Company Information for HOTEL NINETEEN LIMITED
19 NEW ROAD, GROUND FLOOR, BRIGHTON, EAST SUSSEX, BN1 1UF,
|
Company Registration Number
04527078
Private Limited Company
Active |
Company Name | |
---|---|
HOTEL NINETEEN LIMITED | |
Legal Registered Office | |
19 NEW ROAD GROUND FLOOR BRIGHTON EAST SUSSEX BN1 1UF Other companies in BN2 | |
Company Number | 04527078 | |
---|---|---|
Company ID Number | 04527078 | |
Date formed | 2002-09-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 09:53:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOTEL NINETEEN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN RIDGWAY BROWN |
||
ROBERT MARK MCCULLOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE WHITING |
Company Secretary | ||
MARK NICHOLAS WHITING |
Director | ||
EDEN SECRETARIES LIMITED |
Nominated Secretary | ||
GLASSMILL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045270780004 | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / ROBERT MARK MCCULLOUGH / 06/04/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN RIDGWAY BROWN / 21/12/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 19 BROAD STREET BRIGHTON EAST SUSSEX BN2 1TJ | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK MCCULLOUGH / 05/10/2015 | |
AR01 | 05/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045270780004 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/09/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/09 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK MCCULLOUGH / 31/08/2010 | |
AA01 | PREVSHO FROM 31/08/2010 TO 31/03/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 31 WESTERN STREET BRIGHTON BN1 2PG | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03 | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-10-05 |
Appointment of Liquidators | 2018-10-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. |
Creditors Due After One Year | 2012-04-01 | £ 294,696 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 72,122 |
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 HOTEL NINETEEN LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 1,056 |
Debtors | 2012-04-01 | £ 556 |
Fixed Assets | 2012-04-01 | £ 485,150 |
Shareholder Funds | 2012-04-01 | £ 119,388 |
Stocks Inventory | 2012-04-01 | £ 500 |
Tangible Fixed Assets | 2012-04-01 | £ 416,274 |
Debtors and other cash assets
HOTEL NINETEEN LIMITED owns 1 domain names.
hotelnineteen.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Tourism |
Brighton & Hove City Council | |
|
Tourism |
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HOTEL NINETEEN LIMITED | Event Date | 2018-09-28 |
We William Jeremy Jonathan Knight , IP No 2236 , email jknight@jeremyknight.co.uk and Simon Peter Edward Knight , IP No 11150 , email sknight@jeremyknight.co.uk , both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE , give notice that on 28 September 2018 we were appointed Joint Liquidators of HOTEL NINETEEN LIMITED T/A NINETEEN by resolution of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 9th November 2018 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to us at 68 Ship Street, Brighton, East Sussex, BN1 1AE, the Joint Liquidator of the said company, and, if so required by notice in writing from him, 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 made before such debts are proved. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co 68 Ship St., Brighton BN1 1AE, 01273 203654, NOTE : This notice is purely formal. All known creditors have been, or will be, paid in full but if any person considers he has a claim against the company he should send his claim forthwith. Simon Peter Edward Knight , : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOTEL NINETEEN LIMITED | Event Date | 2018-09-28 |
The Insolvency Act 1986 and the Companies Act 1985 Company Limited by Shares SPECIAL RESOLUTION OF Passed - 28 September 2018 At an Extraordinary General Meeting of the members of the above-named Company, duly convened and held at 68 Ship Street, Brighton, East Sussex, BN1 1AE, on 28 September 2018, the following resolutions were duly passed: That the Company be wound up voluntarily, and that William Jeremy Jonathan Knight and Simon Peter Edward Knight , of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE, Licensed Insolvency Practitioners be and are hereby appointed Joint Liquidators for the purposes of such winding-up. W J J Knight's IP No. is 2236 and S P E Knight's IP No. is 11150. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co, 68 Ship Street, Brighton BN1 1AE, 01273 203654 or by email at: sknight@jeremyknight.co.uk . Robert M McCullough, Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOTEL NINETEEN LIMITED | Event Date | 2018-09-28 |
Liquidator(s): Simon Peter Edward Knight and William Jeremy Jonathan Knight both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE, : | |||
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. |