DUNSTON HALL HOTEL LIMITED

DUNSTON HALL HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDUNSTON HALL HOTEL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02208921
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DUNSTON HALL HOTEL LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DUNSTON HALL HOTEL LIMITED located?

    Registered Office Address
    14 Bonhill Street
    EC2A 4BX London
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNSTON HALL HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWREAD LIMITEDDec 29, 1987Dec 29, 1987

    What are the latest accounts for DUNSTON HALL HOTEL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToJan 01, 2017

    What is the status of the latest confirmation statement for DUNSTON HALL HOTEL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 27, 2018
    Next Confirmation Statement DueJan 10, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2017
    OverdueYes

    What are the latest filings for DUNSTON HALL HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 11, 2025

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    14 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 11, 2024

    10 pagesLIQ03

    Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Jul 11, 2023

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 11, 2022

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 11, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 11, 2020

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 11, 2019

    11 pagesLIQ03

    Satisfaction of charge 022089210008 in full

    1 pagesMR04

    Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to 4th Floor Allan House 10 John Princes Street London W1G 0AH on Jul 31, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2018

    LRESSP

    Satisfaction of charge 022089210006 in full

    4 pagesMR04

    Satisfaction of charge 022089210007 in full

    4 pagesMR04

    Confirmation statement made on Dec 27, 2017 with updates

    4 pagesCS01

    Registration of charge 022089210008, created on Dec 20, 2017

    105 pagesMR01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 19/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 022089210005 in full

    4 pagesMR04

    Registration of charge 022089210007, created on Sep 27, 2017

    100 pagesMR01

    Who are the officers of DUNSTON HALL HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUDKA, Manish Mansukhlal
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritish163227370001
    JONES, Gareth
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    United KingdomBritish121225470001
    CHANNING, Jonathan Harold
    Country House Inn
    Withycombe Village Road Withycombe
    EX8 3BA Exmouth
    Devon
    Secretary
    Country House Inn
    Withycombe Village Road Withycombe
    EX8 3BA Exmouth
    Devon
    British6428500001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    HERBERT, Ronald Anthony
    44 Coombe Valley Road
    DT3 6NL Preston
    Dorset
    Secretary
    44 Coombe Valley Road
    DT3 6NL Preston
    Dorset
    British50244660001
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158964320001
    LEIGHTON, Gerald Morris
    5 Mellstock Avenue
    DT1 2BE Dorchester
    Dorset
    Secretary
    5 Mellstock Avenue
    DT1 2BE Dorchester
    Dorset
    British6378550001
    WHITE, Christopher Geoffrey
    Woodbine Brown Heath Road
    Christleton
    CH3 7PN Chester
    Cheshire
    Secretary
    Woodbine Brown Heath Road
    Christleton
    CH3 7PN Chester
    Cheshire
    British58547200001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritish73603940004
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritish102741680001
    CHANNING, Jonathan Harold
    Country House Inn
    Withycombe Village Road Withycombe
    EX8 3BA Exmouth
    Devon
    Director
    Country House Inn
    Withycombe Village Road Withycombe
    EX8 3BA Exmouth
    Devon
    British6428500001
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritish163106000001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritish123440090026
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish178756480001
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritish15541980001
    GOULDING, Ian Don
    Cliffe Park
    Bruntcliffe Road
    LS27 0RY Morley
    Wellington House
    Leeds
    Director
    Cliffe Park
    Bruntcliffe Road
    LS27 0RY Morley
    Wellington House
    Leeds
    EnglandBritish39828490044
    HERBERT, Ronald Anthony
    44 Coombe Valley Road
    DT3 6NL Preston
    Dorset
    Director
    44 Coombe Valley Road
    DT3 6NL Preston
    Dorset
    British50244660001
    LEIGHTON, Gerald Morris
    5 Mellstock Avenue
    DT1 2BE Dorchester
    Dorset
    Director
    5 Mellstock Avenue
    DT1 2BE Dorchester
    Dorset
    British6378550001
    LONGDEN, John David
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Director
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    United KingdomBritish40890250001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Director
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    PALMER, Brad Regan Leonard
    Cliffe Park
    Bruntcliffe Road
    LS27 0RY Morley
    Wellington House
    Leeds
    Director
    Cliffe Park
    Bruntcliffe Road
    LS27 0RY Morley
    Wellington House
    Leeds
    United KingdomBritish192455010001
    PURTILL, Michael Edward
    Cliffe Park
    Bruntcliffe Road
    LS27 0RY Morley
    Wellington House
    Leeds
    Director
    Cliffe Park
    Bruntcliffe Road
    LS27 0RY Morley
    Wellington House
    Leeds
    EnglandIrish7856280001
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    British79357110001
    TAYLOR, Hugh Matthew
    Cliffe Park
    Bruntcliffe Road
    LS27 0RY Morley
    Wellington House
    Leeds
    Director
    Cliffe Park
    Bruntcliffe Road
    LS27 0RY Morley
    Wellington House
    Leeds
    United KingdomBritish127621330001
    WHITE, Christopher Geoffrey
    Woodbine Brown Heath Road
    Christleton
    CH3 7PN Chester
    Cheshire
    Director
    Woodbine Brown Heath Road
    Christleton
    CH3 7PN Chester
    Cheshire
    British58547200001

    Who are the persons with significant control of DUNSTON HALL HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Devonshire Point Investment S.A.R.L
    Rue Lou Hemmer
    L-1748 Findel
    4
    Luxembourg
    Dec 27, 2016
    Rue Lou Hemmer
    L-1748 Findel
    4
    Luxembourg
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB185413
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mayfair Place
    W1J 8AJ London
    Devonshire House, 7th Floor
    England
    Dec 27, 2016
    Mayfair Place
    W1J 8AJ London
    Devonshire House, 7th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number9110770
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does DUNSTON HALL HOTEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2018Commencement of winding up
    Jul 12, 2018Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Harry Hyams
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    practitioner
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    Lloyd Edward Hinton
    14 Bonhill Street
    EC2A 4BX London
    practitioner
    14 Bonhill Street
    EC2A 4BX 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