Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COTTAGE IN THE WOOD HOTEL LIMITED
Company Information for

THE COTTAGE IN THE WOOD HOTEL LIMITED

BIRMINGHAM, WEST MIDLANDS, B2,
Company Registration Number
02104652
Private Limited Company
Dissolved

Dissolved 2018-01-17

Company Overview

About The Cottage In The Wood Hotel Ltd
THE COTTAGE IN THE WOOD HOTEL LIMITED was founded on 1987-02-27 and had its registered office in Birmingham. The company was dissolved on the 2018-01-17 and is no longer trading or active.

Key Data
Company Name
THE COTTAGE IN THE WOOD HOTEL LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Filing Information
Company Number 02104652
Date formed 1987-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-17
Date Dissolved 2018-01-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 11:31:28
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE COTTAGE IN THE WOOD HOTEL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH PATTIN
Company Secretary 1991-11-24
JOHN ALEXANDER JENKINSON
Director 1991-11-24
SUSAN ELISABETH JENKINSON
Director 1991-11-24
DOMINIC JOHN PATTIN
Director 1998-09-14
JOHN DOMINIC PATTIN
Director 1991-11-24
SUSAN ELIZABETH PATTIN
Director 1991-11-24
MARIA ELIZABETH TAYLOR
Director 1998-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DOMINIC PATTIN HBIM ESTATES LIMITED Director 2014-09-19 CURRENT 2014-05-12 Dissolved 2018-01-09
MARIA ELIZABETH TAYLOR K S TAYLOR HEATING & PLUMBING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-17LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-034.20STATEMENT OF AFFAIRS/4.19
2017-01-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2016 FROM TEMPLE BAR LONG LANE HINTON PETERCHURCH HEREFORDSHIRE HR2 0TF ENGLAND
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2016 FROM THE COTTAGE IN THE WOOD HOTEL HOLYWELL ROAD MALVERN WELLS WR14 4LG
2016-03-29AA17/07/15 TOTAL EXEMPTION SMALL
2016-03-29AA01PREVEXT FROM 30/06/2015 TO 16/07/2015
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-16AR0124/11/15 FULL LIST
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-03AR0124/11/14 FULL LIST
2014-12-02AA30/06/14 TOTAL EXEMPTION SMALL
2014-01-23AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-20AR0124/11/13 FULL LIST
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELISABETH JENKINSON / 01/10/2013
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER JENKINSON / 01/10/2013
2012-12-07AR0124/11/12 FULL LIST
2012-09-18AA30/06/12 TOTAL EXEMPTION SMALL
2011-12-01AR0124/11/11 FULL LIST
2011-11-01AA30/06/11 TOTAL EXEMPTION SMALL
2010-12-01AR0124/11/10 FULL LIST
2010-09-10AA30/06/10 TOTAL EXEMPTION SMALL
2009-12-09AR0124/11/09 FULL LIST
2009-09-11AA30/06/09 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARIA TAYLOR / 30/11/2008
2008-10-15AA30/06/08 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-09363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-23363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-18363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-07363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/98
1998-12-15363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-10-21288aNEW DIRECTOR APPOINTED
1998-10-21288aNEW DIRECTOR APPOINTED
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/97
1997-12-16363sRETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/96
1996-12-17363sRETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS
1995-12-07363sRETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/95
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/94
1994-12-07363sRETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS
1994-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/93
1993-12-13363sRETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS
1992-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-03363sRETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS
1992-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/92
1992-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-12-12363bRETURN MADE UP TO 24/11/91; FULL LIST OF MEMBERS
1991-05-01395PARTICULARS OF MORTGAGE/CHARGE
1991-04-19363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE COTTAGE IN THE WOOD HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-22
Resolutions for Winding-up2016-12-22
Meetings of Creditors2016-12-01
Fines / Sanctions
No fines or sanctions have been issued against THE COTTAGE IN THE WOOD HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-14 Outstanding HSBC BANK PLC
THIRD PARTY LEGAL CHARGE OF LICENSED PREMISES 2003-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-10-01 Satisfied LOMBARD NORTH CENTRAL PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 1,745,886
Creditors Due After One Year 2012-06-30 £ 1,792,556
Creditors Due Within One Year 2013-06-30 £ 450,357
Creditors Due Within One Year 2012-06-30 £ 408,157

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-07-17

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE COTTAGE IN THE WOOD HOTEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 10,000
Called Up Share Capital 2012-06-30 £ 10,000
Current Assets 2013-06-30 £ 56,974
Current Assets 2012-06-30 £ 59,333
Debtors 2013-06-30 £ 28,428
Debtors 2012-06-30 £ 28,983
Fixed Assets 2013-06-30 £ 1,852,142
Fixed Assets 2012-06-30 £ 1,875,701
Secured Debts 2013-06-30 £ 1,043,359
Secured Debts 2012-06-30 £ 1,063,970
Stocks Inventory 2013-06-30 £ 28,446
Stocks Inventory 2012-06-30 £ 30,250
Tangible Fixed Assets 2013-06-30 £ 1,852,142
Tangible Fixed Assets 2012-06-30 £ 1,875,701

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE COTTAGE IN THE WOOD HOTEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THE COTTAGE IN THE WOOD HOTEL LIMITED owns 1 domain names.

cottageinthewood.co.uk  

Trademarks
We have not found any records of THE COTTAGE IN THE WOOD HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COTTAGE IN THE WOOD HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE COTTAGE IN THE WOOD HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE COTTAGE IN THE WOOD HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyTHE COTTAGE IN THE WOOD HOTEL LIMITEDEvent Date2016-11-17
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH on 14 December 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , not later than 12.00 noon on 13 December 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Mark Malone of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Louise Corbishley of Begbies Traynor (Central) LLP by email: birmingham@begbies-traynor.com or by telephone on 0121 200 8150
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COTTAGE IN THE WOOD HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE COTTAGE IN THE WOOD HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.