Dissolved 2016-11-16
Company Information for THE TALBOT HOTEL (RIPLEY) LIMITED
CHELMSFORD, ESSEX, CM2,
|
Company Registration Number
08115165
Private Limited Company
Dissolved Dissolved 2016-11-16 |
Company Name | |
---|---|
THE TALBOT HOTEL (RIPLEY) LIMITED | |
Legal Registered Office | |
CHELMSFORD ESSEX | |
Company Number | 08115165 | |
---|---|---|
Date formed | 2012-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-11-16 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-28 19:46:03 |
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 |
---|---|---|
BERNARD GEORGE LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVID CLARKE |
Director | ||
TRISTAN DAVID MCEWEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLLARS LIMITED | Director | 2015-08-03 | CURRENT | 2015-02-09 | Dissolved 2016-07-26 | |
CHELTENHAM UK ESTATE LIMITED | Director | 2015-08-03 | CURRENT | 2014-12-02 | Dissolved 2017-01-24 | |
PBR RESTAURANT LTD | Director | 2014-02-14 | CURRENT | 2010-02-10 | Dissolved 2014-11-25 | |
PENGUINS UK ASSOCIATES LTD | Director | 2014-02-12 | CURRENT | 2011-03-14 | Dissolved 2017-10-27 | |
CHISWICK PROPERTY ASSOCIATES LTD | Director | 2013-10-17 | CURRENT | 2011-04-20 | Dissolved 2015-12-01 | |
MPW PARISIENNE RESTAURANTS LIMITED | Director | 2013-10-17 | CURRENT | 2000-10-16 | Dissolved 2016-01-13 | |
THE HORSE AND GROOM INN LIMITED | Director | 2013-10-01 | CURRENT | 2012-06-21 | Dissolved 2017-04-12 | |
THE RUDLOE HOTEL LIMITED | Director | 2013-10-01 | CURRENT | 2012-06-21 | Dissolved 2016-12-13 | |
PAC RESTAURANTS LTD | Director | 2013-04-09 | CURRENT | 2011-03-22 | Dissolved 2014-12-02 | |
THE MERMAID INN (ELLINGTON) LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Dissolved 2015-09-29 | |
PRUNIER RESTAURANT LIMITED | Director | 2012-05-01 | CURRENT | 1976-04-05 | Dissolved 2016-12-06 | |
NELSONS ANGEL INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS COACH HOUSE LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS LIFEBOAT INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS WAYFORD INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS BRIDGE INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS PEARTREE INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
COLOSSUS INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-03-15 | |
BRITANNIA INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-03-03 | |
THE FROGMILL INN LIMITED | Director | 2012-04-01 | CURRENT | 2012-02-09 | Dissolved 2016-08-17 | |
THE BLACK BOY INN LTD | Director | 2012-04-01 | CURRENT | 2011-11-24 | Dissolved 2016-08-11 | |
AGAMEMNON INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-10-20 | |
DEFIANCE INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
DOWNTON INNS LTD | Director | 2012-04-01 | CURRENT | 2011-11-24 | Dissolved 2016-11-16 | |
HORATIO INNS LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
MINOTAUR INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
VICTORY INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
SELLICAN LIMITED | Director | 2010-04-26 | CURRENT | 2002-04-19 | Dissolved 2015-07-14 | |
MPW PARISIENNE RESTAURANTS LIMITED | Director | 2005-09-01 | CURRENT | 2000-10-16 | Dissolved 2016-01-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE | |
AP01 | DIRECTOR APPOINTED MR BERNARD GEORGE LAWSON | |
LATEST SOC | 31/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN MCEWEN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-26 |
Resolutions for Winding-up | 2014-04-28 |
Appointment of Liquidators | 2014-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Runnymede Borough Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Talbot Hotel High Street Ripley Woking GU23 6BB | 215,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE TALBOT HOTEL (RIPLEY) LIMITED | Event Date | 2014-04-11 |
At a General Meeting of the above-named Company, duly convened and held at Salisbury House, 31 Finsbury Circus, London EC2M 5SQ on 11 April 2014 the following resolutions were passed, No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily; and 2. That Duncan Robert Beat be appointed Liquidator of the Company. Duncan Robert Beat (IP No 8161) Liquidator , Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , Tel: +44 (0) 2380 646 464. Date of appointment: 11 April 2014 Alternative contact for enquiries on proceedings: Tel: +44 (0) 2380 646 428 Bernard Lawson , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE TALBOT HOTEL (RIPLEY) LIMITED | Event Date | 2014-04-11 |
Duncan Robert Beat , Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , Tel: +44 (0) 2380 646 464 : | |||
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. |