CHESHIRE COUNTRY HOTELS LIMITED

CHESHIRE COUNTRY HOTELS LIMITED

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

    Company NameCHESHIRE COUNTRY HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03446491
    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 CHESHIRE COUNTRY HOTELS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHESHIRE COUNTRY HOTELS LIMITED located?

    Registered Office Address
    Wellington House
    Cliffe Park
    LS27 0RY Bruntcliffe Road Morley Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHESHIRE COUNTRY HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAW 905 LIMITEDOct 08, 1997Oct 08, 1997

    What are the latest accounts for CHESHIRE COUNTRY HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2017

    What are the latest filings for CHESHIRE COUNTRY HOTELS 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 Jan 25, 2018 with updates

    5 pagesCS01

    Appointment of Mr Manish Mansukhlal Gudka as a director on Sep 27, 2017

    2 pagesAP01

    Termination of appointment of Ian Don Goulding as a secretary on Sep 27, 2017

    1 pagesTM02

    Termination of appointment of Michael Edward Purtill as a director on Sep 27, 2017

    1 pagesTM01

    Termination of appointment of Ian Don Goulding as a director on Sep 27, 2017

    1 pagesTM01

    Appointment of Mr Gareth Jones as a director on Sep 27, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Jan 01, 2017

    7 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jan 03, 2016

    7 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 28, 2014

    7 pagesAA

    Annual return made up to Jan 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Ian Don Goulding on Feb 12, 2014

    2 pagesCH01

    Secretary's details changed for Ian Don Goulding on Feb 12, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Dec 29, 2013

    7 pagesAA

    Annual return made up to Jan 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Jan 25, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 30, 2012

    7 pagesAA

    Accounts for a dormant company made up to Jan 01, 2012

    7 pagesAA

    Director's details changed for Ian Don Goulding on Aug 30, 2012

    2 pagesCH01

    Secretary's details changed for Ian Don Goulding on Aug 30, 2012

    2 pagesCH03

    Annual return made up to Jan 25, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of CHESHIRE COUNTRY HOTELS 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
    GOULDING, Ian Don
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    Secretary
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    British39828490004
    HENLEY, John David
    16 Broomfield Ride
    Oxshott
    KT22 0LW Leatherhead
    Surrey
    Secretary
    16 Broomfield Ride
    Oxshott
    KT22 0LW Leatherhead
    Surrey
    British50850350001
    KINGSTON, Mark Andrew
    Whitehall Farm
    Brissenden Green
    TN26 3BJ Bethersden
    Kent
    Secretary
    Whitehall Farm
    Brissenden Green
    TN26 3BJ Bethersden
    Kent
    British47452060001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    DUKES, Rodney
    64 Copsewood Way
    HA6 2UA Northwood
    Middlesex
    Director
    64 Copsewood Way
    HA6 2UA Northwood
    Middlesex
    British57012310001
    GOULDING, Ian Don
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    Director
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    EnglandBritish39828490044
    HENLEY, John David
    16 Broomfield Ride
    Oxshott
    KT22 0LW Leatherhead
    Surrey
    Director
    16 Broomfield Ride
    Oxshott
    KT22 0LW Leatherhead
    Surrey
    EnglandBritish50850350001
    KINGSTON, Mark Andrew
    Whitehall Farm
    Brissenden Green
    TN26 3BJ Bethersden
    Kent
    Director
    Whitehall Farm
    Brissenden Green
    TN26 3BJ Bethersden
    Kent
    British47452060001
    LEWIS, Carl Alexander
    Badgers Croft Caldy Wood
    Caldy
    CH48 2LT Wirral
    Merseyside
    Director
    Badgers Croft Caldy Wood
    Caldy
    CH48 2LT Wirral
    Merseyside
    United KingdomBritish52633210001
    PURTILL, Michael Edward
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    Director
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    EnglandIrish7856280001
    SCRAGG, Christopher David
    Blackhurst Hall
    Blackhurst Park Halls Hole Road
    TN2 4RG Tunbridge Wells
    Kent
    Director
    Blackhurst Hall
    Blackhurst Park Halls Hole Road
    TN2 4RG Tunbridge Wells
    Kent
    United KingdomBritish27676690004
    TAYLOR, David James
    18 Spencers Way
    HG1 3DN Harrogate
    North Yorkshire
    Director
    18 Spencers Way
    HG1 3DN Harrogate
    North Yorkshire
    EnglandBritish88020060001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of CHESHIRE COUNTRY HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    Jan 25, 2017
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number2480483
    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.
    Devonshire Point Investment S.A.R.L
    Rue Lou Hemmer
    L-1748 Findel
    4
    Luxembourg
    Jan 25, 2017
    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.

    Does CHESHIRE COUNTRY HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 2003
    Delivered On Feb 14, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2003Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 08, 2000
    Delivered On Mar 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hproperty k/a crabwell manor hotel parkgate road blacon-cum-crabwell mollington cheshire together with all plant machinery all rights in intellectual property goodwill uncalled capital all present and future rights title and interest in security all bills of exchange promissory notes and negotiable instruments all debts contracts or policies of insurance.
    Persons Entitled
    • Guardian Assurance PLC
    Transactions
    • Mar 11, 2000Registration of a charge (395)
    • Feb 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 22, 1998
    Delivered On Jan 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title estate and other interest in crabwell hall hotel parkgate road blacon-cum-crabwell mollington cheshire (also k/a crabwell manor hotel) t/n CH251304. 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
    • Guardian Assurance PLC
    Transactions
    • Jan 27, 1998Registration of a charge (395)
    • Feb 13, 2003Statement 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