• UK
  • TORBAY COURT HOTEL LIMITED - Greg's Building, 1 Booth Street, Manchester, M2 4DU, United Kingdom

Company Information

Company registration number
05097925
Company Status
CLOSED
Country
United Kingdom
Registered Address
Greg's Building
1 Booth Street
Manchester
M2 4DU
Greg's Building, 1 Booth Street, Manchester, M2 4DU UK

Management

Managing Directors
TOFFOLO, Antonio Peter
TRAVIS, Henry Stuart
Company secretaries
TRAVIS, Henry Stuart

Company Details

Type of Business
ltd
Incorporated
2004-04-07
Dissolved on
2021-08-27
SIC/NACE
5510

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2012-02-29
Last Date: 2010-05-31
Last Return Made Up To:
2010-04-07
Annual Return
Due Date: 2017-04-21
Last Date:

TORBAY COURT HOTEL LIMITED Company Description

TORBAY COURT HOTEL LIMITED is a ltd registered in United Kingdom with the Company reg no 05097925. Its current trading status is "closed". It was registered 2004-04-07. It has declared SIC or NACE codes as "5510". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/05/2010. The latest annual return was filed up to 2010-04-07.It can be contacted at Greg's Building .
More information

Get TORBAY COURT HOTEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Torbay Court Hotel Limited - Greg's Building, 1 Booth Street, Manchester, M2 4DU, United Kingdom

Did you know? kompany provides original and official company documents for TORBAY COURT HOTEL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-miscellaneous (2020-07-22) - LIQ MISC

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-release-of-liquidator-by-secretary-of-state (2020-07-16) - LIQ12

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-20) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-07-06) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-10-20) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-05-10) - 600

    Add to Cart
     
  • resolution (2017-05-10) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2017-05-10) - 4.20

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-04-13) - AD01

    Add to Cart
     
  • restoration-order-of-court (2016-10-20) - AC92

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2012-03-02) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2012-03-02) - 2.31B

    Add to Cart
     
  • liquidation-in-administration-move-to-dissolution (2012-09-03) - 2.35B

    Add to Cart
     
  • gazette-dissolved-liquidation (2012-12-03) - GAZ2

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-03-07) - AD01

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2011-10-18) - 2.16B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2011-10-13) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2011-05-16) - 2.23B

    Add to Cart
     
  • liquidation-in-administration-proposals (2011-04-27) - 2.17B

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2011-03-08) - 2.12B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-02-22) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-03-09) - AA

    Add to Cart
     
  • accounts-amended-with-made-up-date (2010-07-07) - AAMD

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-05-19) - AR01

    Add to Cart
     
  • legacy (2009-06-22) - 363a

    Add to Cart
     
  • legacy (2009-06-22) - 288b

    Add to Cart
     
  • legacy (2009-03-30) - 287

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-03-19) - AA

    Add to Cart
     
  • legacy (2008-08-26) - 288a

    Add to Cart
     
  • accounts-amended-with-made-up-date (2008-05-09) - AAMD

    Add to Cart
     
  • legacy (2008-04-21) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-02-28) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-03-15) - AA

    Add to Cart
     
  • legacy (2007-05-24) - 363s

    Add to Cart
     
  • legacy (2006-04-10) - 363s

    Add to Cart
     
  • legacy (2005-04-28) - 363s

    Add to Cart
     
  • legacy (2005-05-21) - 395

    Add to Cart
     
  • legacy (2005-06-18) - 403a

    Add to Cart
     
  • legacy (2005-09-19) - 288b

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2005-09-08) - AA

    Add to Cart
     
  • legacy (2004-05-15) - 288b

    Add to Cart
     
  • legacy (2004-05-15) - 288a

    Add to Cart
     
  • incorporation-company (2004-04-07) - NEWINC

    Add to Cart
     
  • legacy (2004-06-30) - 225

    Add to Cart
     
  • legacy (2004-05-13) - 88(2)R

    Add to Cart
     
  • legacy (2004-05-28) - 395

    Add to Cart
     

expand_less