Liquidation
Company Information for CHATSWORTH HOTELS LIMITED
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH,
|
Company Registration Number
02671592
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHATSWORTH HOTELS LIMITED | |
Legal Registered Office | |
Trinity House 28-30 Blucher Street Birmingham B1 1QH Other companies in BN21 | |
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 |
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 |
---|---|---|
SHEIKH ABID GULZAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SASHA ABID GULZAR |
Company Secretary | ||
SASHA ABID GULZAR |
Director | ||
PETER CHARLES HAWLEY |
Company Secretary | ||
MICHAEL DAVID GREEN |
Director | ||
PETER CHARLES HAWLEY |
Director | ||
CITY ROAD REGISTRARS LIMITED |
Company Secretary | ||
CARALYNNE HAWORTH |
Company Secretary | ||
PETER BROCKLEBANK |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIONS HASTINGS PIER LIMITED | Director | 2018-06-07 | CURRENT | 2018-06-07 | Liquidation | |
BOSHIP LIONS FARM HOTEL LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active - Proposal to Strike off | |
ALBANY LIONS HOTEL LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active - Proposal to Strike off | |
MANSION LIONS HOTEL LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active - Proposal to Strike off | |
LIONS CUB NURSERY LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active - Proposal to Strike off | |
GOLDEN (LIONS) EASTBOURNE LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
LIONS PIER LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
LION HOTELS LIMITED | Director | 2004-09-16 | CURRENT | 2004-09-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-12 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/17 FROM Mansion Hotel Grand Parade Eastbourne East Sussex BN21 3YS England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/16 FROM Grand Parade Eastbourne East Sussex BN21 3YR | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SASHA GULZAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SASHA GULZAR | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-03-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH ABID GULZAR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SASHA ABID GULZAR / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/08 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 29-30 FITZROY SQUARE LONDON W1T 6LQ | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 29/30 FITZROY SQUARE LONDON W1P 5HH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
363a | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS | |
ORES14 | 20X£1SHRS 04/02/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/98 | |
SRES01 | ALTER MEM AND ARTS 23/01/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2017-01-19 |
Resolutions for Winding-up | 2017-01-19 |
Meetings of Creditors | 2017-01-06 |
Petitions to Wind Up (Companies) | 2016-10-05 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CHATSWORTH HOTELS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHATSWORTH HOTELS LIMITED | Event Date | 2017-01-13 |
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 Type | Resolutions for Winding-up | |
Defending party | CHATSWORTH HOTELS LIMITED | Event Date | 2017-01-13 |
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 Type | Meetings of Creditors | |
Defending party | CHATSWORTH HOTELS LIMITED | Event Date | 2017-01-04 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | CHATSWORTH HOTELS LIMITED | Event Date | 2016-08-22 |
Solicitor | HM 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 . | |||
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. |