Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MENZIES HOTELS PROPERTY NO.21 LIMITED
Company Information for

MENZIES HOTELS PROPERTY NO.21 LIMITED

KPMG LLP, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD,
Company Registration Number
06327076
Private Limited Company
Liquidation

Company Overview

About Menzies Hotels Property No.21 Ltd
MENZIES HOTELS PROPERTY NO.21 LIMITED was founded on 2007-07-27 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Menzies Hotels Property No.21 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MENZIES HOTELS PROPERTY NO.21 LIMITED
 
Legal Registered Office
KPMG LLP
ARLINGTON BUSINESS PARK
THEALE
READING
BERKSHIRE
RG7 4SD
Other companies in RG7
 
Filing Information
Company Number 06327076
Company ID Number 06327076
Date formed 2007-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-12-31
Account next due 2014-03-31
Latest return 2013-07-27
Return next due 2016-08-10
Type of accounts FULL
Last Datalog update: 2018-01-25 22:08:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENZIES HOTELS PROPERTY NO.21 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MENZIES HOTELS PROPERTY NO.21 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN PENTER
Director 2007-07-27
JEREMY ROBERT ARTHUR RICHARDSON
Director 2013-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH O'CALLAGHAN
Company Secretary 2009-03-16 2013-12-02
JOSEPH O'CALLAGHAN
Director 2011-08-08 2013-12-02
NIALL GEOGHEGAN
Director 2011-08-08 2013-05-20
CHRISTOPHER PAUL BOSTOCK
Company Secretary 2008-04-14 2008-09-01
CHRISTOPHER PAUL BOSTOCK
Director 2008-04-14 2008-09-01
ROBERT WILLIAM GRAINGER
Company Secretary 2007-07-27 2008-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN PENTER PRAXIS HOSPITALITY LTD Director 2014-10-15 CURRENT 2014-10-15 Active
TIMOTHY JOHN PENTER RP (BLA) LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-01-13
TIMOTHY JOHN PENTER IBIS NO. 17 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-09-24
TIMOTHY JOHN PENTER MENZIES HOTELS PROPERTY NO.22 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2016-04-06
TIMOTHY JOHN PENTER MENZIES HOTELS PROPERTY NO.20 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2017-12-20
TIMOTHY JOHN PENTER RP (LEF) LIMITED Director 2006-10-10 CURRENT 2006-09-25 Dissolved 2014-12-19
TIMOTHY JOHN PENTER RP (AVA) LIMITED Director 2006-10-10 CURRENT 2006-09-19 Dissolved 2015-01-10
TIMOTHY JOHN PENTER RP (WAT) LIMITED Director 2006-10-10 CURRENT 2006-09-25 Dissolved 2015-01-10
TIMOTHY JOHN PENTER MENZIES HOTELS INTERMEDIARY HOLDINGS LIMITED Director 2006-10-10 CURRENT 2004-12-02 Dissolved 2015-01-31
TIMOTHY JOHN PENTER IBIS NO. 1 LIMITED Director 2006-10-10 CURRENT 2004-12-02 Dissolved 2015-09-12
TIMOTHY JOHN PENTER MENZIES HOTELS LIMITED Director 2006-10-10 CURRENT 1990-07-06 Dissolved 2015-09-05
TIMOTHY JOHN PENTER LASLAW LIMITED Director 2006-10-10 CURRENT 2006-09-25 Dissolved 2015-09-12
TIMOTHY JOHN PENTER MENZIES HOTELS OPERATING LIMITED Director 2006-10-10 CURRENT 2006-09-08 Dissolved 2016-09-28
TIMOTHY JOHN PENTER MENZIES HOTELS GROUP LIMITED Director 2006-10-10 CURRENT 2000-07-14 Dissolved 2017-03-30
TIMOTHY JOHN PENTER RP (SIL) LIMITED Director 2006-10-10 CURRENT 2006-09-25 Liquidation
JEREMY ROBERT ARTHUR RICHARDSON WHITEFIELD NURSING HOME LIMITED Director 2016-02-15 CURRENT 1995-04-13 Active
JEREMY ROBERT ARTHUR RICHARDSON TEWKESBURY CARE HOME LIMITED Director 2016-02-15 CURRENT 2003-07-15 Active
JEREMY ROBERT ARTHUR RICHARDSON LEEMING BAR LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON COOKRIDGE COURT LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON SCARBOROUGH HALL LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM LEASECO LIMITED Director 2016-02-15 CURRENT 2010-09-16 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON GROUP LIMITED Director 2016-02-15 CURRENT 2000-03-07 Active
JEREMY ROBERT ARTHUR RICHARDSON CRABWALL CLAREMONT LIMITED Director 2016-02-15 CURRENT 2005-09-13 Active
JEREMY ROBERT ARTHUR RICHARDSON BRAMPTON VIEW LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND HEALTH CARE LIMITED Director 2016-02-15 CURRENT 2007-06-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BEACON PLACE LIMITED Director 2016-02-15 CURRENT 2007-08-14 Active
JEREMY ROBERT ARTHUR RICHARDSON HALL PARK HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-08-20 Active
JEREMY ROBERT ARTHUR RICHARDSON HAMPTON GROVE HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-08-20 Active
JEREMY ROBERT ARTHUR RICHARDSON ELM BANK HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2008-04-05 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON RISE HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON MANOR HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON GROUP HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER (MW) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (LEASECO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON SPRINGFIELD HOUSE (OAKEN) (2001) LIMITED Director 2016-02-15 CURRENT 2001-02-23 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM DEBTCO LIMITED Director 2016-02-15 CURRENT 2007-01-24 Active
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM FS HOMES SKIPTON LIMITED Director 2016-02-15 CURRENT 2007-06-27 Active
JEREMY ROBERT ARTHUR RICHARDSON SISTINE PROPERTIES (WESTBURY) LIMITED Director 2016-02-15 CURRENT 2008-02-26 Active
JEREMY ROBERT ARTHUR RICHARDSON TEWKESBURY FIELDS HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON GRANBY AT HOME LIMITED Director 2016-02-15 CURRENT 1993-02-11 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON RISE CARE HOME LIMITED Director 2016-02-15 CURRENT 1994-03-29 Active
JEREMY ROBERT ARTHUR RICHARDSON CEDARS HEALTH CARE LIMITED Director 2016-02-15 CURRENT 1997-10-14 Active
JEREMY ROBERT ARTHUR RICHARDSON ACEGOLD LIMITED Director 2016-02-15 CURRENT 1997-12-23 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM FS CARE DEVELOPMENTS LIMITED Director 2016-02-15 CURRENT 2006-01-16 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (GRANBY CARE) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BAMFIELD LODGE LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
JEREMY ROBERT ARTHUR RICHARDSON SPEN COURT HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-06-27 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER (BOTLEY) LIMITED Director 2016-02-15 CURRENT 2007-06-28 Active
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM FS CARE SERVICES LIMITED Director 2016-02-15 CURRENT 2007-06-28 Active
JEREMY ROBERT ARTHUR RICHARDSON BROADWAY HALLS CARE SERVICES LIMITED Director 2016-02-15 CURRENT 2008-05-13 Active
JEREMY ROBERT ARTHUR RICHARDSON CEPEN LODGE LIMITED Director 2016-02-15 CURRENT 2008-05-19 Active
JEREMY ROBERT ARTHUR RICHARDSON BOROUGHBRIDGE MANOR LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER (CB) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND GROUP LIMITED Director 2016-02-15 CURRENT 2015-01-30 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (DOMO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (LOYDS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Liquidation
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (QUERCUS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (KS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON MANOR CARE HOME LIMITED Director 2016-02-15 CURRENT 1987-10-26 Active
JEREMY ROBERT ARTHUR RICHARDSON GRANBY CARE LIMITED Director 2016-02-15 CURRENT 1991-10-29 Active
JEREMY ROBERT ARTHUR RICHARDSON TAMHEALTH LIMITED Director 2016-02-15 CURRENT 1998-10-23 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON ALLIANCE CARE (DALES HOMES) LIMITED Director 2016-02-15 CURRENT 1999-01-04 Active
JEREMY ROBERT ARTHUR RICHARDSON ALPHACARE HOLDINGS LIMITED Director 2016-02-15 CURRENT 2001-06-13 Active
JEREMY ROBERT ARTHUR RICHARDSON HIGHFIELDS CARE HOME LIMITED Director 2016-02-15 CURRENT 2002-06-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2016-02-15 CURRENT 2007-11-15 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (BLAIR) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON SKAGEN HOLDINGS UK LIMITED Director 2014-02-06 CURRENT 1989-05-10 Active
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS LIMITED Director 2013-05-20 CURRENT 1990-07-06 Dissolved 2015-09-05
JEREMY ROBERT ARTHUR RICHARDSON LASLAW LIMITED Director 2013-05-20 CURRENT 2006-09-25 Dissolved 2015-09-12
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS PROPERTY NO.22 LIMITED Director 2013-05-20 CURRENT 2007-07-27 Dissolved 2016-04-06
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS OPERATING LIMITED Director 2013-05-20 CURRENT 2006-09-08 Dissolved 2016-09-28
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS GROUP LIMITED Director 2013-05-20 CURRENT 2000-07-14 Dissolved 2017-03-30
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS PROPERTY NO.20 LIMITED Director 2013-05-20 CURRENT 2007-07-27 Dissolved 2017-12-20
JEREMY ROBERT ARTHUR RICHARDSON CLAYOQUOT LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2016-03-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-30GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-02-164.68 Liquidators' statement of receipts and payments to 2016-12-16
2016-02-244.68 Liquidators' statement of receipts and payments to 2015-12-16
2015-02-234.68 Liquidators' statement of receipts and payments to 2014-12-16
2014-01-15F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/14 FROM Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL
2013-12-314.20Volunatary liquidation statement of affairs with form 4.19
2013-12-31600Appointment of a voluntary liquidator
2013-12-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-12-17
  • Extraordinary resolution to wind up on 2013-12-17
2013-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPH O'CALLAGHAN
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'CALLAGHAN
2013-09-19AA01Previous accounting period extended from 31/12/12 TO 30/06/13
2013-08-07LATEST SOC07/08/13 STATEMENT OF CAPITAL;GBP 10000
2013-08-07AR0127/07/13 ANNUAL RETURN FULL LIST
2013-06-03AP01DIRECTOR APPOINTED JEREMY ROBERT ARTHUR RICHARDSON
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NIALL GEOGHEGAN
2012-07-31AR0127/07/12 ANNUAL RETURN FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AA01Previous accounting period shortened from 31/01/12 TO 31/12/11
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-09-13AP01DIRECTOR APPOINTED NIALL GEOGHEGAN
2011-09-13AP01DIRECTOR APPOINTED JOSEPH O'CALLAGHAN
2011-08-03AR0127/07/11 ANNUAL RETURN FULL LIST
2011-08-02SH0128/06/11 STATEMENT OF CAPITAL GBP 10000
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-28AR0127/07/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH O'CALLAGHAN / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PENTER / 13/10/2009
2009-07-30363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-03-26288aSECRETARY APPOINTED JOSEPH O'CALLAGHAN
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOSTOCK
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BOSTOCK
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-08363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY ROBERT GRAINGER
2008-04-28288aSECRETARY APPOINTED MR CHRISTOPHER PAUL BOSTOCK
2008-04-28288aDIRECTOR APPOINTED MR CHRISTOPHER PAUL BOSTOCK
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-24ELRESS366A DISP HOLDING AGM 31/07/07
2007-08-24225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/01/08
2007-08-24ELRESS252 DISP LAYING ACC 31/07/07
2007-08-24ELRESS386 DISP APP AUDS 31/07/07
2007-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MENZIES HOTELS PROPERTY NO.21 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-01-20
Fines / Sanctions
No fines or sanctions have been issued against MENZIES HOTELS PROPERTY NO.21 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2011-07-01 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, IN ITS CAPACITY AS TRUSTEE AND SECURITY AGENTFOR THE BENEFICIARIES (INCLUDING ITSELF) (THE SECURITY TRUSTEE)
DEED OF ACCESSION 2007-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of MENZIES HOTELS PROPERTY NO.21 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENZIES HOTELS PROPERTY NO.21 LIMITED
Trademarks
We have not found any records of MENZIES HOTELS PROPERTY NO.21 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENZIES HOTELS PROPERTY NO.21 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MENZIES HOTELS PROPERTY NO.21 LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MENZIES HOTELS PROPERTY NO.21 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMENZIES HOTELS PROPERTY NO.21 LIMITEDEvent Date2013-12-17
At an Extraordinary General Meeting of the above-named Companies, duly convened, and held on 17 December 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Companies cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Companies be wound up voluntarily, and that Neil David Gostelow and David John Standish , both of KPMG LLP , Arlington Business Park, Theale, Reading, RG7 4SD , (IP Nos 10090 and 8798) be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them. Further details contact: Rachel Narraway, Email: Rachel.narraway.@kpmg.co.uk, Tel: 0118 964 2508. Timothy Penter , Chairman :
 
Initiating party Event Type
Defending partyMENZIES HOTELS PROPERTY NO.21 LIMITEDEvent Date2013-12-17
Liquidator's Name and Address: Neil David Gostelow and Liquidator's Name and Address: David John Standish , both of KPMG LLP , Arlington Business Park, Theale, Reading, RG7 4SD . : Further details contact: Rachel Narraway, Email: Rachel.narraway.@kpmg.co.uk, Tel: 0118 964 2508.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMENZIES HOTELS PROPERTY NO.21 LIMITEDEvent Date2013-12-17
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a Prescribed Part dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Arlington Business Park, Theale, Reading RG7 4SD by 15 February 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Neil David Gostelow and David John Standish (IP numbers 10090 and 8798 ) of KPMG LLP , Arlington Business Park, Theale, Reading RG7 4SD . Date of Appointment: 17 December 2013 . Further information about this case is available from the offices of KPMG LLP on 0118 373 1401. Neil David Gostelow and David John Standish , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENZIES HOTELS PROPERTY NO.21 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MENZIES HOTELS PROPERTY NO.21 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.