Menu

Taylor Hotels LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 26, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Liquidation
Company Number 06406083
Record last updated Monday, March 14, 2016 4:56:41 PM UTC
Official Address 3 Hardman Street Spinningfields City Centre
There are 664 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M33AT
Sector Hotels and similar accommodation

Charts

Visits

TAYLOR HOTELS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-92025-101234
Document Type Publication date Download link
Notices Mar 14, 2016 Appointment of liquidators Appointment of liquidators
Registry Oct 9, 2013 Administrator's progress report Administrator's progress report
Registry May 23, 2013 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry May 3, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 11, 2013 Change of registered office address Change of registered office address
Registry Mar 6, 2013 Notice of administrators appointment Notice of administrators appointment
Registry Oct 25, 2012 Annual return Annual return
Financials Jul 26, 2012 Annual accounts Annual accounts
Registry Jul 4, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 3, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 26, 2011 Annual return Annual return
Registry Jul 9, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jul 6, 2011 Annual accounts Annual accounts
Registry Jul 5, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 24, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 25, 2010 Annual return Annual return
Financials Feb 15, 2010 Annual accounts Annual accounts
Registry Nov 24, 2009 Change of particulars for director Change of particulars for director
Registry Nov 24, 2009 Annual return Annual return
Financials May 1, 2009 Annual accounts Annual accounts
Registry Apr 29, 2009 Change of accounting reference date Change of accounting reference date
Registry Nov 25, 2008 Annual return Annual return
Registry Jul 24, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 19, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 2008 Particulars of a mortgage or charge 6406... Particulars of a mortgage or charge 6406...
Registry Jul 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 22, 2007 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy