Dissolved
Dissolved 2016-11-30
Company Information for LANES HOTELS LIMITED
CREWKERNE, SOMERSET, TA18 7HQ,
|
Company Registration Number
04170828
Private Limited Company
Dissolved Dissolved 2016-11-30 |
Company Name | |
---|---|
LANES HOTELS LIMITED | |
Legal Registered Office | |
CREWKERNE SOMERSET TA18 7HQ Other companies in TA18 | |
Company Number | 04170828 | |
---|---|---|
Date formed | 2001-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2016-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 01:00:34 |
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 |
---|---|---|
JOHN ALEXANDER ROEHRIG |
||
ALISON CLAIRE ROEHRIG |
||
JOHN ALEXANDER ROEHRIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANES HOTEL LIMITED | Company Secretary | 2003-02-26 | CURRENT | 2003-02-26 | Dissolved 2016-11-30 | |
LANES HOTEL LIMITED | Director | 2003-02-26 | CURRENT | 2003-02-26 | Dissolved 2016-11-30 | |
LANES HOTEL LIMITED | Director | 2003-02-26 | CURRENT | 2003-02-26 | Dissolved 2016-11-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2016 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM VERULAM HOUSE UNIT 1 CROPMEAD CREWKERNE SOMERSET TA18 7HQ UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 01/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROEHRIG / 20/04/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ROEHRIG / 20/04/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM VERULAM HOUSE, CROPMEAD CREWKERNE SOMERSET TA18 7HQ | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: VERULAM HOUSE UNIT 1 CROPMEAD CREWKERNE SOMERSET TA18 7HQ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: SHELLE HOUSE COURT BARTON CREWKERNE SOMERSET TA18 7HP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-21 |
Notices to Creditors | 2015-07-06 |
Resolutions for Winding-up | 2015-07-06 |
Appointment of Liquidators | 2015-07-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
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 LANES HOTELS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LANES HOTELS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LANES HOTELS LIMITED | Event Date | 2016-07-15 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final general meeting of Members will be held at the offices of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT on 18th August 2016 at 10.30 am for the purpose of having a final account laid before it by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. David Kirk (IP No. 8830 ) Liquidator : Kirks , 5 Barnfield Crescent, Exeter, EX1 1QT : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LANES HOTELS LIMITED | Event Date | 2015-06-30 |
On 30 June 2015 the above named company was placed into Members’ Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT was appointed liquidator by a resolution of the members. The company is presently expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 2 September 2015 to send in their full names, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Date of Appointment: 30 June 2015 Office Holder details: David Kirk , (IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT . For further details contact: Daniel Jeeves on Tel: 01392 474 303. Email: daniel@kirks.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LANES HOTELS LIMITED | Event Date | 2015-06-30 |
At a General Meeting of the members of the above named company, duly convened and held at Verulam House, 1 Cropmead, Crewkerne, Somerset, TA18 7HQ, on 30 June 2015 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that David Kirk , (IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT be and he is hereby appointed liquidator of the company for the purpose of such winding up. For further details contact: David Gerard Kirk on Tel: 01392 474 303. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LANES HOTELS LIMITED | Event Date | 2015-06-30 |
David Kirk , (IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT . : For further details contact: David Gerard Kirk on Tel: 01392 474 303. | |||
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. |