Dissolved 2017-03-09
Company Information for BOSWELL HOTELS,LIMITED
STOKE ON TRENT, STAFFORDSHIRE, ST3,
|
Company Registration Number
00432111
Private Limited Company
Dissolved Dissolved 2017-03-09 |
Company Name | |
---|---|
BOSWELL HOTELS,LIMITED | |
Legal Registered Office | |
STOKE ON TRENT STAFFORDSHIRE | |
Company Number | 00432111 | |
---|---|---|
Date formed | 1947-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-03-31 | |
Date Dissolved | 2017-03-09 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-30 17:13:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANICE HILLARIE SMITH |
||
JOHN RODERICK BOSWELL |
||
MICHAEL ALAN HOLLANDS |
||
JANICE HILLARIE SMITH |
||
KEITH NIGEL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERYL HETTIE BOSWELL |
Director | ||
JOHN DUDLEY BOSWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SARCP | Director | 2003-05-23 | CURRENT | 2003-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2007 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER | |
AC92 | ORDER OF COURT - RESTORATION | |
LIQ | DISSOLVED | |
4.71 | RETURN OF FINAL MEETING RECEIVED (MEMBERS) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: ANSON HOUSE NURSING HOME PASTUREFIELDS GREAT HAYWOOD STAFFORD. ST18 0RD | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/92 FROM: COACH AND HORSES MOTEL PASTUREFIELDS GREAT HAYWOOD STAFFORD ST18 0RD | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
Final Meetings | 2016-11-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CO-OPERATIVE BANK PLC. | |
MORTGAGE | Outstanding | CO-OPERATIVE BANK PUBLIC LIMITED COMPANY | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | SOUTH STAFFORDSHIRE BUILDING SOCIETY. |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BOSWELL HOTELS LIMITED | Event Date | 2005-12-05 |
Martin Williamson was appointed as Liquidator of the above company on 5 December 2005 . In accordance with section 94 of the Insolvency Act 1986 , a final meeting of the companys shareholders will be held on 30 November 2016 at 10.30 am at ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA to receive an account showing how the liquidation has been conducted and the companys property disposed of and to vote on the release of the Liquidator from the office. A shareholder who is entitled to attend and vote at the meeting can appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be member of the company. Proxies for use at the meeting must be lodged with me at ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA no later than 12.00 noon on 23 November 2016 . A proxy may be sent by post to the above address, by facsimile on 01782 595883 or by email to mw@ipd-uk.com . Please note that receipt of emailed forms is not guaranteed. Any member requiring further information should contact Martin Williamson (IP Number 9222 ) at ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA , telephone 01782 594344 , email mw@ipd-uk.com. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |