EGERTON HOUSE HOTEL (BOLTON) LIMITED

EGERTON HOUSE HOTEL (BOLTON) LIMITED

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

    Company NameEGERTON HOUSE HOTEL (BOLTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04970163
    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 EGERTON HOUSE HOTEL (BOLTON) LIMITED?

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

    Where is EGERTON HOUSE HOTEL (BOLTON) LIMITED located?

    Registered Office Address
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EGERTON HOUSE HOTEL (BOLTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 2049 LIMITEDNov 19, 2003Nov 19, 2003

    What are the latest accounts for EGERTON HOUSE HOTEL (BOLTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2015

    What are the latest filings for EGERTON HOUSE HOTEL (BOLTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Registered office address changed from Egerton House Hotel Blackburn Road Egerton Bolton BL7 9PL to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jan 13, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 22, 2016

    LRESEX

    Appointment of Mr Robert Gordon Fraser as a director on Aug 30, 2016

    3 pagesAP01

    Termination of appointment of Christopher Wayne-Wills as a director on Aug 30, 2016

    2 pagesTM01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 400
    SH01

    Full accounts made up to Apr 02, 2015

    14 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 400
    SH01

    Full accounts made up to Mar 27, 2014

    14 pagesAA

    Full accounts made up to Mar 28, 2013

    14 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 400
    SH01

    Registration of charge 049701630006

    45 pagesMR01

    Registration of charge 049701630005

    36 pagesMR01

    Director's details changed for Christopher Wayne-Wills on Nov 04, 2013

    3 pagesCH01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 29, 2012

    15 pagesAA

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    18 pagesAR01

    Termination of appointment of Kelvin Barlow as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    16 pagesAR01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    legacy

    7 pagesMG01

    Who are the officers of EGERTON HOUSE HOTEL (BOLTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Secretary
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    British120322350001
    DAVIDSON, James Dickie
    The Grange
    Perceton
    KA11 2EU Irvine
    4
    Ayrshire
    Director
    The Grange
    Perceton
    KA11 2EU Irvine
    4
    Ayrshire
    ScotlandBritish83786790001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    ScotlandBritish120322350003
    HAMPTON, Janet
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    West Yorkshire
    United KingdomBritish95075990003
    WHITE, Sharon Tracey
    3 Alwyne Road
    Islington
    N1 2HH London
    Secretary
    3 Alwyne Road
    Islington
    N1 2HH London
    British36963370002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BARLOW, Kelvin Peter
    Blackburn Road
    Egerton
    BL7 9PL Bolton
    Egerton House Hotel
    Director
    Blackburn Road
    Egerton
    BL7 9PL Bolton
    Egerton House Hotel
    United KingdomBritish86851200001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritish584980007
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritish104262520001
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    WAYNE-WILLS, Christopher
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    ScotlandBritish152271240002
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does EGERTON HOUSE HOTEL (BOLTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 19, 2014
    Delivered On Mar 21, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 19, 2014
    Delivered On Mar 20, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Mar 20, 2014Registration of a charge (MR01)
    Legal charge
    Created On Oct 29, 2010
    Delivered On Nov 16, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H egerton house hotel & restaurant, blackburn road, egerton, bolton t/n GM410176 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)
    Transactions
    • Nov 16, 2010Registration of a charge (MG01)
    Debenture
    Created On Oct 29, 2010
    Delivered On Nov 04, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge bank of scotland PLC as agent and security trustee for each of the secured parties (the security trustee)
    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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)
    Transactions
    • Nov 04, 2010Registration of a charge (MG01)
    Legal charge
    Created On Dec 24, 2003
    Delivered On Jan 06, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The f/h property known as egerton house hotel, blackburn road, egerton, bolton, lancashire t/no GM410176. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 2004Registration of a charge (395)
    Debenture
    Created On Dec 24, 2003
    Delivered On Jan 06, 2004
    Outstanding
    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
    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
    • Jan 06, 2004Registration of a charge (395)

    Does EGERTON HOUSE HOTEL (BOLTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2018Dissolved on
    Dec 22, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Douglas Frost
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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