SOUTHEATH LIMITED

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

    Company NameSOUTHEATH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03113713
    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 SOUTHEATH LIMITED?

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

    Where is SOUTHEATH LIMITED located?

    Registered Office Address
    Park Hall Manor Park Hall Estate
    Little Hayfield
    SK22 2NN High Peak
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHEATH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SOUTHEATH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 13, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Woodville Calf Hill Road Thongsbridge Holmfirth West Yorkshire HD9 3UB England to Park Hall Manor Park Hall Estate Little Hayfield High Peak SK22 2NN on Nov 21, 2017

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Satisfaction of charge 031137130010 in full

    1 pagesMR04

    Satisfaction of charge 031137130009 in full

    1 pagesMR04

    Registered office address changed from Hollin Hall Hotel Jackson Lane Kerridge Macclesfield Cheshire SK10 5BG to Woodville Calf Hill Road Thongsbridge Holmfirth West Yorkshire HD9 3UB on Aug 12, 2016

    1 pagesAD01

    Annual return made up to Oct 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 150,000
    SH01

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

    5 pagesAA

    Annual return made up to Oct 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 27, 2014

    Statement of capital on Dec 27, 2014

    • Capital: GBP 150,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Registration of charge 031137130009

    31 pagesMR01

    Registration of charge 031137130010

    27 pagesMR01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Annual return made up to Oct 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 150,000
    SH01

    Director's details changed for Mr Steven Antony Ellis on Oct 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr Steven Antony Ellis on Oct 01, 2013

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 13, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of SOUTHEATH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Steven Antony
    Park Hall Estate
    Little Hayfield
    SK22 2NN High Peak
    Park Hall Manor
    England
    Secretary
    Park Hall Estate
    Little Hayfield
    SK22 2NN High Peak
    Park Hall Manor
    England
    BritishCompany Director120170370002
    CLAYTON, Kris Harold Laurence
    Park Hall Estate
    Little Hayfield
    SK22 2NN High Peak
    Park Hall Manor
    England
    Director
    Park Hall Estate
    Little Hayfield
    SK22 2NN High Peak
    Park Hall Manor
    England
    EnglandBritishCompany Director51233000007
    ELLIS, Steven Antony
    Park Hall Estate
    Little Hayfield
    SK22 2NN High Peak
    Park Hall Manor
    England
    Director
    Park Hall Estate
    Little Hayfield
    SK22 2NN High Peak
    Park Hall Manor
    England
    EnglandBritishCompany Director120170370002
    DRAPER, Eileen Jane
    Gin Clough Farm
    Gin Clough, Rainow
    SK10 5XQ Macclesfield
    Cheshire
    Secretary
    Gin Clough Farm
    Gin Clough, Rainow
    SK10 5XQ Macclesfield
    Cheshire
    British69268880001
    IBBOTSON, Richard Walter
    52 School Green Lane
    S10 4GR Sheffield
    Secretary
    52 School Green Lane
    S10 4GR Sheffield
    BritishSolicitor13153460002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    HAWKINS, James
    8 The Coppice
    Harley
    S61 3BS Rotherham
    South Yorkshire
    Director
    8 The Coppice
    Harley
    S61 3BS Rotherham
    South Yorkshire
    BritishCompany Director32961790002
    HAWKINS, Jonathon James
    19 Stoney Croft
    Hoyland Common
    S74 0LZ Barnsley
    South Yorkshire
    Director
    19 Stoney Croft
    Hoyland Common
    S74 0LZ Barnsley
    South Yorkshire
    BritishHotelier108398630001
    HAWKINS, Paul
    74 Brooklands Avenue
    Fulwood
    S10 4GD Sheffield
    South Yorkshire
    Director
    74 Brooklands Avenue
    Fulwood
    S10 4GD Sheffield
    South Yorkshire
    United KingdomBritishHotel Manager44835270002
    IBBOTSON, Richard Walter
    52 School Green Lane
    S10 4GR Sheffield
    Director
    52 School Green Lane
    S10 4GR Sheffield
    United KingdomBritishSolicitor13153460002
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of SOUTHEATH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kris Harold Clayton
    Calf Hill Road
    Thongsbridge
    HD9 3UB Holmfirth
    Woodville
    West Yorkshire
    England
    Apr 06, 2016
    Calf Hill Road
    Thongsbridge
    HD9 3UB Holmfirth
    Woodville
    West Yorkshire
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SOUTHEATH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 11, 2014
    Delivered On Feb 18, 2014
    Satisfied
    Brief description
    F/H property k/a hollin hall jackson lane bollington macclesfield t/no CH372877. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Feb 18, 2014Registration of a charge (MR01)
    • Sep 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 11, 2014
    Delivered On Feb 18, 2014
    Satisfied
    Brief description
    F/H property k/a hollin hall jackson lane bollington macclesfield t/no CH372877. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Feb 18, 2014Registration of a charge (MR01)
    • Sep 07, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 15, 2008
    Delivered On Sep 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 19, 2008Registration of a charge (395)
    • Feb 13, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 15, 2008
    Delivered On Sep 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hollin hall hotel jackson lane bollington macclesfield cheshire t/no CH372877.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 19, 2008Registration of a charge (395)
    • Feb 13, 2014Satisfaction of a charge (MR04)
    Legal charge over licensed premises
    Created On Jan 24, 2007
    Delivered On Feb 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a hollin hall hotel, jackson lane, bollington, macclesfield by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 2007Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 27, 2006
    Delivered On Nov 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 02, 2006Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 06, 2003
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 2 lymmcroft terrace jacksons lane kerridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 19, 2000
    Delivered On Jun 23, 2000
    Satisfied
    Amount secured
    All money and liabilities due from regency hotel (ecclesfield) limited to the chargee on any account whatsoever
    Short particulars
    F/Hold land - belgrade hotel,jackson lane,kerridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 23, 2000Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 15, 1996
    Delivered On Jan 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The belgrade hotel bollington cheshire t/n-CH205520 and CH372877 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property;. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1996Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 15, 1996
    Delivered On Jan 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 18, 1996Registration of a charge (395)
    • May 28, 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