Company Information for DEANERY HOTELS LIMITED
4th Floor,Fountain Precinct, Leopold Street, Sheffield, SOUTH YORKSHIRE, S1 2JA,
|
Company Registration Number
04446236
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEANERY HOTELS LIMITED | |
Legal Registered Office | |
4th Floor,Fountain Precinct Leopold Street Sheffield SOUTH YORKSHIRE S1 2JA Other companies in HG4 | |
Company Number | 04446236 | |
---|---|---|
Company ID Number | 04446236 | |
Date formed | 2002-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-19 12:26:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAMES MICHAEL BROWN |
||
LEE AARON RUSHFORTH |
||
LINDA MARY WHITEHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID WHITEHOUSE |
Company Secretary | ||
RACHEL HEATH-SMITH |
Company Secretary | ||
JOHN HEATH-SMITH |
Director | ||
PETER DAVID WHITEHOUSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADDITIVE - X LIMITED | Director | 1991-01-31 | CURRENT | 1988-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/21 FROM C/O Mr Christopher Brown the Old Deanery Hotel Minster Road Ripon North Yorkshire HG4 1QS England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE AARON RUSHFORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE AARON RUSHFORTH | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEE AARON RUSHFORTH | |
CH01 | Director's details changed for Mr Christopher James Michael Brown on 2017-01-16 | |
TM02 | Termination of appointment of Peter David Whitehouse on 2017-01-01 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MICHAEL BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/17 FROM Hambleton House Clotherholme Road Ripon North Yorkshire HG4 2DB | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/10 FROM Queensgate House, 23 North Park Road, Harrogate North Yorkshire HG4 5PD | |
AR01 | 23/05/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LINDA WHITEHOUSE / 23/05/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/05/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: COLLEGE BUSINESS PARK RIPON HG4 2RN | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/03 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
88(2)R | AD 24/05/02--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-04-15 |
Resolution | 2021-04-15 |
Meetings o | 2021-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
Creditors Due After One Year | 2012-01-01 | £ 4,482 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 168,939 |
Provisions For Liabilities Charges | 2012-01-01 | £ 7,283 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEANERY HOTELS LIMITED
Called Up Share Capital | 2012-01-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3,716 |
Current Assets | 2012-01-01 | £ 13,239 |
Debtors | 2012-01-01 | £ 3,942 |
Fixed Assets | 2012-01-01 | £ 115,910 |
Shareholder Funds | 2012-01-01 | £ 51,555 |
Stocks Inventory | 2012-01-01 | £ 5,581 |
Tangible Fixed Assets | 2012-01-01 | £ 61,910 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DEANERY HOTELS LIMITED | Event Date | 2021-04-15 |
Name of Company: DEANERY HOTELS LIMITED Company Number: 04446236 Trading Name: The Old Deanery Nature of Business: Hotels and similar accomodation Registered office: The registered office of the Compa… | |||
Initiating party | Event Type | Resolution | |
Defending party | DEANERY HOTELS LIMITED | Event Date | 2021-04-15 |
Initiating party | Event Type | Meetings o | |
Defending party | DEANERY HOTELS LIMITED | Event Date | 2021-04-01 |
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. |