Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rainbow Hotel Limited
Rainbow Hotel Limited is a dissolved company incorporated on 13 July 2004 with the registered office located in Ashford, Surrey. Rainbow Hotel Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 October 2016
(9 years ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
05177974
Private limited company
Age
21 years
Incorporated
13 July 2004
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rainbow Hotel Limited
Contact
Update Details
Address
2nd Floor The Atrium
31 Church Road
Ashford
Middlesex
TW15 2UD
Same address for the past
12 years
Companies in TW15 2UD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Marco Pasquale
Director • Italian • Lives in UK • Born in Oct 1947
Gary Thomas Lever
Director • British • Lives in England • Born in Feb 1955
Marie Annick Avis
Secretary • Accountant • British • Lives in UK • Born in Jan 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CNC Property Fund Management Limited
Marie Annick Avis is a mutual person.
Active
Tbe (Southern) Limited
Marie Annick Avis is a mutual person.
Active
Dettling Developments Limited
Marie Annick Avis and Gary Thomas Lever are mutual people.
Active
Channel Hotels & Properties (UK) Limited
Gary Thomas Lever is a mutual person.
Active
Crown Lodge Securities Limited
Gary Thomas Lever is a mutual person.
Active
LMN One Limited
Marie Annick Avis is a mutual person.
Active
LMN Two Limited
Marie Annick Avis is a mutual person.
Active
Deanhill Estates Limited
Marie Annick Avis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.61M
Decreased by £96K (-6%)
Employees
Unreported
Same as previous period
Total Assets
£345K
Increased by £68K (+25%)
Total Liabilities
-£272K
Decreased by £47K (-15%)
Net Assets
£73K
Increased by £115K (-274%)
Debt Ratio (%)
79%
Decreased by 36.32% (-32%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Years Ago on 20 Oct 2016
Accounting Period Shortened
12 Years Ago on 4 Apr 2013
Registered Address Changed
12 Years Ago on 20 Mar 2013
Voluntary Liquidator Appointed
12 Years Ago on 15 Mar 2013
Accounting Period Extended
12 Years Ago on 28 Feb 2013
Compulsory Strike-Off Discontinued
12 Years Ago on 23 Jan 2013
Accounts Submitted
12 Years Ago on 22 Jan 2013
Compulsory Gazette Notice
12 Years Ago on 8 Jan 2013
Confirmation Submitted
13 Years Ago on 10 Aug 2012
Confirmation Submitted
13 Years Ago on 19 Mar 2012
Get Alerts
Get Credit Report
Discover Rainbow Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Oct 2016
Liquidators' statement of receipts and payments to 6 March 2016
Submitted on 29 Jul 2016
Liquidators' statement of receipts and payments to 6 March 2016
Submitted on 26 Jul 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Jul 2016
Liquidators' statement of receipts and payments to 6 March 2015
Submitted on 13 May 2015
Liquidators' statement of receipts and payments to 6 March 2014
Submitted on 24 Apr 2014
Previous accounting period shortened from 30 June 2013 to 7 March 2013
Submitted on 4 Apr 2013
Registered office address changed from 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD on 20 March 2013
Submitted on 20 Mar 2013
Resolutions
Submitted on 15 Mar 2013
Statement of affairs with form 4.19
Submitted on 15 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs