Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTER (HH) HOTEL LIMITED
Company Information for

CHESTER (HH) HOTEL LIMITED

3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
Company Registration Number
06434456
Private Limited Company
Liquidation

Company Overview

About Chester (hh) Hotel Ltd
CHESTER (HH) HOTEL LIMITED was founded on 2007-11-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Chester (hh) Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHESTER (HH) HOTEL LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in SW1P
 
Previous Names
HOOLE HALL HOTEL LIMITED25/03/2015
DDL66 LIMITED18/02/2008
Filing Information
Company Number 06434456
Company ID Number 06434456
Date formed 2007-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 30/06/2016
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2018-08-05 23:56:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER (HH) HOTEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FONSEKA & CO LTD   FORGING AHEAD (1989) LIMITED   GT58 LTD
Is this data useful to you?
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.

Company Officers of CHESTER (HH) HOTEL LIMITED

Current Directors
Officer Role Date Appointed
GRANT WHITEHOUSE
Company Secretary 2009-10-12
COLIN GEORGE ERIC CORBALLY
Director 2008-02-21
RICHARD SIMON MATTHEWS-WILLIAMS
Director 2007-12-20
NICHOLAS JAMES TAPLIN
Director 2009-07-15
CAROLINE JAYNE WILCE
Director 2009-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHARLES BOLTON
Director 2008-02-19 2016-04-30
SEAN MALONE
Company Secretary 2007-12-20 2009-10-12
D & D SECRETARIAL LTD
Company Secretary 2007-11-22 2007-12-20
DANIEL JAMES DWYER
Director 2007-11-22 2007-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE ERIC CORBALLY IMPACT POWER LIMITED Director 2018-06-22 CURRENT 2017-06-02 Active
COLIN GEORGE ERIC CORBALLY INDIGO GENERATION LIMITED Director 2018-06-01 CURRENT 2016-01-07 Active
COLIN GEORGE ERIC CORBALLY SF RENEWABLES (SOLAR) LIMITED Director 2018-06-01 CURRENT 2014-05-01 Active
COLIN GEORGE ERIC CORBALLY FUTURE BIOGAS (REEPHAM ROAD) LIMITED Director 2018-02-05 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY PANTHEON TRADING LIMITED Director 2018-02-05 CURRENT 2015-11-24 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY DONELOANS LIMITED Director 2018-02-05 CURRENT 2016-01-06 Active
COLIN GEORGE ERIC CORBALLY DOWNING RESERVE POWER LIMITED Director 2018-01-16 CURRENT 2017-11-07 Active
COLIN GEORGE ERIC CORBALLY DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED Director 2017-11-09 CURRENT 2017-11-03 Active
COLIN GEORGE ERIC CORBALLY ST CHAD'S (BIRMINGHAM) HOTEL LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
COLIN GEORGE ERIC CORBALLY ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
COLIN GEORGE ERIC CORBALLY QS HOSPITALITY LIMITED Director 2016-04-04 CURRENT 2016-04-04 Liquidation
COLIN GEORGE ERIC CORBALLY WEST BAR CONTRACTS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-02-24
COLIN GEORGE ERIC CORBALLY QUADRATE SPA LIMITED Director 2010-09-06 CURRENT 2010-08-17 Liquidation
COLIN GEORGE ERIC CORBALLY DOWNING CORPORATE FINANCE LIMITED Director 2010-07-13 CURRENT 1986-09-05 Active
COLIN GEORGE ERIC CORBALLY KING'S GAP COURT LIMITED Director 2009-10-12 CURRENT 1938-03-18 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY HIGHWORTH TRADING LIMITED Director 2009-03-18 CURRENT 2008-07-16 Dissolved 2017-01-24
COLIN GEORGE ERIC CORBALLY CHESTER (HH) COUNTRY CLUB LIMITED Director 2008-11-25 CURRENT 2008-10-23 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY THE GATEWAY TO WALES (HOLDINGS) LIMITED Director 2008-09-03 CURRENT 2008-07-14 Active
COLIN GEORGE ERIC CORBALLY KEMLYN CONSTRUCTION LIMITED Director 2008-07-18 CURRENT 2008-05-23 Dissolved 2016-08-02
COLIN GEORGE ERIC CORBALLY LOTHAIR CONSTRUCTION LIMITED Director 2008-07-18 CURRENT 2008-05-28 Dissolved 2016-08-02
COLIN GEORGE ERIC CORBALLY SKERRIES CONSTRUCTION LIMITED Director 2008-07-18 CURRENT 2008-05-23 Dissolved 2016-08-02
COLIN GEORGE ERIC CORBALLY DP DIRECTOR LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2013-10-15
COLIN GEORGE ERIC CORBALLY THE NEW SWAN HOLDING COMPANY LIMITED Director 2008-02-29 CURRENT 2008-02-05 Dissolved 2015-05-05
COLIN GEORGE ERIC CORBALLY THE NEW SWAN LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
COLIN GEORGE ERIC CORBALLY CHESTER (HH) SPA AND LEISURE CLUB LIMITED Director 2007-12-07 CURRENT 2007-11-13 Liquidation
COLIN GEORGE ERIC CORBALLY WEST TOWER HOLDINGS LIMITED Director 2007-11-29 CURRENT 2007-10-25 Dissolved 2017-10-24
COLIN GEORGE ERIC CORBALLY KINGS GAP GROUP LIMITED Director 2007-09-07 CURRENT 2007-06-07 Dissolved 2017-10-24
COLIN GEORGE ERIC CORBALLY GATEWALES LIMITED Director 2007-03-12 CURRENT 2006-10-03 Active
RICHARD SIMON MATTHEWS-WILLIAMS UNIQUE BRANDED HOTELS MANCHESTER LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2015-11-24
RICHARD SIMON MATTHEWS-WILLIAMS UNIQUE BRANDED HOTELS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2015-11-24
RICHARD SIMON MATTHEWS-WILLIAMS CITY BUILDINGS (RESTAURANT) LIMITED Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2015-02-10
RICHARD SIMON MATTHEWS-WILLIAMS DOMINIONS HOUSE LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
RICHARD SIMON MATTHEWS-WILLIAMS SANGUINE BRANDED RESTAURANTS LIMITED Director 2009-10-30 CURRENT 2009-10-16 Dissolved 2016-01-26
RICHARD SIMON MATTHEWS-WILLIAMS SANGUINE HOSPITALITY MANAGEMENT COMPANY LIMITED Director 2009-07-30 CURRENT 2009-07-23 Active - Proposal to Strike off
RICHARD SIMON MATTHEWS-WILLIAMS CHESTER (HH) COUNTRY CLUB LIMITED Director 2008-11-25 CURRENT 2008-10-23 Active - Proposal to Strike off
RICHARD SIMON MATTHEWS-WILLIAMS CHESTER (HH) SPA AND LEISURE CLUB LIMITED Director 2007-11-13 CURRENT 2007-11-13 Liquidation
NICHOLAS JAMES TAPLIN VENUE RETREAT LTD Director 2017-07-27 CURRENT 2016-07-28 Dissolved 2018-06-26
NICHOLAS JAMES TAPLIN CITY BUILDINGS (HOTEL) LIMITED Director 2014-01-27 CURRENT 2013-11-27 Dissolved 2015-02-10
NICHOLAS JAMES TAPLIN CITY BUILDINGS (RESTAURANT) LIMITED Director 2014-01-17 CURRENT 2012-03-30 Dissolved 2015-02-10
NICHOLAS JAMES TAPLIN BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
NICHOLAS JAMES TAPLIN BLACK AND WHITE HOSPITALITY LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
NICHOLAS JAMES TAPLIN SOUTHAMPTON SPA LIMITED Director 2013-03-18 CURRENT 2012-03-23 Dissolved 2016-08-02
NICHOLAS JAMES TAPLIN GROSVENOR SPA LTD Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2016-04-12
NICHOLAS JAMES TAPLIN SANGUINE BRANDED RESTAURANTS LIMITED Director 2009-10-30 CURRENT 2009-10-16 Dissolved 2016-01-26
NICHOLAS JAMES TAPLIN CHESTER (HH) SPA AND LEISURE CLUB LIMITED Director 2009-07-15 CURRENT 2007-11-13 Liquidation
CAROLINE JAYNE WILCE WHITE MINOTAUR LTD Director 2018-06-05 CURRENT 2018-06-05 Active - Proposal to Strike off
CAROLINE JAYNE WILCE VENUE RETREAT LTD Director 2016-07-28 CURRENT 2016-07-28 Dissolved 2018-06-26
CAROLINE JAYNE WILCE QS HOSPITALITY LIMITED Director 2016-04-04 CURRENT 2016-04-04 Liquidation
CAROLINE JAYNE WILCE QUADRATE CATERING LIMITED Director 2016-01-22 CURRENT 2010-08-17 In Administration/Administrative Receiver
CAROLINE JAYNE WILCE BIRMINGHAM SPA HOLDINGS LIMITED Director 2015-07-07 CURRENT 2015-07-07 Dissolved 2017-01-03
CAROLINE JAYNE WILCE CITY BUILDINGS (HOTEL) LIMITED Director 2014-01-27 CURRENT 2013-11-27 Dissolved 2015-02-10
CAROLINE JAYNE WILCE CITY BUILDINGS (RESTAURANT) LIMITED Director 2014-01-17 CURRENT 2012-03-30 Dissolved 2015-02-10
CAROLINE JAYNE WILCE BLACK AND WHITE HOSPITALITY LIMITED Director 2013-04-30 CURRENT 2013-03-28 Active
CAROLINE JAYNE WILCE BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
CAROLINE JAYNE WILCE SOUTHAMPTON SPA LIMITED Director 2012-08-21 CURRENT 2012-03-23 Dissolved 2016-08-02
CAROLINE JAYNE WILCE GROSVENOR SPA LTD Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2016-04-12
CAROLINE JAYNE WILCE CADBURY HOUSE LIMITED Director 2009-11-17 CURRENT 2007-08-24 Active
CAROLINE JAYNE WILCE CADBURY HOUSE HOLDINGS LIMITED Director 2009-11-17 CURRENT 2009-10-20 Active
CAROLINE JAYNE WILCE THE CLUB LIMITED Director 2009-11-17 CURRENT 2008-10-16 Active
CAROLINE JAYNE WILCE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Director 2009-11-17 CURRENT 2004-10-06 Active
CAROLINE JAYNE WILCE CADBURY HOUSE ROOMS LIMITED Director 2009-11-17 CURRENT 2009-10-21 Active
CAROLINE JAYNE WILCE SANGUINE BRANDED RESTAURANTS LIMITED Director 2009-10-30 CURRENT 2009-10-16 Dissolved 2016-01-26
CAROLINE JAYNE WILCE THE GATEWAY TO WALES HOTEL LIMITED Director 2009-09-28 CURRENT 1960-11-07 Active
CAROLINE JAYNE WILCE THE GATEWAY TO WALES (HOLDINGS) LIMITED Director 2009-09-28 CURRENT 2008-07-14 Active
CAROLINE JAYNE WILCE GATEWALES LIMITED Director 2009-09-28 CURRENT 2006-10-03 Active
CAROLINE JAYNE WILCE CHESTER (HH) SPA AND LEISURE CLUB LIMITED Director 2009-09-28 CURRENT 2007-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2017:LIQ. CASE NO.1
2016-09-134.20STATEMENT OF AFFAIRS/4.19
2016-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL
2016-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0122/11/15 FULL LIST
2015-04-13AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-03-25RES15CHANGE OF NAME 24/03/2015
2015-03-25CERTNMCOMPANY NAME CHANGED HOOLE HALL HOTEL LIMITED CERTIFICATE ISSUED ON 25/03/15
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0122/11/14 FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0122/11/13 FULL LIST
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-10AR0122/11/12 FULL LIST
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT WHITEHOUSE / 16/10/2012
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-24AR0122/11/11 FULL LIST
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-25AR0122/11/10 FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU UNITED KINGDOM
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2010-02-15AR0122/11/08 FULL LIST AMEND
2010-02-10AR0122/11/09 FULL LIST
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT WHITEHOUSE / 12/10/2009
2009-12-10AP01DIRECTOR APPOINTED CAROLINE JAYNE WILCE
2009-12-10AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TAPLIN
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM HOOLE HALL HOTEL, WARRINGTON ROAD, CHESTER CHESHIRE CH2 3PD
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY SEAN MALONE
2009-11-04AP03SECRETARY APPOINTED GRANT WHITEHOUSE
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-22AA01CURREXT FROM 30/11/2009 TO 31/03/2010
2009-02-10363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-28288aDIRECTOR APPOINTED COLIN GEORGE ERIC CORBALLY
2008-02-28288aDIRECTOR APPOINTED PAUL BOLTON
2008-02-28122S-DIV
2008-02-28RES13SUBDIVIDED 19/02/2008
2008-02-28RES01ADOPT ARTICLES 19/02/2008
2008-02-2888(2)AD 21/02/08 GBP SI 9662@0.01=96.62 GBP IC 1/97.62
2008-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-18CERTNMCOMPANY NAME CHANGED DDL66 LIMITED CERTIFICATE ISSUED ON 18/02/08
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER
2007-12-21288aNEW DIRECTOR APPOINTED
2007-12-21288aNEW SECRETARY APPOINTED
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bSECRETARY RESIGNED
2007-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CHESTER (HH) HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-11
Resolutions for Winding-up2016-08-11
Meetings of Creditors2016-08-02
Resolutions for Winding-up2016-08-02
Fines / Sanctions
No fines or sanctions have been issued against CHESTER (HH) HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-10 Satisfied DOWNING CORPORATE FINANCE LIMITED (AS AGENT AND SECURITY TRUSTEE FOR THE NOTEHOLDERS)
DEBENTURE 2011-06-21 Satisfied COUTTS & COMPANY
THIRD PARTY LEGAL CHARGE 2009-10-30 Satisfied COUTTS & COMPANY
DEBENTURE 2008-03-07 Satisfied DOWNING CORPORATE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CHESTER (HH) HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER (HH) HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER (HH) HOTEL LIMITED
Trademarks
We have not found any records of CHESTER (HH) HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER (HH) HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CHESTER (HH) HOTEL 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
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER (HH) HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCHESTER (HH) HOTEL LIMITEDEvent Date2016-08-02
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 3 Field Court Grays Inn, London WC1R 5EF on 8 August 2016 at 11.00 am for the purposes mentioned in Sections 100 and 101 of the said Act. Notice is also hereby given that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , before the meeting. : For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , telephone 020 7831 1234 , between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , telephone: 020 7831 1234 , fax: 020 7430 2727. Email: office@antonybatty.com . Office Contact: Hugh Jesseman Colin Corbally , Director :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHESTER (HH) HOTEL LIMITEDEvent Date2016-07-27
Passed on 27 July 2016 At a GENERAL MEETING of the above named Company, duly convened and held at 3 Field Court, Grays Inn, London, WC1R 5EF on 27 July 2016 the following Special Resolution was duly passed:- That the Company be wound up voluntarily. William Antony Batty of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. William Antony Batty , Liquidator , (IP No: 8111 ) 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com . Office contact: Hugh Jesseman . Colin Corbally , Chairman :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHESTER (HH) HOTEL LIMITEDEvent Date2016-07-27
Passed on 27 July 2016 At a GENERAL MEETING of the above named Company, duly convened and held at 3 Field Court, Grays Inn, London, WC1 R 5EF on 27 July 2016 the following Special Resolution was duly passed:- That the Company be wound up voluntarily. Colin Corbally :
 
Initiating party Event Type
Defending partyCHESTER (HH) HOTEL LIMITEDEvent Date2016-07-27
William Antony Batty , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF : Antony Batty & Company LLP Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Marc Evans
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTER (HH) HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESTER (HH) HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.