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
Menzies Hotels Property No.21 Limited
Menzies Hotels Property No.21 Limited is a dissolved company incorporated on 27 July 2007 with the registered office located in Reading, Berkshire. Menzies Hotels Property No.21 Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 January 2018
(7 years ago)
Was
10 years old
at the time of dissolution
Company No
06327076
Private limited company
Age
18 years
Incorporated
27 July 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Menzies Hotels Property No.21 Limited
Contact
Address
KPMG LLP
Arlington Business Park
Theale
Reading
Berkshire
RG7 4SD
Same address for the past
11 years
Companies in RG7 4SD
Telephone
Unreported
Email
Available in Endole App
Website
Bookmenzies.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Jeremy Robert Arthur Richardson
Director • British • Lives in UK • Born in Sep 1970
Mr Timothy John Penter
Director • Hotelier • British • Lives in England • Born in Nov 1964
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
Praxis Hospitality Ltd
Mr Timothy John Penter is a mutual person.
Active
Enamel Dental Holdings Limited
Jeremy Robert Arthur Richardson is a mutual person.
Active
Incisive Smiles Holdings Limited
Jeremy Robert Arthur Richardson is a mutual person.
Active
Thistle Holdco Limited
Jeremy Robert Arthur Richardson is a mutual person.
Active
Thistle Bidco Limited
Jeremy Robert Arthur Richardson is a mutual person.
Active
Brighterkind (Loyds) Limited
Jeremy Robert Arthur Richardson is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2011)
Period Ended
31 Dec 2011
For period
31 Jan
⟶
31 Dec 2011
Traded for
11 months
Cash in Bank
Unreported
Same as previous period
Turnover
£527K
Decreased by £21K (-4%)
Employees
2
Increased by 1 (+100%)
Total Assets
£1.26M
Increased by £300K (+31%)
Total Liabilities
-£49K
Decreased by £8.38M (-99%)
Net Assets
£1.21M
Increased by £8.68M (-116%)
Debt Ratio (%)
4%
Decreased by 871.82% (-100%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 2 Jan 2014
Voluntary Liquidator Appointed
11 Years Ago on 31 Dec 2013
Joseph O'callaghan Resigned
11 Years Ago on 2 Dec 2013
Joseph O'callaghan Resigned
11 Years Ago on 2 Dec 2013
Accounting Period Extended
11 Years Ago on 19 Sep 2013
Confirmation Submitted
12 Years Ago on 7 Aug 2013
Niall Geoghegan Resigned
12 Years Ago on 3 Jun 2013
Jeremy Robert Arthur Richardson Appointed
12 Years Ago on 3 Jun 2013
Confirmation Submitted
13 Years Ago on 31 Jul 2012
Full Accounts Submitted
13 Years Ago on 16 Jul 2012
Get Alerts
Get Credit Report
Discover Menzies Hotels Property No.21 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
Submitted on 30 Jan 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 Oct 2017
Liquidators' statement of receipts and payments to 16 December 2016
Submitted on 16 Feb 2017
Liquidators' statement of receipts and payments to 16 December 2015
Submitted on 24 Feb 2016
Liquidators' statement of receipts and payments to 16 December 2014
Submitted on 23 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 15 Jan 2014
Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 2 January 2014
Submitted on 2 Jan 2014
Statement of affairs with form 4.19
Submitted on 31 Dec 2013
Appointment of a voluntary liquidator
Submitted on 31 Dec 2013
Resolutions
Submitted on 31 Dec 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