TBH LINCOLNSHIRE LIMITED

TBH LINCOLNSHIRE LIMITED

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

    Company NameTBH LINCOLNSHIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03469888
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TBH LINCOLNSHIRE LIMITED?

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

    Where is TBH LINCOLNSHIRE LIMITED located?

    Registered Office Address
    Kingsbridge Corporate Solutions Cromwell House
    Crusader Road
    LN6 7YT Lincoln
    Undeliverable Registered Office AddressNo

    What were the previous names of TBH LINCOLNSHIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BENTLEY HOTEL LIMITEDJul 21, 1998Jul 21, 1998
    THE ROYLE HOTEL LINCOLN LIMITED Nov 21, 1997Nov 21, 1997

    What are the latest accounts for TBH LINCOLNSHIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for TBH LINCOLNSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from C/O Kingsbridge Corporate Solutions Resolution House Crusader Road Lincoln LN6 7AS to Kingsbridge Corporate Solutions Cromwell House Crusader Road Lincoln LN6 7YT on Aug 03, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 06, 2023

    10 pagesLIQ03

    Total exemption full accounts made up to Oct 31, 2021

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 17, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 6 Hallfield Bassingham Lincoln Lincolnshire LN5 9PF England to C/O Kingsbridge Corporate Solutions Resolution House Crusader Road Lincoln LN6 7AS on May 26, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Previous accounting period extended from Apr 30, 2021 to Oct 31, 2021

    1 pagesAA01

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Newark Road South Hykeham Lincoln Lincolnshire LN6 9NH to 6 Hallfield Bassingham Lincoln Lincolnshire LN5 9PF on Dec 06, 2021

    1 pagesAD01

    Certificate of change of name

    Company name changed the bentley hotel LIMITED\certificate issued on 22/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2021

    RES15

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Director's details changed for Claire Louise Best on Nov 24, 2020

    2 pagesCH01

    Appointment of Claire Louise Best as a director on Jun 01, 2020

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Director's details changed for Abigail Kathryn Rogers on Dec 04, 2019

    2 pagesCH01

    Confirmation statement made on Nov 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    8 pagesAA

    Total exemption full accounts made up to Apr 30, 2017

    14 pagesAA

    Who are the officers of TBH LINCOLNSHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOTTON, Ian
    Hallfield
    Bassingham
    LN5 9PF Lincoln
    6
    Lincolnshire
    United Kingdom
    Secretary
    Hallfield
    Bassingham
    LN5 9PF Lincoln
    6
    Lincolnshire
    United Kingdom
    British57072430001
    BEST, Claire Louise
    High Street
    Waddington
    LN5 9RF Lincoln
    Manderville
    England
    Director
    High Street
    Waddington
    LN5 9RF Lincoln
    Manderville
    England
    EnglandBritish270263050001
    BEST, Michael Clive
    High Street
    Waddington
    LN5 9RF Lincoln
    Mandeville
    Lincolnshire
    Director
    High Street
    Waddington
    LN5 9RF Lincoln
    Mandeville
    Lincolnshire
    United KingdomBritish60101680002
    WAIT, Abigail Kathryn
    Hallfield
    Bassingham
    LN5 9PF Lincoln
    5
    Lincolnshire
    United Kingdom
    Director
    Hallfield
    Bassingham
    LN5 9PF Lincoln
    5
    Lincolnshire
    United Kingdom
    EnglandBritish160076740002
    WOOTTON, Carole Gail
    Hallfield
    Bassingham
    LN5 9PF Lincoln
    6
    Lincolnshire
    United Kingdom
    Director
    Hallfield
    Bassingham
    LN5 9PF Lincoln
    6
    Lincolnshire
    United Kingdom
    United KingdomBritish57698320002
    WOOTTON, Ian
    Hallfield
    Bassingham
    LN5 9PF Lincoln
    6
    Lincolnshire
    United Kingdom
    Director
    Hallfield
    Bassingham
    LN5 9PF Lincoln
    6
    Lincolnshire
    United Kingdom
    EnglandBritish57072430002
    SARGENT, Shaun William
    Beckinfield House Station Road
    Hibaldstow
    DN20 9EA Brigg
    North Lincolnshire
    Secretary
    Beckinfield House Station Road
    Hibaldstow
    DN20 9EA Brigg
    North Lincolnshire
    British77658400001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CAMAMILE, Nevile James
    7 Lee Road
    LN2 4BJ Lincoln
    Lincolnshire
    Director
    7 Lee Road
    LN2 4BJ Lincoln
    Lincolnshire
    United KingdomBritish44846660002
    ROSE, Neville
    17 Beckhall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    Director
    17 Beckhall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    British60101690001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of TBH LINCOLNSHIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carole Wooton
    Cromwell House
    Crusader Road
    LN6 7YT Lincoln
    Kingsbridge Corporate Solutions
    Jul 01, 2016
    Cromwell House
    Crusader Road
    LN6 7YT Lincoln
    Kingsbridge Corporate Solutions
    No
    Nationality: British
    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 TBH LINCOLNSHIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jan 12, 1999
    Delivered On Jan 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at newark raod south hykeham lincoln t/n LL159196. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 1999Registration of a charge (395)
    • Jul 30, 2021Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 12, 1998
    Delivered On Nov 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a newark road south hykeham lincoln. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 17, 1998Registration of a charge (395)
    • Feb 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Oct 01, 1998
    Delivered On Oct 05, 1998
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 05, 1998Registration of a charge (395)
    • Aug 02, 2021Satisfaction of a charge (MR04)

    Does TBH LINCOLNSHIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 17, 2022Commencement of winding up
    Feb 23, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Louise Burge
    Resolution House Crusader Road
    LN6 7AS Lincoln
    practitioner
    Resolution House Crusader Road
    LN6 7AS Lincoln

    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