Company NameAlgonquin (Liverpool Two) Limited
Company StatusDissolved
Company Number06093320
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 1 month ago)
Dissolution Date3 December 2021 (2 years, 3 months ago)
Previous NamePedersen (Liverpool Two) Limited

Business Activity

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

Directors

Director NameMr Frederic Pierre Louis De Brem
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2018(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 03 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
City Of London
London
EC1A 2AY
Secretary NameAlgonquin (Liverpool) Limited (Corporation)
StatusClosed
Appointed06 August 2014(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 03 December 2021)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMaurice Saleh Gourgey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address65 Burghley Road
Wimbledon
London
SW19 5HW
Director NameMr Jean-Philippe Marie Chomette
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NamePedersen Group Management Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NamePedersen Holdings Limited (Corporation)
StatusResigned
Appointed06 August 2014(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2014)
Correspondence Address35 Ballards Lane
Finchley
London
N3 1XW

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

23 September 2020Liquidators' statement of receipts and payments to 26 June 2020 (10 pages)
22 July 2019Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 6 Snow Hill City of London London EC1A 2AY on 22 July 2019 (2 pages)
19 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-27
(1 page)
19 July 2019Declaration of solvency (5 pages)
19 July 2019Appointment of a voluntary liquidator (3 pages)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Jean-Philippe Marie Chomette as a director on 1 October 2018 (1 page)
5 October 2018Appointment of Mr Frederic Pierre Louis De Brem as a director on 1 October 2018 (2 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (5 pages)
8 March 2018Secretary's details changed for Algonquin (Liverpool) Limited on 7 March 2018 (1 page)
8 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 March 2018Director's details changed for Mr Jean-Philippe Marie Chomette on 7 March 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (5 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (5 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 July 2015Termination of appointment of Pedersen Holdings Limited as a secretary (1 page)
8 July 2015Termination of appointment of Pedersen Holdings Limited as a secretary (1 page)
8 July 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Termination of appointment of a secretary (1 page)
1 July 2015Appointment of Algonquin (Liverpool) Limited as a secretary on 6 August 2014 (2 pages)
1 July 2015Appointment of Algonquin (Liverpool) Limited as a secretary on 6 August 2014 (2 pages)
1 July 2015Appointment of Algonquin (Liverpool) Limited as a secretary on 6 August 2014 (2 pages)
13 May 2015Termination of appointment of Pedersen Holdings Limited as a secretary on 13 May 2015 (1 page)
22 October 2014Appointment of Mr Jean-Philippe Marie Chomette as a director on 1 August 2014 (3 pages)
22 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
22 October 2014Appointment of Mr Jean-Philippe Marie Chomette as a director on 1 August 2014 (3 pages)
22 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
22 October 2014Appointment of Mr Jean-Philippe Marie Chomette as a director on 1 August 2014 (3 pages)
7 October 2014Company name changed pedersen (liverpool two) LIMITED\certificate issued on 07/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
7 October 2014Company name changed pedersen (liverpool two) LIMITED\certificate issued on 07/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
29 August 2014Registered office address changed from 35 Ballards Lane London N3 1XW to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (2 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 August 2014Termination of appointment of Maurice Saleh Gourgey as a director on 1 August 2014 (2 pages)
29 August 2014Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (2 pages)
29 August 2014Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (2 pages)
29 August 2014Registered office address changed from 35 Ballards Lane London N3 1XW to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Maurice Saleh Gourgey as a director on 1 August 2014 (2 pages)
29 August 2014Termination of appointment of Maurice Saleh Gourgey as a director on 1 August 2014 (2 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
6 August 2014Appointment of Pedersen Holdings Limited as a secretary on 6 August 2014 (2 pages)
6 August 2014Appointment of Pedersen Holdings Limited as a secretary on 6 August 2014 (2 pages)
6 August 2014Appointment of Pedersen Holdings Limited as a secretary on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (1 page)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
7 April 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
19 February 2010Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
22 April 2008Return made up to 12/02/08; full list of members (3 pages)
22 April 2008Return made up to 12/02/08; full list of members (3 pages)
11 January 2008Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page)
11 January 2008Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
11 July 2007Registered office changed on 11/07/07 from: hillside house, 2/6 friern park north finchley london N12 9BY (1 page)
11 July 2007Registered office changed on 11/07/07 from: hillside house, 2/6 friern park north finchley london N12 9BY (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 February 2007Incorporation (17 pages)
12 February 2007Incorporation (17 pages)