CHESHIRE HOTELS (DEVELOPMENTS) LIMITED

CHESHIRE HOTELS (DEVELOPMENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHESHIRE HOTELS (DEVELOPMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01548800
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHESHIRE HOTELS (DEVELOPMENTS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHESHIRE HOTELS (DEVELOPMENTS) LIMITED located?

    Registered Office Address
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHESHIRE HOTELS (DEVELOPMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESHIRE RACING (CASH BETTING) LIMITEDDec 31, 1981Dec 31, 1981
    GRANDRACE LIMITEDMar 04, 1981Mar 04, 1981

    What are the latest accounts for CHESHIRE HOTELS (DEVELOPMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 22, 2015

    What are the latest filings for CHESHIRE HOTELS (DEVELOPMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 11, 2018

    9 pagesLIQ03

    Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Sep 12, 2017

    2 pagesAD01

    Confirmation statement made on Mar 01, 2017 with updates

    6 pagesCS01

    Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on Feb 08, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 12, 2017

    LRESSP

    Declaration of solvency

    9 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on May 23, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Lindsay Anne Keswick as a secretary on Apr 25, 2016

    2 pagesAP03

    Termination of appointment of Claire Susan Stewart as a secretary on Apr 25, 2016

    1 pagesTM02

    Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on Mar 07, 2016

    1 pagesAD01

    Annual return made up to Mar 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Aug 22, 2015

    3 pagesAA

    Termination of appointment of Jonathan Robert Langford as a director on Jan 26, 2016

    1 pagesTM01

    Termination of appointment of Daryl Antony Kelly as a director on Jan 26, 2016

    1 pagesTM01

    Termination of appointment of Lucy Jane Bell as a director on Jan 26, 2016

    1 pagesTM01

    Appointment of Kirk Dyson Davis as a director on Dec 21, 2015

    2 pagesAP01

    Termination of appointment of Henry Jones as a secretary on Dec 04, 2015

    1 pagesTM02

    Current accounting period shortened from Aug 24, 2016 to Apr 30, 2016

    1 pagesAA01

    Termination of appointment of Patrick James Gallagher as a director on Jun 23, 2015

    1 pagesTM01

    Who are the officers of CHESHIRE HOTELS (DEVELOPMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Secretary
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    207523850001
    DAVIS, Kirk Dyson
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector158484730001
    CUTHBERTSON, Colin
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    Secretary
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    British26369940001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishCompany Director895960001
    JONES, Henry
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    180591950001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    RUDD, Susan Clare
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    172445730001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEVENS, Mark
    5 Lyon Drive
    Murieston
    EH54 9HF Livingston
    West Lothian
    Secretary
    5 Lyon Drive
    Murieston
    EH54 9HF Livingston
    West Lothian
    BritishCompany Secretary80951870001
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    181021980001
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Other130369890001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector131551840002
    BELL, Lucy Jane
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector164754670001
    BUBB, Stewart Edmund Conyers
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    BritishCompany Director36779040001
    CUMMING, Johanna Louise
    18 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Director
    18 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    United KingdomBritishDirector111108910001
    CUTHBERTSON, Colin
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    Director
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    EnglandBritishChartered Accountant26369940001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishChartered Accountant152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector141395280001
    GALLAGHER, Patrick James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritishDirector205366190001
    GODWIN-BRATT, Robert James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector170184800001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishCompany Director895960001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishChartered Sec895960001
    JACOBS, David Michael
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    Director
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    BritishManaging Director47141160001
    JONES, Karen Elisabeth Dind
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    Director
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    United KingdomBritishDirector47793260007
    KELLY, Daryl Antony
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishAccountant86246470001
    KNIGHT, Andrew Ronald
    89 Main Street
    DE13 7ED Alrewas
    Staffordshire
    Director
    89 Main Street
    DE13 7ED Alrewas
    Staffordshire
    BritishCompany Director81555100002
    LANGFORD, Jonathan Robert
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector135408140001
    MARGERRISON, Russell John
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritishDirector170590800001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    MILLER, Louise
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    BritishChartered Secretary63895470001
    PEAREY, Michael John
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    Director
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    BritishSolicitor46305030001
    PEAREY, Michael John
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    Director
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    BritishSolicitor46305030001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector63043630002
    RIKLIN, Cornel Carl
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    Director
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    EnglandSwissManaging Director78412270001

    What are the latest statements on persons with significant control for CHESHIRE HOTELS (DEVELOPMENTS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CHESHIRE HOTELS (DEVELOPMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 22, 1986
    Delivered On May 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cheshire hotels limited to the chargee.
    Short particulars
    52-68 peckers hill road, st. Helens, merseyside T.N. ms 2071179.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 1986Registration of a charge
    • Feb 09, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1984
    Delivered On Mar 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H- 16 dragon drive, whiston, lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 1984Registration of a charge
    • Feb 09, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 07, 1983
    Delivered On Apr 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Betting shop premises at horseshoe hotel, derbyshire hill road, st helens, merseyside. 27 peckers hill road, st. Helens, merseyside, 3B cross lane, whiston, merseyside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 20, 1983Registration of a charge
    • Feb 09, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 24, 1981
    Delivered On Dec 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts tog. With uncalled capital all fixtures plant & machinery (see doc M18).
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Dec 04, 1981Registration of a charge
    • Feb 09, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CHESHIRE HOTELS (DEVELOPMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2017Commencement of winding up
    Apr 15, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    48 Warwick Street
    W1B 5NL London
    practitioner
    48 Warwick Street
    W1B 5NL London
    Ben David Woodthorpe
    48 Warwick Street
    W1B 5NL London
    practitioner
    48 Warwick Street
    W1B 5NL London

    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