Liquidation
Company Information for ART HOTELS UK LIMITED
UNIT 8B MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
|
Company Registration Number
05333248
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ART HOTELS UK LIMITED | ||
Legal Registered Office | ||
UNIT 8B MARINA COURT CASTLE STREET HULL HU1 1TJ Other companies in UB8 | ||
Previous Names | ||
|
Company Number | 05333248 | |
---|---|---|
Company ID Number | 05333248 | |
Date formed | 2005-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2021 | |
Account next due | 31/07/2023 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 17:28:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ART HOTELS UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BALBINDER KAUR TAKHAR |
||
BALBINDER KAUR TAKHAR |
||
RAVINDER SINGH TAKHAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BALBINDER KAUR TAKHAR |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONNALL CARE LIMITED | Company Secretary | 2008-10-07 | CURRENT | 2006-08-03 | Active | |
WELLCOM PROPERTY INVESTMENT LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1999-09-07 | Active | |
REGAL CARE (WORCESTER) LIMITED | Company Secretary | 1998-09-22 | CURRENT | 1998-09-22 | Active | |
REGAL CARE LIMITED | Company Secretary | 1995-05-23 | CURRENT | 1995-05-23 | Active | |
DACOIN LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1960-10-21 | Active | |
AUTOMATIC SALES LIMITED | Company Secretary | 1991-11-14 | CURRENT | 1980-10-27 | Active | |
WELLCOM PROPERTY INVESTMENT LIMITED | Director | 2006-08-01 | CURRENT | 1999-09-07 | Active | |
AUTOMATIC SALES LIMITED | Director | 1991-11-14 | CURRENT | 1980-10-27 | Active | |
ART HOTELS (SHILLINGFORD) LTD | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
STONNALL CARE LIMITED | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
WELLCOM LIMITED | Director | 2003-05-23 | CURRENT | 1999-07-26 | Active | |
REGAL CARE (LIVERPOOL) LTD | Director | 2000-10-24 | CURRENT | 2000-10-24 | Active | |
REGAL CARE LIMITED | Director | 1999-10-01 | CURRENT | 1995-05-23 | Active | |
REGAL CARE (WORCESTER) LIMITED | Director | 1999-10-01 | CURRENT | 1998-09-22 | Active | |
WELLCOM PROPERTY INVESTMENT LIMITED | Director | 1999-09-07 | CURRENT | 1999-09-07 | Active | |
DACOIN LIMITED | Director | 1991-12-31 | CURRENT | 1960-10-21 | Active | |
AUTOMATIC SALES LIMITED | Director | 1991-11-14 | CURRENT | 1980-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 22/06/23 FROM Heath House West Drayton Road Uxbridge UB8 3LA | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 14/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BALBINDER KAUR TAKHAR | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BALBINDER TAKHAR | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED THE PINEWOOD HOTEL (BUCKS) LTD CERTIFICATE ISSUED ON 24/01/08 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointmen | 2023-06-20 |
Resolution | 2023-06-20 |
Petitions | 2023-06-09 |
Dismissal | 2018-11-16 |
Dismissal of Winding Up Petition | 2018-11-08 |
Petitions to Wind Up (Companies) | 2018-10-12 |
Dismissal of Winding Up Petition | 2016-05-25 |
Petitions to Wind Up (Companies) | 2016-03-09 |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2009-08-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 332,757 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 20,946 |
Creditors Due Within One Year | 2012-08-01 | £ 1,500,165 |
Creditors Due Within One Year | 2011-08-01 | £ 1,205,041 |
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 ART HOTELS UK LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 20,071 |
Cash Bank In Hand | 2011-08-01 | £ 51,730 |
Current Assets | 2012-08-01 | £ 1,108,309 |
Current Assets | 2011-08-01 | £ 452,464 |
Debtors | 2012-08-01 | £ 1,047,636 |
Debtors | 2011-08-01 | £ 352,991 |
Fixed Assets | 2012-08-01 | £ 244,668 |
Fixed Assets | 2011-08-01 | £ 248,754 |
Shareholder Funds | 2012-08-01 | £ 479,945 |
Shareholder Funds | 2011-08-01 | £ 524,769 |
Stocks Inventory | 2012-08-01 | £ 40,602 |
Stocks Inventory | 2011-08-01 | £ 47,743 |
Tangible Fixed Assets | 2012-08-01 | £ 244,668 |
Tangible Fixed Assets | 2011-08-01 | £ 248,754 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ART HOTELS UK LIMITED are:
ALTWOOD HOUSING LIMITED | £ 2,158,197 |
HEATHLANDS LTD | £ 896,351 |
KIMBLECRETE LIMITED | £ 699,463 |
NABLODGE LIMITED | £ 548,118 |
WOODLANE LONDON LTD | £ 385,170 |
INNER LONDON HOTELS LIMITED | £ 369,750 |
ABBEYFAX LIMITED | £ 177,189 |
WULFRUN HOTELS LIMITED | £ 106,614 |
MEDWAY ACCOMMODATION LIMITED | £ 65,781 |
THE WOLSEY HOTEL (WORTHING) LIMITED | £ 47,957 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ART HOTELS UK LIMITED | Event Date | 2023-06-20 |
Name of Company: ART HOTELS UK LIMITED Company Number: 05333248 Nature of Business: Hotels and similar accommodation Previous Name of Company: The Pinewood Hotel (Bucks) Ltd Registered office: Heath H… | |||
Initiating party | Event Type | Resolution | |
Defending party | ART HOTELS UK LIMITED | Event Date | 2023-06-20 |
Initiating party | Event Type | Petitions | |
Defending party | ART HOTELS UK LIMITED | Event Date | 2023-06-09 |
In the High Court of Justice (Chancery Division) Companies Court No 2387 of 2023 In the Matter of ART HOTELS UK LIMITED (Company Number 05333248 ) and in the Matter of the Insolvency Act 1986 A Petiti… | |||
Initiating party | Event Type | Dismissal | |
Defending party | ART HOTELS UK LIMITED | Event Date | 2018-11-16 |
In the High Court of Justice (Chancery Division) Companies Court No 6172 of 2018 In the Matter of ART HOTELS UK LIMITED (Company Number 05333248 ) Principal trading address: Unknown and in the Matter… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ART HOTELS UK LIMITED | Event Date | 2018-07-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 6172 A Petition to wind up the above-named Company, Registration Number 05333248, of ,Heath House, West Drayton Road, Uxbridge, UB8 3LA, presented on 24 July 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 24 October 2018 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 7.14 by 1600 hours on 21 October 2018 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | ART HOTELS UK LIMITED | Event Date | 2018-07-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 6172 A Petition to wind up the above-named Company, Registration Number 05333248 of ,Heath House, West Drayton Road, Uxbridge, UB8 3LA, presented on 24 July 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 12 October 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 31 October 2018 . The Petition was dismissed | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ART HOTELS UK LIMITED | Event Date | 2016-02-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 586 A Petition to wind up the above-named Company, Registration Number 05333248, of ,Heath House, West Drayton Road, Uxbridge, UB8 3LA, presented on 2 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 March 2016 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 18 March 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | ART HOTELS UK LIMITED | Event Date | 2016-02-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 586 A Petition to wind up the above-named Company, Registration Number 05333248 of ,Heath House, West Drayton Road, Uxbridge, UB8 3LA, presented on 2 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 9 March 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 16 May 2016 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ART HOTELS UK LIMITED | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ART HOTELS UK LIMITED | Event Date | 2009-08-25 |
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. |