Bedford Hotel Limited

DataGardener
dissolved
Unknown

Bedford Hotel Limited

ni616670Private Limited With Share Capital

C/O A&L Goodbody Northern Irelan, 42-46 Fountain Street, Belfast, BT15EF
Incorporated

07/02/2013

Company Age

13 years

Directors

1

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Bedford Hotel Limited (ni616670) is a private limited with share capital incorporated on 07/02/2013 (13 years old) and registered in belfast, BT15EF. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 07/02/2013
BT15EF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:03-08-2023
Liquidation Move To Dissolution Northern Ireland
Category:Insolvency
Date:03-05-2023
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-11-2022
Liquidation Order To Deal With Charged Property Northern Ireland
Category:Insolvency
Date:27-07-2022
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-05-2022
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:17-11-2021
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-05-2021
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:27-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2021
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-04-2021
Liquidation Administration Notice Deemed Approval Of Proposals Northern Ireland
Category:Insolvency
Date:24-09-2020
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:09-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2020
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:01-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-12-2017
Resolution
Category:Resolution
Date:23-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Auditors Resignation Company
Category:Auditors
Date:29-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2014
Resolution
Category:Resolution
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Termination Director Company With Name
Category:Officers
Date:03-07-2013
Resolution
Category:Resolution
Date:30-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2013
Termination Director Company With Name
Category:Officers
Date:15-03-2013
Termination Director Company With Name
Category:Officers
Date:15-03-2013
Termination Secretary Company With Name
Category:Officers
Date:15-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2013
Incorporation Company
Category:Incorporation
Date:07-02-2013

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2020
Filing Date03/07/2019
Latest Accounts31/03/2018

Trading Addresses

C/O A&L Goodbody Northern Irelan, 42-46 Fountain Street, Belfast, Bt1 5Ef, BT15EFRegistered

Contact

C/O A&L Goodbody Northern Irelan, 42-46 Fountain Street, Belfast, BT15EF