WESLEY GUILD HOLIDAYS (LONDON) LIMITED

WESLEY GUILD HOLIDAYS (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWESLEY GUILD HOLIDAYS (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00281589
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WESLEY GUILD HOLIDAYS (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for WESLEY GUILD HOLIDAYS (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Eric Mantle as a director on Dec 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Notification of Methodist Guild Holidays Limited as a person with significant control on Jul 05, 2017

    1 pagesPSC02

    Confirmation statement made on Jun 23, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Appointment of Mr Peter Anthony Mills as a director on May 13, 2017

    2 pagesAP01

    Termination of appointment of Martin John Ellis as a director on May 13, 2017

    1 pagesTM01

    Annual return made up to Jun 23, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 274,120
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Auditor's resignation

    2 pagesAUD

    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 pagesAD01

    Appointment of Mr John Evan Moffoot as a director on Sep 29, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jun 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 274,120
    SH01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Jun 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 274,120
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Who are the officers of WESLEY GUILD HOLIDAYS (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Peter Anthony
    Hothorpe
    Theddingworth
    LE17 6QX Lutterworth
    Hothorpe Hall
    Leicestershire
    England
    Director
    Hothorpe
    Theddingworth
    LE17 6QX Lutterworth
    Hothorpe Hall
    Leicestershire
    England
    ScotlandBritish2051200009
    MOFFOOT, John Evan
    Hothorpe
    Theddingworth
    LE17 6QX Lutterworth
    Hothorpe Hall
    Leicestershire
    England
    Director
    Hothorpe
    Theddingworth
    LE17 6QX Lutterworth
    Hothorpe Hall
    Leicestershire
    England
    EnglandBritish159435890001
    ELLIS, Martin John
    Myton Gardens
    CV34 6BH Warwick
    15
    Warwickshire
    Secretary
    Myton Gardens
    CV34 6BH Warwick
    15
    Warwickshire
    British55405640002
    MCGHIE, William Anderson
    26 Wade Avenue
    Littleover
    DE23 6BG Derby
    Derbyshire
    Secretary
    26 Wade Avenue
    Littleover
    DE23 6BG Derby
    Derbyshire
    British29211130001
    ROULSTON, Brian David
    Mickleden Green
    Whitwick
    LE67 5PP Leicester
    14
    Leicestershire
    Secretary
    Mickleden Green
    Whitwick
    LE67 5PP Leicester
    14
    Leicestershire
    146160410001
    WATKINS, Andrew Paul
    37 Chaddesden Park Road
    Chaddesden
    DE21 6HE Derby
    Derbyshire
    Secretary
    37 Chaddesden Park Road
    Chaddesden
    DE21 6HE Derby
    Derbyshire
    British59178240001
    ALLINGTON, Raymond
    Blue Gables Beck Lane
    Farnsfield
    NG22 8ER Newark
    Nottinghamshire
    Director
    Blue Gables Beck Lane
    Farnsfield
    NG22 8ER Newark
    Nottinghamshire
    British11701950001
    BARKWAY, Ernest Dennis
    3 Goldfinch Close
    BR6 6NF Chelsfield
    Kent
    Director
    3 Goldfinch Close
    BR6 6NF Chelsfield
    Kent
    EnglandBritish3764880001
    BROOK, Donald Gordon
    Shires Barn Gussage All Saints
    BH21 5HD Wimborne
    Dorset
    Director
    Shires Barn Gussage All Saints
    BH21 5HD Wimborne
    Dorset
    British11693390001
    CAWTHERA, Thomas Fielding
    Gate End 27 Preston Avenue
    BN16 2DF Rustington
    West Sussex
    Director
    Gate End 27 Preston Avenue
    BN16 2DF Rustington
    West Sussex
    British11693400001
    CLARK, Geoffrey Laurence, Reverend
    43 Musters Road
    Ruddington
    NG11 6JB Nottingham
    Nottinghamshire
    Director
    43 Musters Road
    Ruddington
    NG11 6JB Nottingham
    Nottinghamshire
    British82749500001
    CLARK, William David
    Suilven 17 Fellside
    Allithwaite
    LA11 7RN Grange Over Sands
    Cumbria
    Director
    Suilven 17 Fellside
    Allithwaite
    LA11 7RN Grange Over Sands
    Cumbria
    British6000510001
    CLARK, William David
    Suilven 17 Fellside
    Allithwaite
    LA11 7RN Grange Over Sands
    Cumbria
    Director
    Suilven 17 Fellside
    Allithwaite
    LA11 7RN Grange Over Sands
    Cumbria
    British6000510001
    ELLIS, Martin John
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    Director
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    EnglandBritish55405640002
    EMMS, Douglas
    31 Minsterley Drive
    TS5 8QU Middlesbrough
    Cleveland
    Director
    31 Minsterley Drive
    TS5 8QU Middlesbrough
    Cleveland
    EnglandBritish120799810001
    FARMER, Peter Cecil
    6 Witchell
    HP22 6EG Wendover
    Buckinghamshire
    Director
    6 Witchell
    HP22 6EG Wendover
    Buckinghamshire
    British17654960001
    GREGORY, Benjamin Walter
    14 Beech Avenue
    DE72 3BJ Derby
    Director
    14 Beech Avenue
    DE72 3BJ Derby
    British11693350001
    HALL, John
    Trevayne
    Sithney
    TR13 0RW Helston
    Cornwall
    Director
    Trevayne
    Sithney
    TR13 0RW Helston
    Cornwall
    British19585500001
    HART, Herbert Maurice
    Beechwood Sandymere Road
    Northam
    EX39 1EY Bideford
    Devon
    Director
    Beechwood Sandymere Road
    Northam
    EX39 1EY Bideford
    Devon
    British11693360001
    MANTLE, Kevin Eric
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    Director
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    EnglandBritish75108060001
    MCGHIE, William Anderson
    26 Wade Avenue
    Littleover
    DE23 6BG Derby
    Derbyshire
    Director
    26 Wade Avenue
    Littleover
    DE23 6BG Derby
    Derbyshire
    British29211130001
    MILLER, Ian David Dixon
    Bron Vardre Gannock Park
    Deganwy
    LL31 9PZ Conwy
    Gwynedd
    Director
    Bron Vardre Gannock Park
    Deganwy
    LL31 9PZ Conwy
    Gwynedd
    British45980410001
    NEWCOMBE, John Harry
    25 Boxley Drive
    West Bridgford
    NG2 7GQ Nottingham
    Director
    25 Boxley Drive
    West Bridgford
    NG2 7GQ Nottingham
    British11916170001
    PANTLIN, John Sidney
    Hamilton House
    East Borough
    BH21 1PL Wimborne
    Dorset
    Director
    Hamilton House
    East Borough
    BH21 1PL Wimborne
    Dorset
    British11693370002
    PRESTON, Patricia Mary
    10 Burnbreck Gardens
    Wollaton
    NG8 2FY Nottingham
    Nottinghamshire
    Director
    10 Burnbreck Gardens
    Wollaton
    NG8 2FY Nottingham
    Nottinghamshire
    British11701960001
    SLOW, Alfred John
    109 Merley Ways
    BH21 1QP Wimborne
    Dorset
    Director
    109 Merley Ways
    BH21 1QP Wimborne
    Dorset
    British8231790001
    SPENCER, Paul Charles
    Oakdene
    30 Knutsford Avenue
    WD2 4EG Watford
    Hertfordshire
    Director
    Oakdene
    30 Knutsford Avenue
    WD2 4EG Watford
    Hertfordshire
    British34683390001
    STATHAM, Desmond Griffiths
    1 Graham Hill
    NN12 8UQ Silverstone
    Northamptonshire
    Director
    1 Graham Hill
    NN12 8UQ Silverstone
    Northamptonshire
    British11693380001

    Who are the persons with significant control of WESLEY GUILD HOLIDAYS (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Methodist Guild Holidays Limited
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor, Building 10
    England
    Jul 05, 2017
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor, Building 10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00223776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WESLEY GUILD HOLIDAYS (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wesley Guild Holidays (Willersley) Limited
    Transactions
    • Jun 29, 1995Registration of a charge (395)
    • Apr 08, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 28, 1992Registration of a charge (395)
    • Aug 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Jun 20, 1949
    Delivered On Jun 20, 1949
    Satisfied
    Transactions
    • Jun 20, 1949Registration of a charge
    • Sep 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Jun 09, 1948
    Delivered On Jun 09, 1948
    Satisfied
    Transactions
    • Jun 09, 1948Registration of a charge
    • Sep 02, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Bingley Bldg. Socy.
    Transactions
    • Feb 17, 1948Registration of a charge

    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