BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED
Overview
Company Name | BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02702303 |
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 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 Address | No |
What were the previous names of BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED?
Company Name | From | Until |
---|---|---|
SOVCO 457 LIMITED | Mar 31, 1992 | Mar 31, 1992 |
What are the latest accounts for BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Gareth Caldecott on Dec 18, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Jagtar Singh as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Sunita Kaushal as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Filex Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 179 Great Portland Street London W1W 5LS on Mar 30, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158963830001 | |||||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 73603940003 | ||||
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||
EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||
LOFTUS, Mark David Arthur | Secretary | 4 Denton Avenue Roundhay LS8 1LE Leeds West Yorkshire | British | Accountant | 30529460002 | |||||
MARTLAND, David James | Secretary | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
SOVSHELFCO (SECRETARIAL) LIMITED | Nominee Secretary | PO BOX 8 Sovereign House South Parade LS1 1HQ Leeds West Yorkshire | 900003500001 | |||||||
BALFOUR-LYNN, Richard Gary | Director | 6 Connaught Square W2 2HG London | United Kingdom | British | Director | 34251500001 | ||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||
CURSLEY, Chalmers Steventon | Director | 46 Grovewood Close Chorleywood WD3 5PX Rickmansworth Hertfordshire | British | Hotelier | 2250710001 | |||||
DERMODY, Paul Bernard | Director | 6 Roe Green Worsley M28 2RF Manchester Lancashire | United Kingdom | British | Company Director | 2207400002 | ||||
EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | Barrister | 123440090026 | ||||
FEARN, Matthew Robin Cyprian | Director | Brook House Brook Road CW6 9HH Tarporley Cheshire | United Kingdom | British | Chartered Accountant | 109155280002 | ||||
FERGUSSON, Malcolm Edward | Director | 2 Broadcroft Drive Tingley WF3 1TX Wakefield West Yorkshire | British | Chartered Accountant | 47876630001 | |||||
HUNTER, Alan Harry | Director | 22 Vale Crescent Cheadle Hulme SK8 6AG Stockport Cheshire | British | Company Director | 35567880001 | |||||
LOFTUS, Mark David Arthur | Director | 4 Denton Avenue Roundhay LS8 1LE Leeds West Yorkshire | British | Accountant | 30529460002 | |||||
REED, Stuart James | Director | 9 Elm Rise Prestbury SK10 4US Macclesfield Cheshire | British | Company Director | 2250490001 | |||||
SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | Director | 121710890001 | ||||
SINGLETON, Paul James | Director | 15 Kingsway Avenue Broughton PR3 5JN Preston Lancashire | British | Accountant | 79357110001 | |||||
STUBBS, Roger Gordon | Director | Beech House 36 Parkgate Road, Neston CF64 6QG South Wirral Merseyside | United Kingdom | British | Chartered Accountant | 4795660002 | ||||
SOVSHELFCO (FORMATIONS) LIMITED | 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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