BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED

BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBELTON WOODS HOTEL AND COUNTRY CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02702303
    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 BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED located?

    Registered Office Address
    17 Portland Place
    W1B 1PU London
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVCO 457 LIMITEDMar 31, 1992Mar 31, 1992

    What are the latest accounts for BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Dec 28, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2013

    Statement of capital on Jan 15, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr David Gareth Caldecott on Dec 18, 2012

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Director's details changed

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011

    2 pagesCH01

    Secretary's details changed for Sunita Kaushal on Dec 05, 2011

    2 pagesCH03

    Annual return made up to Dec 28, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Termination of appointment of Jagtar Singh as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011

    1 pagesTM01

    Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011

    2 pagesAP01

    Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011

    2 pagesAP01

    Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011

    1 pagesAD01

    Appointment of Sunita Kaushal as a secretary

    2 pagesAP03

    Termination of appointment of Filex Services Limited as a secretary

    1 pagesTM02

    Registered office address changed from 179 Great Portland Street London W1W 5LS on Mar 30, 2011

    1 pagesAD01

    Annual return made up to Dec 28, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Who are the officers of BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158963830001
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector73603940003
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritishDirector163106000001
    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
    LOFTUS, Mark David Arthur
    4 Denton Avenue
    Roundhay
    LS8 1LE Leeds
    West Yorkshire
    Secretary
    4 Denton Avenue
    Roundhay
    LS8 1LE Leeds
    West Yorkshire
    BritishAccountant30529460002
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Secretary
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    SOVSHELFCO (SECRETARIAL) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Secretary
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003500001
    BALFOUR-LYNN, Richard Gary
    6 Connaught Square
    W2 2HG
    London
    Director
    6 Connaught Square
    W2 2HG
    London
    United KingdomBritishDirector34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritishDirector102741680001
    CURSLEY, Chalmers Steventon
    46 Grovewood Close
    Chorleywood
    WD3 5PX Rickmansworth
    Hertfordshire
    Director
    46 Grovewood Close
    Chorleywood
    WD3 5PX Rickmansworth
    Hertfordshire
    BritishHotelier2250710001
    DERMODY, Paul Bernard
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    Director
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    United KingdomBritishCompany Director2207400002
    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 KingdomBritishBarrister123440090026
    FEARN, Matthew Robin Cyprian
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    Director
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    United KingdomBritishChartered Accountant109155280002
    FERGUSSON, Malcolm Edward
    2 Broadcroft Drive
    Tingley
    WF3 1TX Wakefield
    West Yorkshire
    Director
    2 Broadcroft Drive
    Tingley
    WF3 1TX Wakefield
    West Yorkshire
    BritishChartered Accountant47876630001
    HUNTER, Alan Harry
    22 Vale Crescent
    Cheadle Hulme
    SK8 6AG Stockport
    Cheshire
    Director
    22 Vale Crescent
    Cheadle Hulme
    SK8 6AG Stockport
    Cheshire
    BritishCompany Director35567880001
    LOFTUS, Mark David Arthur
    4 Denton Avenue
    Roundhay
    LS8 1LE Leeds
    West Yorkshire
    Director
    4 Denton Avenue
    Roundhay
    LS8 1LE Leeds
    West Yorkshire
    BritishAccountant30529460002
    REED, Stuart James
    9 Elm Rise
    Prestbury
    SK10 4US Macclesfield
    Cheshire
    Director
    9 Elm Rise
    Prestbury
    SK10 4US Macclesfield
    Cheshire
    BritishCompany Director2250490001
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritishDirector121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    BritishAccountant79357110001
    STUBBS, Roger Gordon
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    Director
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    United KingdomBritishChartered Accountant4795660002
    SOVSHELFCO (FORMATIONS) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Director
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003490001

    Does BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Apr 05, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, all its right title and interest in and to any policies of insurance, all future f/h and l/h property and all its present and future interests in or over land or the proceeds of sale and all its present and future licences. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecurity Beneficiaries)
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 21, 2006
    Delivered On Nov 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Belton woods, t/no. LL94738; land to the north of belton lane, great gonerby, t/no. LL97609; land to the north of belton lane, great gonerby, t/no. LL97608 (for details of further properties charged P. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (403a)

    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