Dissolved 2017-12-12
Company Information for BV HOTELS LOUGHBOROUGH LIMITED
LEEDS, LS1 2PQ,
|
Company Registration Number
05438113
Private Limited Company
Dissolved Dissolved 2017-12-12 |
Company Name | |
---|---|
BV HOTELS LOUGHBOROUGH LIMITED | |
Legal Registered Office | |
LEEDS LS1 2PQ Other companies in LE11 | |
Company Number | 05438113 | |
---|---|---|
Date formed | 2005-04-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 |
---|---|---|
ANN BARLOW |
||
JAMES THOMAS BARLOW |
||
NAVIN KUMAR VARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VB HOTELS LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Dissolved 2016-10-11 | |
CLARENDON HOTEL LIMITED | Director | 2003-04-17 | CURRENT | 2003-04-17 | Dissolved 2017-08-04 | |
N K V PROPERTY INVESTMENTS LIMITED | Director | 1997-12-08 | CURRENT | 1997-11-28 | Active | |
FREDERICK HOUSE HOTEL LIMITED | Director | 1996-10-18 | CURRENT | 1996-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM RAMADA LOUGHBOROUGH 22 HIGH STREET LOUGHBOROUGH LEICESTERSHIRE LE11 2QL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA01 | CURREXT FROM 30/06/2015 TO 31/12/2015 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/04/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/04/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054381130003 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 27/04/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 27/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 27/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANN BARLOW / 01/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARLOW / 01/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: HIGH STREET LOUGHBOROUGH LEICESTERSHIRE LE11 2QL | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 22 HIGH STREET LOUGHBOROUGH LEICESTERSHIRE LE11 2QL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: COOPER PARRY LLP, THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX | |
88(2)R | AD 10/05/05--------- £ SI 199@1=199 £ IC 1/200 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-04 |
Resolutions for Winding-up | 2016-02-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JAMES THOMAS BARLOW | ||
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) 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 BV HOTELS LOUGHBOROUGH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
CHARNWOOD BOROUGH COUNCIL | |
|
Consultants Fees |
CHARNWOOD BOROUGH COUNCIL | |
|
Subsistence |
CHARNWOOD BOROUGH COUNCIL | |
|
Subsistence |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
HOTEL AND PREMISES | RAMADA JARVIS HIGH STREET LOUGHBOROUGH LEICESTERSHIRE LE11 2PZ | 80,000 | 04/07/2005 | |
ADVERTISING RIGHT AND PREMISES | ADJ DRILL HALL LEICESTER ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2AF | 425 | 04/07/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BV HOTELS LOUGHBOROUGH LIMITED | Event Date | 2016-01-29 |
David Wilson , (IP No. 6074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: Kate Blakeway on tel: 0113 390 7940. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BV HOTELS LOUGHBOROUGH LIMITED | Event Date | 2016-01-29 |
At a General Meeting of the members of the above named Company duly convened and held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ, on 29 January 2016 , the following special resolution was duly passed: That the Company be wound up voluntarily and that David Wilson , (IP No. 6074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ be and is hereby appointed for the purposes of such winding up. For further details contact: Kate Blakeway on tel: 0113 390 7940. | |||
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. |