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

NOTTINGHAM BELFRY LIMITED

4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
03508816
Private Limited Company
Liquidation

Company Overview

About Nottingham Belfry Ltd
NOTTINGHAM BELFRY LIMITED was founded on 1998-02-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Nottingham Belfry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOTTINGHAM BELFRY LIMITED
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in LS27
 
Previous Names
CHARCO 611 LIMITED26/01/2004
Filing Information
Company Number 03508816
Company ID Number 03508816
Date formed 1998-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/01/2017
Account next due 30/09/2018
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
Last Datalog update: 2019-12-15 22:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOTTINGHAM BELFRY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) 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.
Companies with same name NOTTINGHAM BELFRY LIMITED
The following companies were found which have the same name as NOTTINGHAM BELFRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOTTINGHAM BELFRY PROPERTY LLP 4TH FLOOR 22 BAKER STREET LONDON W1U 3BW Active Company formed on the 2017-02-15
NOTTINGHAM BELFRY LIMITED Unknown
NOTTINGHAM BELFRY PROPERTY LIMITED FIRST NAMES HOUSE VICTORIA ROAD DOUGLAS IM2 4DF Active Company formed on the 2022-12-13

Company Officers of NOTTINGHAM BELFRY LIMITED

Current Directors
Officer Role Date Appointed
MANISH MANSUKHLAL GUDKA
Director 2017-09-27
GARETH JONES
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DON GOULDING
Company Secretary 2006-11-13 2017-09-27
IAN DON GOULDING
Director 2006-11-13 2017-09-27
MICHAEL EDWARD PURTILL
Director 2006-11-13 2017-09-27
DAVID JAMES TAYLOR
Director 2006-11-13 2011-07-18
MARK ANDREW KINGSTON
Company Secretary 1999-03-12 2006-11-13
MARK ANDREW KINGSTON
Director 1999-03-12 2006-11-13
CHRISTOPHER DAVID SCRAGG
Director 1999-03-12 2006-11-13
DENA LEAH DIXON
Company Secretary 1998-04-28 1999-03-12
DENA LEAH DIXON
Director 1998-04-28 1999-03-12
DAVID JONATHAN GLASER
Director 1998-12-15 1999-03-12
MICHAEL KATZLER
Director 1998-04-28 1999-03-12
RICHARD ALISTAIR BAXTER
Nominated Secretary 1998-02-12 1998-04-28
ALUN TUDOR ALEXANDER
Nominated Director 1998-02-12 1998-04-28
RICHARD ALISTAIR BAXTER
Nominated Director 1998-02-12 1998-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANISH MANSUKHLAL GUDKA WEAR INNS LIMITED Director 2018-08-03 CURRENT 2005-11-04 Liquidation
MANISH MANSUKHLAL GUDKA WEAR INNS (EMPLOYEE BENEFIT TRUST) LIMITED Director 2018-08-03 CURRENT 2012-04-26 Liquidation
MANISH MANSUKHLAL GUDKA BRP T1 BIRMINGHAM (MANAGEMENT COMPANY) LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
MANISH MANSUKHLAL GUDKA MILTON PORTFOLIO OP CO 3 LIMITED Director 2017-11-03 CURRENT 2017-11-03 In Administration
MANISH MANSUKHLAL GUDKA COUNTRY HOTELS AND LEISURE LIMITED Director 2017-09-27 CURRENT 1978-07-19 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA BRIDGEWOOD MANOR LIMITED Director 2017-09-27 CURRENT 1988-03-28 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA COULSDON MANOR HOTEL LIMITED Director 2017-09-27 CURRENT 1992-06-03 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA ALDWARK LEISURE LIMITED Director 2017-09-27 CURRENT 1995-02-24 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA CHARCO 610 LIMITED Director 2017-09-27 CURRENT 1995-03-08 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA ALDWARK MANOR HOTEL GOLF & COUNTRY CLUB LIMITED Director 2017-09-27 CURRENT 1997-04-22 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA CREWE HALL LIMITED Director 2017-09-27 CURRENT 1997-06-12 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA CHESHIRE COUNTRY HOTELS LIMITED Director 2017-09-27 CURRENT 1997-10-08 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA C.H.Q. LIMITED Director 2017-09-27 CURRENT 1998-02-24 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA COGJACKPOT LIMITED Director 2017-09-27 CURRENT 2000-10-16 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA CREWE HALL GROUP LIMITED Director 2017-09-27 CURRENT 2001-05-10 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA CAMBRIDGE BELFRY HOTEL LTD. Director 2017-09-27 CURRENT 2002-02-04 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA FRANKONIA HOTELS LIMITED Director 2017-09-27 CURRENT 1931-08-21 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA STADE COURT LIMITED Director 2017-09-27 CURRENT 1947-07-17 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA HOGARTH HOTEL (KENSINGTON) LIMITED(THE) Director 2017-09-27 CURRENT 1979-07-20 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA DUNSTON HALL HOTEL LIMITED Director 2017-09-27 CURRENT 1987-12-29 Liquidation
MANISH MANSUKHLAL GUDKA TANKERSLEY MANOR HOTEL LIMITED Director 2017-09-27 CURRENT 1989-07-17 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA REPORTEVER SERVICES LIMITED Director 2017-09-27 CURRENT 1993-03-25 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA STRATFORD MANOR HOTEL LIMITED Director 2017-09-27 CURRENT 1995-08-01 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA SOLO HOLDINGS LIMITED Director 2017-09-27 CURRENT 1996-03-12 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA FIRST AND FEARLESS LIMITED Director 2017-09-27 CURRENT 1996-12-11 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA OXFORD BELFRY HOTEL LIMITED Director 2017-09-27 CURRENT 1997-05-01 Dissolved 2018-05-08
MANISH MANSUKHLAL GUDKA BRIGGATE LODGE LIMITED Director 2017-09-27 CURRENT 1998-04-17 Liquidation
MANISH MANSUKHLAL GUDKA BELTON WOODS HOTEL LIMITED Director 2017-09-27 CURRENT 2000-01-04 Liquidation
MANISH MANSUKHLAL GUDKA CHESFORD GRANGE HOTEL LIMITED Director 2017-09-27 CURRENT 2003-03-03 Liquidation
MANISH MANSUKHLAL GUDKA TELFORD GOLF AND COUNTRY CLUB HOTEL LIMITED Director 2017-09-27 CURRENT 2006-10-30 Liquidation
MANISH MANSUKHLAL GUDKA BELTON WOODS LODGES LIMITED Director 2017-09-27 CURRENT 2015-07-08 Active
MANISH MANSUKHLAL GUDKA MARSTON HOTELS HOLDINGS LIMITED Director 2017-09-27 CURRENT 2000-03-15 Liquidation
MANISH MANSUKHLAL GUDKA WARWICK HOTEL LIMITED Director 2017-09-27 CURRENT 2003-03-03 Liquidation
MANISH MANSUKHLAL GUDKA QHOTELS SERVICES LIMITED Director 2017-09-27 CURRENT 2003-03-03 Liquidation
MANISH MANSUKHLAL GUDKA MIDLAND HOTEL (MANCHESTER) LIMITED Director 2017-09-27 CURRENT 2003-12-15 Liquidation
MANISH MANSUKHLAL GUDKA MARSTON ALDWARK MANOR LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
MANISH MANSUKHLAL GUDKA M H FREEHOLDS LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
MANISH MANSUKHLAL GUDKA MARSTON CENTRECOURT LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
MANISH MANSUKHLAL GUDKA MARSTON HL LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
MANISH MANSUKHLAL GUDKA TANKERSLEY HOTELS LTD Director 2017-09-27 CURRENT 2005-10-24 Active
MANISH MANSUKHLAL GUDKA MARSTON STRATFORD MANOR LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
MANISH MANSUKHLAL GUDKA MARSTON BRIDGEWOOD MANOR LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
MANISH MANSUKHLAL GUDKA WESTERWOOD HOTEL LIMITED Director 2017-09-27 CURRENT 2005-12-08 Liquidation
MANISH MANSUKHLAL GUDKA QHOTELS PACKAGES LIMITED Director 2017-09-27 CURRENT 2006-02-10 Active - Proposal to Strike off
MANISH MANSUKHLAL GUDKA QHOTELS INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2006-10-10 Liquidation
MANISH MANSUKHLAL GUDKA OULTON HALL HOTEL TRADING LIMITED Director 2017-09-27 CURRENT 2010-11-04 Liquidation
MANISH MANSUKHLAL GUDKA QHOTELS HOLDINGS LIMITED Director 2017-09-27 CURRENT 2013-01-11 Liquidation
MANISH MANSUKHLAL GUDKA STRATTON POINT 2 LIMITED Director 2017-09-27 CURRENT 2014-07-01 Liquidation
MANISH MANSUKHLAL GUDKA STRATTON POINT GROUP LIMITED Director 2017-09-27 CURRENT 2014-11-07 Liquidation
MANISH MANSUKHLAL GUDKA SLALEY HALL LODGES LIMITED Director 2017-09-27 CURRENT 2015-07-08 Active
MANISH MANSUKHLAL GUDKA NORTON PARK HOTEL LIMITED Director 2017-09-27 CURRENT 2005-04-06 Liquidation
MANISH MANSUKHLAL GUDKA MARSTON IMPERIAL LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
MANISH MANSUKHLAL GUDKA CHASE HOTEL (CHELTENHAM) LIMITED Director 2017-09-27 CURRENT 2005-12-08 Liquidation
MANISH MANSUKHLAL GUDKA MIDMINT LIMITED Director 2017-09-27 CURRENT 1989-07-10 Liquidation
MANISH MANSUKHLAL GUDKA FOREST PINES (LINCOLNSHIRE) LIMITED Director 2017-09-27 CURRENT 1997-07-03 Liquidation
MANISH MANSUKHLAL GUDKA FANFARE HOTELS LIMITED Director 2017-09-27 CURRENT 1998-06-03 Liquidation
MANISH MANSUKHLAL GUDKA PARK ROYAL HOTEL LIMITED Director 2017-09-27 CURRENT 2004-11-30 Liquidation
MANISH MANSUKHLAL GUDKA MARSTON OXFORD BELFRY LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
MANISH MANSUKHLAL GUDKA BELTON WOODS HOTEL TRADING LIMITED Director 2017-09-27 CURRENT 2010-11-04 Liquidation
MANISH MANSUKHLAL GUDKA DEVONSHIRE POINT LIMITED Director 2017-09-27 CURRENT 2014-02-21 Liquidation
MANISH MANSUKHLAL GUDKA OULTON HALL HOTEL LIMITED Director 2017-09-27 CURRENT 1988-03-02 Liquidation
MANISH MANSUKHLAL GUDKA MIDLAND HOTEL AND CONFERENCE CENTRE LIMITED Director 2017-09-27 CURRENT 1981-10-16 Liquidation
MANISH MANSUKHLAL GUDKA HOTEL IMPERIAL (HYTHE) LIMITED(THE) Director 2017-09-27 CURRENT 1947-12-19 Liquidation
MANISH MANSUKHLAL GUDKA ASHFORD INTERNATIONAL HOTEL LIMITED Director 2017-09-27 CURRENT 1987-10-12 Liquidation
MANISH MANSUKHLAL GUDKA MOTTRAM HALL LIMITED Director 2017-09-27 CURRENT 1988-08-19 Active
MANISH MANSUKHLAL GUDKA SLALEY HALL LIMITED Director 2017-09-27 CURRENT 1989-02-28 Liquidation
MANISH MANSUKHLAL GUDKA MARSTON HOTELS LIMITED Director 2017-09-27 CURRENT 1990-03-13 Active
MANISH MANSUKHLAL GUDKA QHOTELS LIMITED Director 2017-09-27 CURRENT 2003-03-03 Active
MANISH MANSUKHLAL GUDKA LEEDS HOTEL LIMITED Director 2017-09-27 CURRENT 2003-03-10 Liquidation
MANISH MANSUKHLAL GUDKA MARSTON CREWE HALL LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
MANISH MANSUKHLAL GUDKA WESTERWOOD HOTELS (HOLDINGS) LIMITED Director 2017-09-27 CURRENT 2006-02-07 Liquidation
MANISH MANSUKHLAL GUDKA DUNSTON HALL HOTEL TRADING LIMITED Director 2017-09-27 CURRENT 2010-11-04 Liquidation
MANISH MANSUKHLAL GUDKA DEVONSHIRE POINT GROUP LIMITED Director 2017-09-27 CURRENT 2014-03-11 Liquidation
MANISH MANSUKHLAL GUDKA STRATTON POINT 1 LIMITED Director 2017-09-27 CURRENT 2014-07-01 Liquidation
MANISH MANSUKHLAL GUDKA DELTA LEEDS HOLDINGS LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
MANISH MANSUKHLAL GUDKA DELTA SLALEY HALL OP CO LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
MANISH MANSUKHLAL GUDKA DELTA STRATFORD OP CO LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
MANISH MANSUKHLAL GUDKA DELTA OULTON HALL OP CO LIMITED Director 2017-08-21 CURRENT 2017-08-21 Liquidation
MANISH MANSUKHLAL GUDKA DELTA PARK OP CO LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
MANISH MANSUKHLAL GUDKA DELTA NORTON PARK OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
MANISH MANSUKHLAL GUDKA DELTA HAMPSHIRE COURT OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
MANISH MANSUKHLAL GUDKA DELTA STRATFORD MANOR OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
MANISH MANSUKHLAL GUDKA DELTA CHELTENHAM CHASE OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
MANISH MANSUKHLAL GUDKA DELTA BELTON WOODS OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
MANISH MANSUKHLAL GUDKA DELTA TELFORD OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
MANISH MANSUKHLAL GUDKA CHAMPNEYS MOTTRAM HALL LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
MANISH MANSUKHLAL GUDKA DELTA DUNSTON HALL OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
MANISH MANSUKHLAL GUDKA DELTA WESTERWOOD OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
MANISH MANSUKHLAL GUDKA DELTA CREWE HALL OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
MANISH MANSUKHLAL GUDKA PANDOX LEEDS CITY CENTRE LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
MANISH MANSUKHLAL GUDKA DELTA TBHA HOLDINGS LIMITED Director 2017-08-17 CURRENT 2017-08-17 Liquidation
MANISH MANSUKHLAL GUDKA DELTA OXFORD BELFRY OP CO LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
MANISH MANSUKHLAL GUDKA DELTA ASHFORD OP CO LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
MANISH MANSUKHLAL GUDKA DELTA NOTTINGHAM HOTEL LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
MANISH MANSUKHLAL GUDKA DELTA CAMBRIDGE HOTEL LIMITED Director 2017-08-17 CURRENT 2017-08-17 Liquidation
MANISH MANSUKHLAL GUDKA PANDOX WONDERWALL PROPCO LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
MANISH MANSUKHLAL GUDKA DELTA FOREST PINES OP CO LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
MANISH MANSUKHLAL GUDKA DELTA CHESFORD GRANGE OP CO LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
MANISH MANSUKHLAL GUDKA BLSSP (PHC 11) LIMITED Director 2017-05-24 CURRENT 2000-11-03 Liquidation
MANISH MANSUKHLAL GUDKA MILTON PORTFOLIO OP CO 2 LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
MANISH MANSUKHLAL GUDKA LASER BRISTOL TRADECO LIMITED Director 2017-05-19 CURRENT 2007-02-16 Active
MANISH MANSUKHLAL GUDKA HOLLAND HOUSE HOTELS (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2005-05-20 Active - Proposal to Strike off
MANISH MANSUKHLAL GUDKA MILTON PORTFOLIO OP CO LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
MANISH MANSUKHLAL GUDKA LONDON DOCKSIDE LTD Director 2017-04-07 CURRENT 2014-05-30 In Administration
MANISH MANSUKHLAL GUDKA EALING SAINSBURYS NOMINEE 2 LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
MANISH MANSUKHLAL GUDKA EALING SAINSBURYS NOMINEE 1 LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
MANISH MANSUKHLAL GUDKA STARS EALING PARTNER LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active - Proposal to Strike off
MANISH MANSUKHLAL GUDKA ABERDEEN HELIX HOUSE GP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MANISH MANSUKHLAL GUDKA STARS MANCHESTER PARTNER LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
MANISH MANSUKHLAL GUDKA TOLWORTH TOWER LENDER LIMITED Director 2015-09-24 CURRENT 2015-09-24 Liquidation
MANISH MANSUKHLAL GUDKA HEATHROW LEONARDO GP LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
MANISH MANSUKHLAL GUDKA APRIROSE TRADING HOLDING LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
MANISH MANSUKHLAL GUDKA APRIROSE HOLDING LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
MANISH MANSUKHLAL GUDKA SATCO INVESTMENTS HOLDING LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
MANISH MANSUKHLAL GUDKA ODWALLA LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
MANISH MANSUKHLAL GUDKA HONEST TEA LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active - Proposal to Strike off
MANISH MANSUKHLAL GUDKA GLASGOW RENFIELD STREET DSC LIMITED Director 2014-11-21 CURRENT 2014-10-14 Active - Proposal to Strike off
MANISH MANSUKHLAL GUDKA GLASGOW RENFIELD STREET POS LIMITED Director 2014-11-21 CURRENT 2014-07-30 Active - Proposal to Strike off
MANISH MANSUKHLAL GUDKA APRIROSE GLASGOW LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
MANISH MANSUKHLAL GUDKA SHOO 600 LIMITED Director 2014-10-21 CURRENT 2014-06-16 Dissolved 2016-10-11
MANISH MANSUKHLAL GUDKA ICEGARDEN LIMITED Director 2004-07-01 CURRENT 2004-05-25 Active - Proposal to Strike off
GARETH JONES WEAR INNS LIMITED Director 2018-08-03 CURRENT 2005-11-04 Liquidation
GARETH JONES WEAR INNS (EMPLOYEE BENEFIT TRUST) LIMITED Director 2018-08-03 CURRENT 2012-04-26 Liquidation
GARETH JONES BRP T1 BIRMINGHAM (MANAGEMENT COMPANY) LIMITED Director 2018-06-20 CURRENT 2018-06-01 Active
GARETH JONES MILTON PORTFOLIO OP CO 3 LIMITED Director 2017-11-03 CURRENT 2017-11-03 In Administration
GARETH JONES COUNTRY HOTELS AND LEISURE LIMITED Director 2017-09-27 CURRENT 1978-07-19 Dissolved 2018-05-08
GARETH JONES BRIDGEWOOD MANOR LIMITED Director 2017-09-27 CURRENT 1988-03-28 Dissolved 2018-05-08
GARETH JONES COULSDON MANOR HOTEL LIMITED Director 2017-09-27 CURRENT 1992-06-03 Dissolved 2018-05-08
GARETH JONES ALDWARK LEISURE LIMITED Director 2017-09-27 CURRENT 1995-02-24 Dissolved 2018-05-08
GARETH JONES CHARCO 610 LIMITED Director 2017-09-27 CURRENT 1995-03-08 Dissolved 2018-05-08
GARETH JONES ALDWARK MANOR HOTEL GOLF & COUNTRY CLUB LIMITED Director 2017-09-27 CURRENT 1997-04-22 Dissolved 2018-05-08
GARETH JONES CREWE HALL LIMITED Director 2017-09-27 CURRENT 1997-06-12 Dissolved 2018-05-08
GARETH JONES CHESHIRE COUNTRY HOTELS LIMITED Director 2017-09-27 CURRENT 1997-10-08 Dissolved 2018-05-08
GARETH JONES C.H.Q. LIMITED Director 2017-09-27 CURRENT 1998-02-24 Dissolved 2018-05-08
GARETH JONES COGJACKPOT LIMITED Director 2017-09-27 CURRENT 2000-10-16 Dissolved 2018-05-08
GARETH JONES CREWE HALL GROUP LIMITED Director 2017-09-27 CURRENT 2001-05-10 Dissolved 2018-05-08
GARETH JONES CAMBRIDGE BELFRY HOTEL LTD. Director 2017-09-27 CURRENT 2002-02-04 Dissolved 2018-05-08
GARETH JONES FRANKONIA HOTELS LIMITED Director 2017-09-27 CURRENT 1931-08-21 Dissolved 2018-05-08
GARETH JONES STADE COURT LIMITED Director 2017-09-27 CURRENT 1947-07-17 Dissolved 2018-05-08
GARETH JONES HOGARTH HOTEL (KENSINGTON) LIMITED(THE) Director 2017-09-27 CURRENT 1979-07-20 Dissolved 2018-05-08
GARETH JONES DUNSTON HALL HOTEL LIMITED Director 2017-09-27 CURRENT 1987-12-29 Liquidation
GARETH JONES TANKERSLEY MANOR HOTEL LIMITED Director 2017-09-27 CURRENT 1989-07-17 Dissolved 2018-05-08
GARETH JONES REPORTEVER SERVICES LIMITED Director 2017-09-27 CURRENT 1993-03-25 Dissolved 2018-05-08
GARETH JONES STRATFORD MANOR HOTEL LIMITED Director 2017-09-27 CURRENT 1995-08-01 Dissolved 2018-05-08
GARETH JONES SOLO HOLDINGS LIMITED Director 2017-09-27 CURRENT 1996-03-12 Dissolved 2018-05-08
GARETH JONES FIRST AND FEARLESS LIMITED Director 2017-09-27 CURRENT 1996-12-11 Dissolved 2018-05-08
GARETH JONES OXFORD BELFRY HOTEL LIMITED Director 2017-09-27 CURRENT 1997-05-01 Dissolved 2018-05-08
GARETH JONES BRIGGATE LODGE LIMITED Director 2017-09-27 CURRENT 1998-04-17 Liquidation
GARETH JONES BELTON WOODS HOTEL LIMITED Director 2017-09-27 CURRENT 2000-01-04 Liquidation
GARETH JONES CHESFORD GRANGE HOTEL LIMITED Director 2017-09-27 CURRENT 2003-03-03 Liquidation
GARETH JONES TELFORD GOLF AND COUNTRY CLUB HOTEL LIMITED Director 2017-09-27 CURRENT 2006-10-30 Liquidation
GARETH JONES BELTON WOODS LODGES LIMITED Director 2017-09-27 CURRENT 2015-07-08 Active
GARETH JONES MARSTON HOTELS HOLDINGS LIMITED Director 2017-09-27 CURRENT 2000-03-15 Liquidation
GARETH JONES WARWICK HOTEL LIMITED Director 2017-09-27 CURRENT 2003-03-03 Liquidation
GARETH JONES QHOTELS SERVICES LIMITED Director 2017-09-27 CURRENT 2003-03-03 Liquidation
GARETH JONES MIDLAND HOTEL (MANCHESTER) LIMITED Director 2017-09-27 CURRENT 2003-12-15 Liquidation
GARETH JONES MARSTON ALDWARK MANOR LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
GARETH JONES M H FREEHOLDS LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
GARETH JONES MARSTON CENTRECOURT LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
GARETH JONES MARSTON HL LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
GARETH JONES TANKERSLEY HOTELS LTD Director 2017-09-27 CURRENT 2005-10-24 Active
GARETH JONES MARSTON STRATFORD MANOR LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
GARETH JONES MARSTON BRIDGEWOOD MANOR LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
GARETH JONES WESTERWOOD HOTEL LIMITED Director 2017-09-27 CURRENT 2005-12-08 Liquidation
GARETH JONES QHOTELS PACKAGES LIMITED Director 2017-09-27 CURRENT 2006-02-10 Active - Proposal to Strike off
GARETH JONES QHOTELS INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2006-10-10 Liquidation
GARETH JONES OULTON HALL HOTEL TRADING LIMITED Director 2017-09-27 CURRENT 2010-11-04 Liquidation
GARETH JONES QHOTELS HOLDINGS LIMITED Director 2017-09-27 CURRENT 2013-01-11 Liquidation
GARETH JONES STRATTON POINT 2 LIMITED Director 2017-09-27 CURRENT 2014-07-01 Liquidation
GARETH JONES STRATTON POINT GROUP LIMITED Director 2017-09-27 CURRENT 2014-11-07 Liquidation
GARETH JONES SLALEY HALL LODGES LIMITED Director 2017-09-27 CURRENT 2015-07-08 Active
GARETH JONES NORTON PARK HOTEL LIMITED Director 2017-09-27 CURRENT 2005-04-06 Liquidation
GARETH JONES MARSTON IMPERIAL LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
GARETH JONES CHASE HOTEL (CHELTENHAM) LIMITED Director 2017-09-27 CURRENT 2005-12-08 Liquidation
GARETH JONES MIDMINT LIMITED Director 2017-09-27 CURRENT 1989-07-10 Liquidation
GARETH JONES FOREST PINES (LINCOLNSHIRE) LIMITED Director 2017-09-27 CURRENT 1997-07-03 Liquidation
GARETH JONES FANFARE HOTELS LIMITED Director 2017-09-27 CURRENT 1998-06-03 Liquidation
GARETH JONES PARK ROYAL HOTEL LIMITED Director 2017-09-27 CURRENT 2004-11-30 Liquidation
GARETH JONES MARSTON OXFORD BELFRY LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
GARETH JONES BELTON WOODS HOTEL TRADING LIMITED Director 2017-09-27 CURRENT 2010-11-04 Liquidation
GARETH JONES DEVONSHIRE POINT LIMITED Director 2017-09-27 CURRENT 2014-02-21 Liquidation
GARETH JONES OULTON HALL HOTEL LIMITED Director 2017-09-27 CURRENT 1988-03-02 Liquidation
GARETH JONES MIDLAND HOTEL AND CONFERENCE CENTRE LIMITED Director 2017-09-27 CURRENT 1981-10-16 Liquidation
GARETH JONES HOTEL IMPERIAL (HYTHE) LIMITED(THE) Director 2017-09-27 CURRENT 1947-12-19 Liquidation
GARETH JONES ASHFORD INTERNATIONAL HOTEL LIMITED Director 2017-09-27 CURRENT 1987-10-12 Liquidation
GARETH JONES MOTTRAM HALL LIMITED Director 2017-09-27 CURRENT 1988-08-19 Active
GARETH JONES SLALEY HALL LIMITED Director 2017-09-27 CURRENT 1989-02-28 Liquidation
GARETH JONES MARSTON HOTELS LIMITED Director 2017-09-27 CURRENT 1990-03-13 Active
GARETH JONES QHOTELS LIMITED Director 2017-09-27 CURRENT 2003-03-03 Active
GARETH JONES LEEDS HOTEL LIMITED Director 2017-09-27 CURRENT 2003-03-10 Liquidation
GARETH JONES MARSTON CREWE HALL LIMITED Director 2017-09-27 CURRENT 2005-10-24 Liquidation
GARETH JONES WESTERWOOD HOTELS (HOLDINGS) LIMITED Director 2017-09-27 CURRENT 2006-02-07 Liquidation
GARETH JONES DUNSTON HALL HOTEL TRADING LIMITED Director 2017-09-27 CURRENT 2010-11-04 Liquidation
GARETH JONES DEVONSHIRE POINT GROUP LIMITED Director 2017-09-27 CURRENT 2014-03-11 Liquidation
GARETH JONES STRATTON POINT 1 LIMITED Director 2017-09-27 CURRENT 2014-07-01 Liquidation
GARETH JONES DELTA LEEDS HOLDINGS LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
GARETH JONES DELTA SLALEY HALL OP CO LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
GARETH JONES DELTA STRATFORD OP CO LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
GARETH JONES DELTA OULTON HALL OP CO LIMITED Director 2017-08-21 CURRENT 2017-08-21 Liquidation
GARETH JONES DELTA PARK OP CO LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
GARETH JONES DELTA NORTON PARK OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
GARETH JONES DELTA HAMPSHIRE COURT OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
GARETH JONES DELTA STRATFORD MANOR OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
GARETH JONES DELTA CHELTENHAM CHASE OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
GARETH JONES DELTA BELTON WOODS OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
GARETH JONES DELTA TELFORD OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
GARETH JONES CHAMPNEYS MOTTRAM HALL LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
GARETH JONES DELTA DUNSTON HALL OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
GARETH JONES DELTA WESTERWOOD OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
GARETH JONES DELTA CREWE HALL OP CO LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
GARETH JONES PANDOX LEEDS CITY CENTRE LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
GARETH JONES DELTA TBHA HOLDINGS LIMITED Director 2017-08-17 CURRENT 2017-08-17 Liquidation
GARETH JONES DELTA OXFORD BELFRY OP CO LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
GARETH JONES DELTA ASHFORD OP CO LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
GARETH JONES DELTA NOTTINGHAM HOTEL LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
GARETH JONES DELTA CAMBRIDGE HOTEL LIMITED Director 2017-08-17 CURRENT 2017-08-17 Liquidation
GARETH JONES PANDOX WONDERWALL PROPCO LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
GARETH JONES DELTA FOREST PINES OP CO LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
GARETH JONES DELTA CHESFORD GRANGE OP CO LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
GARETH JONES BLSSP (PHC 11) LIMITED Director 2017-05-24 CURRENT 2000-11-03 Liquidation
GARETH JONES MILTON PORTFOLIO OP CO 2 LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
GARETH JONES LASER BRISTOL TRADECO LIMITED Director 2017-05-19 CURRENT 2007-02-16 Active
GARETH JONES HOLLAND HOUSE HOTELS (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2005-05-20 Active - Proposal to Strike off
GARETH JONES MILTON PORTFOLIO OP CO LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
GARETH JONES LONDON DOCKSIDE LTD Director 2017-04-07 CURRENT 2014-05-30 In Administration
GARETH JONES EALING SAINSBURYS NOMINEE 2 LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
GARETH JONES EALING SAINSBURYS NOMINEE 1 LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
GARETH JONES APRIROSE HOLDING LIMITED Director 2017-03-02 CURRENT 2015-08-05 Active
GARETH JONES STARS EALING PARTNER LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active - Proposal to Strike off
GARETH JONES DOCKS OP CO LIMITED Director 2016-11-09 CURRENT 2016-11-09 Dissolved 2018-05-01
GARETH JONES STARS MANCHESTER PARTNER LIMITED Director 2016-05-03 CURRENT 2015-10-20 Active - Proposal to Strike off
GARETH JONES TOLWORTH TOWER LENDER LIMITED Director 2015-09-28 CURRENT 2015-09-24 Liquidation
GARETH JONES JAMES JOSHUA HOLDINGS LIMITED Director 2002-07-30 CURRENT 2002-07-30 Active
GARETH JONES MELLO YELLO LIMITED Director 1999-04-29 CURRENT 1999-04-29 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
2020-06-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-11
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035088160011
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY
2018-07-28LIQ01Voluntary liquidation declaration of solvency
2018-07-28LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-12
2018-07-28600Appointment of a voluntary liquidator
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035088160009
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035088160010
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035088160011
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-19SH19Statement of capital on 2017-12-19 GBP 1
2017-12-19SH20Statement by Directors
2017-12-19CAP-SSSolvency Statement dated 19/12/17
2017-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035088160010
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035088160008
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035088160008
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOULDING
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PURTILL
2017-10-03TM02Termination of appointment of Ian Don Goulding on 2017-09-27
2017-10-03AP01DIRECTOR APPOINTED MR MANISH MANSUKHLAL GUDKA
2017-10-03AP01DIRECTOR APPOINTED MR GARETH JONES
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035088160009
2017-04-20AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-04-28ANNOTATIONOther
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035088160007
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 035088160008
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0117/01/16 FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-22AR0117/01/15 FULL LIST
2014-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035088160007
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DON GOULDING / 12/02/2014
2014-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / IAN DON GOULDING / 12/02/2014
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0117/01/14 FULL LIST
2014-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13
2013-02-12AR0117/01/13 FULL LIST
2013-02-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-06RES01ADOPT ARTICLES 30/01/2013
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12
2012-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DON GOULDING / 30/08/2012
2012-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / IAN DON GOULDING / 30/08/2012
2012-01-30AR0117/01/12 FULL LIST
2012-01-10RES01ALTER ARTICLES 23/12/2011
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DON GOULDING / 04/08/2011
2011-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / IAN DON GOULDING / 04/08/2011
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2011-01-21AR0117/01/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-02-03AR0117/01/10 FULL LIST
2010-02-03AD02SAIL ADDRESS CREATED
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08
2009-02-13363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07
2008-02-04363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-20363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-13RES13RE PURCHASE SALES 13/11/06
2006-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: THE MEWS PRINCE'S PARADE HYTHE KENT CT21 6AQ
2006-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-01-25363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-02225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 1 STEPHENDALE ROAD LONDON SW6 2LU
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-02-27363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-26CERTNMCOMPANY NAME CHANGED CHARCO 611 LIMITED CERTIFICATE ISSUED ON 26/01/04
2003-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NOTTINGHAM BELFRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOTTINGHAM BELFRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2017-09-27 Outstanding CBRE LOAN SERVICES LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2017-09-27 Outstanding CBRE LOAN SERVICES LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2016-04-18 Satisfied MOUNT STREET MORTGAGE SERVICING LIMITED (AS SECURITY AGENT)
2014-11-06 Satisfied MOUNT STREET LOAN SOLUTIONS LLP (AS SECURITY AGENT)
DEBENTURE 2006-11-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 24 FEBRUARY 2004 2006-11-13 Satisfied ALCHEMY PARTNERS NOMINEES LIMITED
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 31 MARCH 2003 2006-11-13 Satisfied ALCHEMY PARTNERS NOMINEES LIMITED
A THIRD COMPOSITE GUARANTEE AND DEBENTURE 2006-11-13 Satisfied ALCHEMY PARTNERS NOMINEES LIMITED (THE SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 2005-11-16 Satisfied BARCLAYS BANK PLS AS SECURITY AGENT
DEBENTURE 1998-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NOTTINGHAM BELFRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOTTINGHAM BELFRY LIMITED
Trademarks
We have not found any records of NOTTINGHAM BELFRY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NOTTINGHAM BELFRY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-02-03 GBP £481
Nottingham City Council 2014-02-03 GBP £481 514-CHILDREN IN CARE PAYMNTS
Nottingham City Council 2012-06-29 GBP £290
Nottingham City Council 2012-06-29 GBP £290
Nottingham City Council 2012-06-29 GBP £290 RENT/HIRE ROOMS
Nottingham City Council 2012-06-29 GBP £290 RENT/HIRE ROOMS

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where NOTTINGHAM BELFRY 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 TypeResolutions for Winding-up
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-19
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event TypeNotices to Creditors
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 12 July 2018 , are required, on or before 27 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at grantkirkwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 12 July 2018 Anthony Hyams , FCCA : Liquidator :
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date2018-07-12
Liquidator: Anthony Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : DATED THIS 16TH DAY OF JULY 2018 Anthony Hyams FCCA Liquidator
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Initiating party Event Type
Defending party NOTTINGHAM BELFRY LIMITED Event Date
Passed 12 July 2018 At a General Meeting of the Members of the above-named Companies, duly convened, and held at 4th Floor, 20 Balderton Street, London W1K 6TL, on 12 July 2018, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the companies: That the Companies be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Gareth Jones : Chairman of Meeting : Registered Office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal place of business: 20 Balderton Street, London, W1K 6TL Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contacts: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOTTINGHAM BELFRY 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 NOTTINGHAM BELFRY 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.