Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATSWORTH HOTELS LIMITED
Company Information for

CHATSWORTH HOTELS LIMITED

Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH,
Company Registration Number
02671592
Private Limited Company
Liquidation

Company Overview

About Chatsworth Hotels Ltd
CHATSWORTH HOTELS LIMITED was founded on 1991-12-16 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Chatsworth Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHATSWORTH HOTELS LIMITED
 
Legal Registered Office
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Other companies in BN21
 
Filing Information
Company Number 02671592
Company ID Number 02671592
Date formed 1991-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 31/12/2016
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-07 12:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHATSWORTH HOTELS LIMITED
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 CHATSWORTH HOTELS LIMITED

Current Directors
Officer Role Date Appointed
SHEIKH ABID GULZAR
Director 2005-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
SASHA ABID GULZAR
Company Secretary 2005-02-17 2014-06-09
SASHA ABID GULZAR
Director 2005-02-17 2014-04-14
PETER CHARLES HAWLEY
Company Secretary 1995-02-08 2005-02-17
MICHAEL DAVID GREEN
Director 1994-04-15 2005-02-17
PETER CHARLES HAWLEY
Director 1994-03-23 2005-02-17
CITY ROAD REGISTRARS LIMITED
Company Secretary 1994-03-23 1995-02-08
CARALYNNE HAWORTH
Company Secretary 1991-12-16 1994-03-23
PETER BROCKLEBANK
Director 1991-12-16 1994-03-23
MBC SECRETARIES LIMITED
Nominated Secretary 1991-12-16 1991-12-16
MBC NOMINEES LIMITED
Nominated Director 1991-12-16 1991-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEIKH ABID GULZAR LIONS HASTINGS PIER LIMITED Director 2018-06-07 CURRENT 2018-06-07 Liquidation
SHEIKH ABID GULZAR BOSHIP LIONS FARM HOTEL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
SHEIKH ABID GULZAR ALBANY LIONS HOTEL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
SHEIKH ABID GULZAR MANSION LIONS HOTEL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
SHEIKH ABID GULZAR LIONS CUB NURSERY LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
SHEIKH ABID GULZAR GOLDEN (LIONS) EASTBOURNE LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
SHEIKH ABID GULZAR LIONS PIER LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
SHEIKH ABID GULZAR LION HOTELS LIMITED Director 2004-09-16 CURRENT 2004-09-16 Liquidation

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
2023-06-07Final Gazette dissolved via compulsory strike-off
2023-03-07Voluntary liquidation. Return of final meeting of creditors
2022-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-12
2021-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-12
2020-08-26600Appointment of a voluntary liquidator
2020-08-26LIQ10Removal of liquidator by court order
2020-02-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-12
2019-12-06LIQ10Removal of liquidator by court order
2019-12-06600Appointment of a voluntary liquidator
2019-07-10LIQ10Removal of liquidator by court order
2019-07-10600Appointment of a voluntary liquidator
2019-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-12
2018-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-12
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM Mansion Hotel Grand Parade Eastbourne East Sussex BN21 3YS England
2017-01-26600Appointment of a voluntary liquidator
2017-01-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-13
2017-01-264.20Volunatary liquidation statement of affairs with form 4.19
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Grand Parade Eastbourne East Sussex BN21 3YR
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-25AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-27AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY SASHA GULZAR
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SASHA GULZAR
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 150
2014-02-11AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0116/12/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0116/12/11 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0116/12/10 ANNUAL RETURN FULL LIST
2010-12-31AAMDAmended accounts made up to 2010-03-31
2010-10-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0116/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH ABID GULZAR / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SASHA ABID GULZAR / 01/10/2009
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16AR0116/12/08 FULL LIST
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-15363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-23363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-03-15225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 29-30 FITZROY SQUARE LONDON W1T 6LQ
2005-02-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26363aRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363aRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-08363aRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-29363aRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2002-01-29287REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 29/30 FITZROY SQUARE LONDON W1P 5HH
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-14363aRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-01225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
2000-01-26363aRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-18363aRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-03-05ORES1420X£1SHRS 04/02/98
1998-03-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/98
1998-02-12SRES01ALTER MEM AND ARTS 23/01/98
1998-02-11395PARTICULARS OF MORTGAGE/CHARGE
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 CHATSWORTH HOTELS 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 Liquidators2017-01-19
Resolutions for Winding-up2017-01-19
Meetings of Creditors2017-01-06
Petitions to Wind Up (Companies)2016-10-05
Fines / Sanctions
No fines or sanctions have been issued against CHATSWORTH HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-05-23 Satisfied HSBC BANK PLC
LEGAL AND GENERAL CHARGE 2005-03-15 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2005-02-21 Satisfied HSBC BANK PLC
LEGAL CHARGE 1998-02-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-02-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 646,104
Creditors Due After One Year 2012-03-31 £ 746,484
Creditors Due Within One Year 2013-03-31 £ 380,838
Creditors Due Within One Year 2012-03-31 £ 302,663

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 CHATSWORTH HOTELS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,483
Cash Bank In Hand 2012-03-31 £ 1,084
Current Assets 2013-03-31 £ 24,495
Current Assets 2012-03-31 £ 19,320
Debtors 2013-03-31 £ 10,592
Debtors 2012-03-31 £ 7,459
Fixed Assets 2013-03-31 £ 3,147,342
Fixed Assets 2012-03-31 £ 3,164,817
Shareholder Funds 2013-03-31 £ 2,144,895
Shareholder Funds 2012-03-31 £ 2,134,990
Stocks Inventory 2013-03-31 £ 12,420
Stocks Inventory 2012-03-31 £ 10,777
Tangible Fixed Assets 2013-03-31 £ 3,147,342
Tangible Fixed Assets 2012-03-31 £ 3,164,705

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHATSWORTH HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATSWORTH HOTELS LIMITED
Trademarks
We have not found any records of CHATSWORTH HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATSWORTH HOTELS 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 CHATSWORTH HOTELS 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 CHATSWORTH HOTELS 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 TypeAppointment of Liquidators
Defending partyCHATSWORTH HOTELS LIMITEDEvent Date2017-01-13
Liquidator's name and address: Alex Dunton , of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH . : Further details contact: Alex Dunton, Email: a.d@greenfieldrecovery.co.uk or Tel: 0121 201 1720. Ag EF101433
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHATSWORTH HOTELS LIMITEDEvent Date2017-01-13
At a general meeting of the above-named Company duly convened and held at Regus, Tower Point 44, North Road, Brighton, BN1 1YR on 13 January 2017 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Alex Dunton , of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH , (IP No. 13810) be and he is hereby appointed Liquidator of the Company for the purposes of the winding-up. Further details contact: Alex Dunton, Email: a.d@greenfieldrecovery.co.uk or Tel: 0121 201 1720. Sheikh Abid Gulzar , Chairman : Ag EF101433
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHATSWORTH HOTELS LIMITEDEvent Date2017-01-04
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Regus, Tower Point 44, North Road, Brighton BN1 1YR on 13 January 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alex Dunton (IP No 13810) of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH , is qualified to act as an insolvency practitioner in relation to the above and a list of the names and addresses of the Companys creditors will be available for inspection free of charge at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting will include a resolution to approve a fixed fee consideration of the costs of arranging the meetings of members and creditors and preparing the Statement of Affairs and associated documents. Approval will also be sought for the recovery of the category 2 expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 12 January 2017. For further details contact: Alex Dunton, E-mail: a.d@greenfieldrecovery.co.uk, Tel: 0121 201 1720. Ag EF100214
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCHATSWORTH HOTELS LIMITEDEvent Date2016-08-22
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5059 A Petition to wind up the above-named Company, Registration Number 02671592, of ,Mansion Hotel, Grand Parade, Eastbourne, East Sussex, England, BN21 3YS, presented on 22 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 October 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATSWORTH HOTELS 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 CHATSWORTH HOTELS 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.