Liquidation
Company Information for GUESTHOUSE WEST LIMITED
217 WESTBOURNE GROVE, LONDON, W11 2SE,
|
Company Registration Number
04940166
Private Limited Company
Liquidation |
Company Name | |
---|---|
GUESTHOUSE WEST LIMITED | |
Legal Registered Office | |
217 WESTBOURNE GROVE LONDON W11 2SE Other companies in W11 | |
Company Number | 04940166 | |
---|---|---|
Company ID Number | 04940166 | |
Date formed | 2003-10-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2012 | |
Account next due | 30/04/2014 | |
Latest return | 22/10/2012 | |
Return next due | 19/11/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-12-06 06:17:15 |
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 |
---|---|---|
JONATHAN CHARLES DAVID SANDELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY JOHNSON |
Company Secretary | ||
BENJAMIN DIVES |
Director | ||
STEPHEN GEOFFREY HEAD |
Director | ||
JONATHAN CHARLES DAVID SANDELSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTWARD CONSULTANTS LIMITED | Director | 2016-08-01 | CURRENT | 1999-04-29 | Active | |
AURIENS LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
NEW AURIENS LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Dissolved 2018-08-14 | |
TRANSPLANT RESOURCES LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
ROUNDSTONE HOLDINGS LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-05-02 | |
ROUNDSTONE ASSET MANAGEMENT LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-05-02 | |
GURTEEN HOLDINGS LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-05-02 | |
GURTEEN ASSET MANAGEMENT LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-05-02 | |
46 MELBURY COURT LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Dissolved 2017-05-09 | |
38 KENSINGTON PARK GARDENS LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
28 MELBURY COURT LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
58 MELBURY COURT LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
217 WESTBOURNE GROVE LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2017-01-24 | |
K&J BROMPTON LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
POLSTEAD ROAD LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Live but Receiver Manager on at least one charge | |
GUESTINVEST CAPITAL LTD | Director | 2004-05-14 | CURRENT | 2004-05-14 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROSEMARY JOHNSON | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Charles David Sandelson on 2011-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/11 FROM 163-165 Westbourne Grove London W11 2RS | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Charles David Sandelson on 2009-10-01 | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/10/08; full list of members | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 22/10/07; full list of members | |
288c | Secretary's particulars changed | |
AA | 31/07/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 22/10/06; full list of members | |
AA | 31/07/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/10/05; full list of members | |
AA | 31/07/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
244 | Delivery ext'd 3 mth 31/07/04 | |
288b | Director resigned | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED STYLESILVER LIMITED CERTIFICATE ISSUED ON 12/11/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2017-05-03 |
Winding-Up Orders | 2013-07-16 |
Petitions to Wind Up (Companies) | 2013-06-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | GREENVILLE COMPANY LIMITED |
Creditors Due After One Year | 2011-08-01 | £ 668,705 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 75,213 |
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 GUESTHOUSE WEST LIMITED
Called Up Share Capital | 2011-08-01 | £ 1 |
---|---|---|
Current Assets | 2011-08-01 | £ 173 |
Debtors | 2011-08-01 | £ 173 |
Shareholder Funds | 2011-08-01 | £ 743,745 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as GUESTHOUSE WEST LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | GUESTHOUSE WEST LIMITED | Event Date | 2013-07-08 |
In the High Court Of Justice case number 003713 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | GUESTHOUSE WEST LIMITED | Event Date | 2013-05-21 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3713 A Petition to wind up the above-named Company, Registration Number 04940166, of 217 Westbourne Grove, London, United Kingdom, W11 2SE, principal trading address at 163-165 Westbourne Grove, London, W11 2RS , presented on 21 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 July 2013 . | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | GUESTHOUSE WEST LIMITED | Event Date | 1970-01-01 |
In the High Court of Justice case number 3713 Intended Dividend: Notice is hereby given that I intend to declare a first and final dividend of 4.93 p/ to unsecured creditors within a period of 2 months from the last date of proving. Last day for receiving proofs: Creditors who have not proved their debts must do so by 25 May 2017 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. | |||
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. |