WESLEY GUILD HOLIDAYS (LONDON) LIMITED
Overview
| Company Name | WESLEY GUILD HOLIDAYS (LONDON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00281589 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESLEY GUILD HOLIDAYS (LONDON) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is WESLEY GUILD HOLIDAYS (LONDON) LIMITED located?
| Registered Office Address | Hothorpe Hall Hothorpe Theddingworth LE17 6QX Lutterworth Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WESLEY GUILD HOLIDAYS (LONDON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WESLEY GUILD HOLIDAYS (LONDON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2nd Floor Building 10, Cromford Mill Mill Road Cromford Matlock Derbyshire DE4 3RQ England to Hothorpe Hall Hothorpe Theddingworth Lutterworth Leicestershire LE17 6QX on Nov 02, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Eric Mantle as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Methodist Guild Holidays Limited as a person with significant control on Jul 05, 2017 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mr Peter Anthony Mills as a director on May 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin John Ellis as a director on May 13, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Registered office address changed from C/O Phipp & Co (Accountants) Ltd 6 Nottingham Road Long Eaton Nottingham NG10 1HP to 2nd Floor Building 10, Cromford Mill Mill Road Cromford Matlock Derbyshire DE4 3RQ on Oct 27, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Evan Moffoot as a director on Sep 29, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Who are the officers of WESLEY GUILD HOLIDAYS (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLS, Peter Anthony | Director | Hothorpe Theddingworth LE17 6QX Lutterworth Hothorpe Hall Leicestershire England | Scotland | British | 2051200009 | |||||
| MOFFOOT, John Evan | Director | Hothorpe Theddingworth LE17 6QX Lutterworth Hothorpe Hall Leicestershire England | England | British | 159435890001 | |||||
| ELLIS, Martin John | Secretary | Myton Gardens CV34 6BH Warwick 15 Warwickshire | British | 55405640002 | ||||||
| MCGHIE, William Anderson | Secretary | 26 Wade Avenue Littleover DE23 6BG Derby Derbyshire | British | 29211130001 | ||||||
| ROULSTON, Brian David | Secretary | Mickleden Green Whitwick LE67 5PP Leicester 14 Leicestershire | 146160410001 | |||||||
| WATKINS, Andrew Paul | Secretary | 37 Chaddesden Park Road Chaddesden DE21 6HE Derby Derbyshire | British | 59178240001 | ||||||
| ALLINGTON, Raymond | Director | Blue Gables Beck Lane Farnsfield NG22 8ER Newark Nottinghamshire | British | 11701950001 | ||||||
| BARKWAY, Ernest Dennis | Director | 3 Goldfinch Close BR6 6NF Chelsfield Kent | England | British | 3764880001 | |||||
| BROOK, Donald Gordon | Director | Shires Barn Gussage All Saints BH21 5HD Wimborne Dorset | British | 11693390001 | ||||||
| CAWTHERA, Thomas Fielding | Director | Gate End 27 Preston Avenue BN16 2DF Rustington West Sussex | British | 11693400001 | ||||||
| CLARK, Geoffrey Laurence, Reverend | Director | 43 Musters Road Ruddington NG11 6JB Nottingham Nottinghamshire | British | 82749500001 | ||||||
| CLARK, William David | Director | Suilven 17 Fellside Allithwaite LA11 7RN Grange Over Sands Cumbria | British | 6000510001 | ||||||
| CLARK, William David | Director | Suilven 17 Fellside Allithwaite LA11 7RN Grange Over Sands Cumbria | British | 6000510001 | ||||||
| ELLIS, Martin John | Director | Mill Road Cromford DE4 3RQ Matlock 2nd Floor Building 10, Cromford Mill Derbyshire England | England | British | 55405640002 | |||||
| EMMS, Douglas | Director | 31 Minsterley Drive TS5 8QU Middlesbrough Cleveland | England | British | 120799810001 | |||||
| FARMER, Peter Cecil | Director | 6 Witchell HP22 6EG Wendover Buckinghamshire | British | 17654960001 | ||||||
| GREGORY, Benjamin Walter | Director | 14 Beech Avenue DE72 3BJ Derby | British | 11693350001 | ||||||
| HALL, John | Director | Trevayne Sithney TR13 0RW Helston Cornwall | British | 19585500001 | ||||||
| HART, Herbert Maurice | Director | Beechwood Sandymere Road Northam EX39 1EY Bideford Devon | British | 11693360001 | ||||||
| MANTLE, Kevin Eric | Director | Mill Road Cromford DE4 3RQ Matlock 2nd Floor Building 10, Cromford Mill Derbyshire England | England | British | 75108060001 | |||||
| MCGHIE, William Anderson | Director | 26 Wade Avenue Littleover DE23 6BG Derby Derbyshire | British | 29211130001 | ||||||
| MILLER, Ian David Dixon | Director | Bron Vardre Gannock Park Deganwy LL31 9PZ Conwy Gwynedd | British | 45980410001 | ||||||
| NEWCOMBE, John Harry | Director | 25 Boxley Drive West Bridgford NG2 7GQ Nottingham | British | 11916170001 | ||||||
| PANTLIN, John Sidney | Director | Hamilton House East Borough BH21 1PL Wimborne Dorset | British | 11693370002 | ||||||
| PRESTON, Patricia Mary | Director | 10 Burnbreck Gardens Wollaton NG8 2FY Nottingham Nottinghamshire | British | 11701960001 | ||||||
| SLOW, Alfred John | Director | 109 Merley Ways BH21 1QP Wimborne Dorset | British | 8231790001 | ||||||
| SPENCER, Paul Charles | Director | Oakdene 30 Knutsford Avenue WD2 4EG Watford Hertfordshire | British | 34683390001 | ||||||
| STATHAM, Desmond Griffiths | Director | 1 Graham Hill NN12 8UQ Silverstone Northamptonshire | British | 11693380001 |
Who are the persons with significant control of WESLEY GUILD HOLIDAYS (LONDON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Methodist Guild Holidays Limited | Jul 05, 2017 | Mill Road Cromford DE4 3RQ Matlock 2nd Floor, Building 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WESLEY GUILD HOLIDAYS (LONDON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jun 26, 1995 Delivered On Jun 29, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £200,000.00 under the terms of the legal charge | |
Short particulars F/H property k/a the links hotel, 72 meads road, eastbourne, sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 23, 1992 Delivered On Oct 28, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a highcliffe hotel and grovehurst, swanage, dorset together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Series of debentures | Created On Jun 20, 1949 Delivered On Jun 20, 1949 | Satisfied | ||
Transactions
| ||||
| Series of debentures | Created On Jun 09, 1948 Delivered On Jun 09, 1948 | Satisfied | ||
Transactions
| ||||
| Legal charge | Created On Feb 17, 1948 Delivered On Feb 17, 1948 | Satisfied | Amount secured £17,000 and further advances. | |
Short particulars "The highcliffe", swanage, dorset "grovehurst", no 12, ulwell road swanage, dorset. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0