liquidators statement of receipts and payments to 12 July 2013 (5 pages)
30 July 2013Liquidators' statement of receipts and payments to 12 July 2013 (5 pages)
5 March 2013Liquidators statement of receipts and payments to 9 January 2013 (23 pages)
5 March 2013Liquidators statement of receipts and payments (21 pages)
5 March 2013Liquidators statement of receipts and payments to 10 January 2012 (22 pages)
5 March 2013Liquidators statement of receipts and payments to 9 January 2013 (23 pages)
5 March 2013Liquidators' statement of receipts and payments to 10 January 2012 (22 pages)
5 March 2013Liquidators' statement of receipts and payments to 9 January 2013 (23 pages)
5 March 2013Liquidators' statement of receipts and payments (21 pages)
5 February 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 12 January 2013 (5 pages)
3 August 2012Liquidators statement of receipts and payments to 12 July 2012 (7 pages)
3 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (7 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
15 February 2012Liquidators statement of receipts and payments to 12 January 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
6 February 2012Appointment of a voluntary liquidator (9 pages)
6 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (2 pages)
26 August 2011Liquidators' statement of receipts and payments to 12 July 2011 (12 pages)
26 August 2011Liquidators statement of receipts and payments to 12 July 2011 (12 pages)
6 December 2010Statement of administrator's proposal (36 pages)
2 December 2010Appointment of a voluntary liquidator (2 pages)
29 July 2010Administrator's progress report to 13 July 2010 (11 pages)
14 July 2010Administrator's progress report to 9 July 2010 (16 pages)
14 July 2010Administrator's progress report to 9 July 2010 (16 pages)
13 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
13 July 2010Administrator's progress report to 9 July 2010 (16 pages)
13 July 2010Administrator's progress report to 9 July 2010 (16 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
17 February 2010Administrator's progress report to 15 January 2010 (17 pages)
1 October 2009Result of meeting of creditors (7 pages)
3 September 2009Statement of affairs with form 2.14B (18 pages)
25 July 2009Registered office changed on 25/07/2009 from 5 wigmore street london W1U 1PB united kingdom (1 page)
24 July 2009Appointment of an administrator (1 page)
10 February 2009Full accounts made up to 31 March 2008 (15 pages)
30 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
30 December 2008Director appointed maurise moses benady (4 pages)
30 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
30 December 2008Director appointed christopher george white (4 pages)
30 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
30 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
30 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
30 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 December 2008Director appointed trafalgar officers LIMITED (2 pages)
30 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
30 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
17 December 2008Return made up to 31/08/08; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
21 May 2008Return made up to 31/08/07; full list of members (3 pages)
24 September 2007Accounting reference date extended from 30/09/07 to 30/03/08 (1 page)
18 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 September 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
19 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006Registered office changed on 03/11/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (38 pages)
18 October 2006Company name changed newincco 594 LIMITED\certificate issued on 18/10/06 (2 pages)
31 August 2006Incorporation (20 pages)