London
EC2M 2EF
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Closed |
Appointed | 06 May 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson-Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mref Hotels Four LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 February 2015 | Delivered on: 26 February 2015 Persons entitled: Wells Fargo Bank,N.A.,London Branch as Trustees for Each of the Secured Parties (The "Security Agent") Classification: A registered charge Particulars: The sherborne hotel horsecastles land sherborne t/no DT238997. Outstanding |
---|
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
7 December 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
7 December 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
14 June 2016 | Declaration of solvency (3 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Appointment of a voluntary liquidator (1 page) |
14 June 2016 | Appointment of a voluntary liquidator (1 page) |
14 June 2016 | Declaration of solvency (3 pages) |
14 June 2016 | Resolutions
|
31 May 2016 | Satisfaction of charge 088174830001 in full (4 pages) |
31 May 2016 | Satisfaction of charge 088174830001 in full (4 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
14 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson-Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson-Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson-Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
26 February 2015 | Registration of charge 088174830001, created on 18 February 2015 (78 pages) |
26 February 2015 | Registration of charge 088174830001, created on 18 February 2015 (78 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|