Liquidation
Company Information for CHESTER (HH) HOTEL LIMITED
3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CHESTER (HH) HOTEL LIMITED | ||||
Legal Registered Office | ||||
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF Other companies in SW1P | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
GRANT WHITEHOUSE |
||
COLIN GEORGE ERIC CORBALLY |
||
RICHARD SIMON MATTHEWS-WILLIAMS |
||
NICHOLAS JAMES TAPLIN |
||
CAROLINE JAYNE WILCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CHARLES BOLTON |
Director | ||
SEAN MALONE |
Company Secretary | ||
D & D SECRETARIAL LTD |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPACT POWER LIMITED | Director | 2018-06-22 | CURRENT | 2017-06-02 | Active | |
INDIGO GENERATION LIMITED | Director | 2018-06-01 | CURRENT | 2016-01-07 | Active | |
SF RENEWABLES (SOLAR) LIMITED | Director | 2018-06-01 | CURRENT | 2014-05-01 | Active | |
FUTURE BIOGAS (REEPHAM ROAD) LIMITED | Director | 2018-02-05 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
PANTHEON TRADING LIMITED | Director | 2018-02-05 | CURRENT | 2015-11-24 | Active - Proposal to Strike off | |
DONELOANS LIMITED | Director | 2018-02-05 | CURRENT | 2016-01-06 | Active | |
DOWNING RESERVE POWER LIMITED | Director | 2018-01-16 | CURRENT | 2017-11-07 | Active | |
DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-03 | Active | |
ST CHAD'S (BIRMINGHAM) HOTEL LIMITED | Director | 2017-08-15 | CURRENT | 2013-08-07 | Active | |
ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2013-08-07 | Active | |
QS HOSPITALITY LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Liquidation | |
WEST BAR CONTRACTS LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2015-02-24 | |
QUADRATE SPA LIMITED | Director | 2010-09-06 | CURRENT | 2010-08-17 | Liquidation | |
DOWNING CORPORATE FINANCE LIMITED | Director | 2010-07-13 | CURRENT | 1986-09-05 | Active | |
KING'S GAP COURT LIMITED | Director | 2009-10-12 | CURRENT | 1938-03-18 | Active - Proposal to Strike off | |
HIGHWORTH TRADING LIMITED | Director | 2009-03-18 | CURRENT | 2008-07-16 | Dissolved 2017-01-24 | |
CHESTER (HH) COUNTRY CLUB LIMITED | Director | 2008-11-25 | CURRENT | 2008-10-23 | Active - Proposal to Strike off | |
THE GATEWAY TO WALES (HOLDINGS) LIMITED | Director | 2008-09-03 | CURRENT | 2008-07-14 | Active | |
KEMLYN CONSTRUCTION LIMITED | Director | 2008-07-18 | CURRENT | 2008-05-23 | Dissolved 2016-08-02 | |
LOTHAIR CONSTRUCTION LIMITED | Director | 2008-07-18 | CURRENT | 2008-05-28 | Dissolved 2016-08-02 | |
SKERRIES CONSTRUCTION LIMITED | Director | 2008-07-18 | CURRENT | 2008-05-23 | Dissolved 2016-08-02 | |
DP DIRECTOR LIMITED | Director | 2008-06-18 | CURRENT | 2008-06-18 | Dissolved 2013-10-15 | |
THE NEW SWAN HOLDING COMPANY LIMITED | Director | 2008-02-29 | CURRENT | 2008-02-05 | Dissolved 2015-05-05 | |
THE NEW SWAN LIMITED | Director | 2008-02-08 | CURRENT | 2008-02-08 | Active | |
CHESTER (HH) SPA AND LEISURE CLUB LIMITED | Director | 2007-12-07 | CURRENT | 2007-11-13 | Liquidation | |
WEST TOWER HOLDINGS LIMITED | Director | 2007-11-29 | CURRENT | 2007-10-25 | Dissolved 2017-10-24 | |
KINGS GAP GROUP LIMITED | Director | 2007-09-07 | CURRENT | 2007-06-07 | Dissolved 2017-10-24 | |
GATEWALES LIMITED | Director | 2007-03-12 | CURRENT | 2006-10-03 | Active | |
UNIQUE BRANDED HOTELS MANCHESTER LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Dissolved 2015-11-24 | |
UNIQUE BRANDED HOTELS LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Dissolved 2015-11-24 | |
CITY BUILDINGS (RESTAURANT) LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Dissolved 2015-02-10 | |
DOMINIONS HOUSE LIMITED | Director | 2011-06-14 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
SANGUINE BRANDED RESTAURANTS LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-16 | Dissolved 2016-01-26 | |
SANGUINE HOSPITALITY MANAGEMENT COMPANY LIMITED | Director | 2009-07-30 | CURRENT | 2009-07-23 | Active - Proposal to Strike off | |
CHESTER (HH) COUNTRY CLUB LIMITED | Director | 2008-11-25 | CURRENT | 2008-10-23 | Active - Proposal to Strike off | |
CHESTER (HH) SPA AND LEISURE CLUB LIMITED | Director | 2007-11-13 | CURRENT | 2007-11-13 | Liquidation | |
VENUE RETREAT LTD | Director | 2017-07-27 | CURRENT | 2016-07-28 | Dissolved 2018-06-26 | |
CITY BUILDINGS (HOTEL) LIMITED | Director | 2014-01-27 | CURRENT | 2013-11-27 | Dissolved 2015-02-10 | |
CITY BUILDINGS (RESTAURANT) LIMITED | Director | 2014-01-17 | CURRENT | 2012-03-30 | Dissolved 2015-02-10 | |
BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
BLACK AND WHITE HOSPITALITY LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
SOUTHAMPTON SPA LIMITED | Director | 2013-03-18 | CURRENT | 2012-03-23 | Dissolved 2016-08-02 | |
GROSVENOR SPA LTD | Director | 2012-04-16 | CURRENT | 2012-04-16 | Dissolved 2016-04-12 | |
SANGUINE BRANDED RESTAURANTS LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-16 | Dissolved 2016-01-26 | |
CHESTER (HH) SPA AND LEISURE CLUB LIMITED | Director | 2009-07-15 | CURRENT | 2007-11-13 | Liquidation | |
WHITE MINOTAUR LTD | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active - Proposal to Strike off | |
VENUE RETREAT LTD | Director | 2016-07-28 | CURRENT | 2016-07-28 | Dissolved 2018-06-26 | |
QS HOSPITALITY LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Liquidation | |
QUADRATE CATERING LIMITED | Director | 2016-01-22 | CURRENT | 2010-08-17 | In Administration/Administrative Receiver | |
BIRMINGHAM SPA HOLDINGS LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Dissolved 2017-01-03 | |
CITY BUILDINGS (HOTEL) LIMITED | Director | 2014-01-27 | CURRENT | 2013-11-27 | Dissolved 2015-02-10 | |
CITY BUILDINGS (RESTAURANT) LIMITED | Director | 2014-01-17 | CURRENT | 2012-03-30 | Dissolved 2015-02-10 | |
BLACK AND WHITE HOSPITALITY LIMITED | Director | 2013-04-30 | CURRENT | 2013-03-28 | Active | |
BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
SOUTHAMPTON SPA LIMITED | Director | 2012-08-21 | CURRENT | 2012-03-23 | Dissolved 2016-08-02 | |
GROSVENOR SPA LTD | Director | 2012-04-16 | CURRENT | 2012-04-16 | Dissolved 2016-04-12 | |
CADBURY HOUSE LIMITED | Director | 2009-11-17 | CURRENT | 2007-08-24 | Active | |
CADBURY HOUSE HOLDINGS LIMITED | Director | 2009-11-17 | CURRENT | 2009-10-20 | Active | |
THE CLUB LIMITED | Director | 2009-11-17 | CURRENT | 2008-10-16 | Active | |
CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED | Director | 2009-11-17 | CURRENT | 2004-10-06 | Active | |
CADBURY HOUSE ROOMS LIMITED | Director | 2009-11-17 | CURRENT | 2009-10-21 | Active | |
SANGUINE BRANDED RESTAURANTS LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-16 | Dissolved 2016-01-26 | |
THE GATEWAY TO WALES HOTEL LIMITED | Director | 2009-09-28 | CURRENT | 1960-11-07 | Active | |
THE GATEWAY TO WALES (HOLDINGS) LIMITED | Director | 2009-09-28 | CURRENT | 2008-07-14 | Active | |
GATEWALES LIMITED | Director | 2009-09-28 | CURRENT | 2006-10-03 | Active | |
CHESTER (HH) SPA AND LEISURE CLUB LIMITED | Director | 2009-09-28 | CURRENT | 2007-11-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 FULL LIST | |
AA01 | CURREXT FROM 31/03/2015 TO 30/09/2015 | |
RES15 | CHANGE OF NAME 24/03/2015 | |
CERTNM | COMPANY NAME CHANGED HOOLE HALL HOTEL LIMITED CERTIFICATE ISSUED ON 25/03/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 22/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRANT WHITEHOUSE / 16/10/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 22/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 22/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
AR01 | 22/11/08 FULL LIST AMEND | |
AR01 | 22/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRANT WHITEHOUSE / 12/10/2009 | |
AP01 | DIRECTOR APPOINTED CAROLINE JAYNE WILCE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES TAPLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM HOOLE HALL HOTEL, WARRINGTON ROAD, CHESTER CHESHIRE CH2 3PD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN MALONE | |
AP03 | SECRETARY APPOINTED GRANT WHITEHOUSE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED COLIN GEORGE ERIC CORBALLY | |
288a | DIRECTOR APPOINTED PAUL BOLTON | |
122 | S-DIV | |
RES13 | SUBDIVIDED 19/02/2008 | |
RES01 | ADOPT ARTICLES 19/02/2008 | |
88(2) | AD 21/02/08 GBP SI 9662@0.01=96.62 GBP IC 1/97.62 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DDL66 LIMITED CERTIFICATE ISSUED ON 18/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-11 |
Resolutions for Winding-up | 2016-08-11 |
Meetings of Creditors | 2016-08-02 |
Resolutions for Winding-up | 2016-08-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DOWNING CORPORATE FINANCE LIMITED (AS AGENT AND SECURITY TRUSTEE FOR THE NOTEHOLDERS) | |
DEBENTURE | Satisfied | COUTTS & COMPANY | |
THIRD PARTY LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
DEBENTURE | Satisfied | DOWNING CORPORATE FINANCE LIMITED |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CHESTER (HH) HOTEL LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CHESTER (HH) HOTEL LIMITED | Event Date | 2016-08-02 |
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 Type | Resolutions for Winding-up | |
Defending party | CHESTER (HH) HOTEL LIMITED | Event Date | 2016-07-27 |
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 Type | Resolutions for Winding-up | |
Defending party | CHESTER (HH) HOTEL LIMITED | Event Date | 2016-07-27 |
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 party | CHESTER (HH) HOTEL LIMITED | Event Date | 2016-07-27 |
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 | |||
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. |