Dissolved
Dissolved 2015-06-04
Company Information for LEWIS HOTELS LTD
NEW BRIDGE STREET, LONDON, EC4V,
|
Company Registration Number
06136721
Private Limited Company
Dissolved Dissolved 2015-06-04 |
Company Name | |
---|---|
LEWIS HOTELS LTD | |
Legal Registered Office | |
NEW BRIDGE STREET LONDON | |
Company Number | 06136721 | |
---|---|---|
Date formed | 2007-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-06-04 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-22 15:59:19 |
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 | ||
---|---|---|---|---|
LEWIS HOTELS (CANLEY HEIGHTS) PROPERTY PTY LTD | Active | Company formed on the 2007-02-15 | ||
LEWIS HOTELS (CANLEY HEIGHTS) PTY LTD | Active | Company formed on the 2007-02-09 | ||
LEWIS HOTELS (CHESTERS) PTY. LIMITED | WA 6450 | Active | Company formed on the 1984-05-31 | |
LEWIS HOTELS (CROYDON PARK) PTY LTD | Active | Company formed on the 2005-05-12 | ||
LEWIS HOTELS (KOGARAH) PTY. LIMITED | NSW 2777 | Dissolved | Company formed on the 1998-04-01 | |
LEWIS HOTELS (LALOR PARK) PROPERTIES PTY LTD | Active | Company formed on the 2016-08-17 | ||
LEWIS HOTELS (LALOR PARK) PTY LTD | Active | Company formed on the 2009-01-09 | ||
LEWIS HOTELS (N.S.W.) PTY. LIMITED | NSW 2774 | Active | Company formed on the 1978-06-19 | |
LEWIS HOTELS (ROYAL OAK) PROPERTY PTY LTD | Strike-off action in progress | Company formed on the 2005-08-26 | ||
LEWIS HOTELS (ROYAL OAK) PTY LTD | Active | Company formed on the 2005-08-26 | ||
LEWIS HOTELS (SPRINGWOOD) PTY. LIMITED | NSW 2777 | Strike-off action in progress | Company formed on the 1994-03-23 | |
LEWIS HOTELS (WAGGA) PTY. LIMITED | NSW 2777 | Strike-off action in progress | Company formed on the 1999-04-27 | |
LEWIS HOTELS (WENTWORTH FALLS) PTY. LIMITED | NSW 2782 | Dissolved | Company formed on the 1978-05-24 | |
LEWIS HOTELS (WENTWORTHVILLE) PTY LTD | NSW 2777 | Active | Company formed on the 1993-08-24 | |
LEWIS HOTELS COMMERCIAL PTY LTD | Active | Company formed on the 2015-10-12 | ||
LEWIS HOTELS PTY. LIMITED | Active | Company formed on the 1985-10-08 | ||
LEWIS HOTELS PROPERTY (QUAKERS INN) PTY LTD | Active | Company formed on the 2018-03-14 | ||
LEWIS HOTELS (QUAKERS INN) PTY LTD | Active | Company formed on the 2018-03-14 | ||
LEWIS HOTELS (MARRICKVILLE) PTY LTD | Active | Company formed on the 2018-10-09 | ||
LEWIS HOTELS (MARRICKVILLE) PROPERTY PTY LTD | Active | Company formed on the 2018-10-09 |
Officer | Role | Date Appointed |
---|---|---|
MELANIE VERONICA HALL |
||
RODERICK HUGH CARDEN-LOVELL |
||
MELANIE VERONICA HALL |
||
BRIAN ROBERT LEWIS |
||
GUY WILLIAM LEWIS |
||
MARLENE MARY LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVID VENABLES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUSTBOLD LIMITED | Company Secretary | 2007-08-31 | CURRENT | 1989-11-03 | Dissolved 2016-07-26 | |
LEWIS INVESTMENTS (WALES) LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2001-01-05 | Dissolved 2016-09-17 | |
DESIGNSITE LIMITED | Company Secretary | 2007-08-31 | CURRENT | 1995-08-07 | Dissolved 2018-01-16 | |
LEWIS PROPERTY HOLDINGS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 1984-11-26 | Dissolved 2017-06-06 | |
EASTLAKE DEVELOPMENTS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 1995-07-12 | Dissolved 2017-09-17 | |
EASTLAKE STEVENAGE LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2004-12-22 | Liquidation | |
HOSPITALITY FIRST MANAGEMENT LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
HOTEL DEVELOPMENT SOLUTIONS LIMITED | Director | 2015-01-14 | CURRENT | 2006-01-30 | Active - Proposal to Strike off | |
HOTEL DEVELOPMENT KETTERING LIMITED | Director | 2015-01-14 | CURRENT | 2007-12-12 | Active | |
BRILLIANT HOTELS LIMITED | Director | 2014-05-21 | CURRENT | 2013-07-05 | Active - Proposal to Strike off | |
EASTLAKE STEVENAGE LIMITED | Director | 2005-08-01 | CURRENT | 2004-12-22 | Liquidation | |
EASTLAKE DEVELOPMENTS LIMITED | Director | 1995-07-26 | CURRENT | 1995-07-12 | Dissolved 2017-09-17 | |
B & A 436 LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Dissolved 2016-08-02 | |
B & A 437 LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Dissolved 2016-08-02 | |
EASTLAKE STEVENAGE LIMITED | Director | 2006-03-14 | CURRENT | 2004-12-22 | Liquidation | |
LEWIS INVESTMENTS (WALES) LIMITED | Director | 2001-02-12 | CURRENT | 2001-01-05 | Dissolved 2016-09-17 | |
DESIGNSITE LIMITED | Director | 1995-09-04 | CURRENT | 1995-08-07 | Dissolved 2018-01-16 | |
EASTLAKE DEVELOPMENTS LIMITED | Director | 1995-07-26 | CURRENT | 1995-07-12 | Dissolved 2017-09-17 | |
LEWIS PROPERTY HOLDINGS LIMITED | Director | 1990-12-31 | CURRENT | 1984-11-26 | Dissolved 2017-06-06 | |
B & A 436 LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Dissolved 2016-08-02 | |
B & A 437 LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Dissolved 2016-08-02 | |
MAXET HOUSE LIMITED | Director | 2012-04-01 | CURRENT | 2010-03-29 | Dissolved 2018-02-13 | |
CHEPSTOW INVESTMENTS LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-28 | Active | |
LEWIS INVESTMENTS (WALES) LIMITED | Director | 2001-01-05 | CURRENT | 2001-01-05 | Dissolved 2016-09-17 | |
EASTLAKE DEVELOPMENTS LIMITED | Director | 1995-07-26 | CURRENT | 1995-07-12 | Dissolved 2017-09-17 | |
LEWIS PROPERTY HOLDINGS LIMITED | Director | 1990-12-31 | CURRENT | 1984-11-26 | Dissolved 2017-06-06 | |
LEWIS INVESTMENTS (WALES) LIMITED | Director | 2001-02-12 | CURRENT | 2001-01-05 | Dissolved 2016-09-17 | |
EASTLAKE DEVELOPMENTS LIMITED | Director | 1995-07-26 | CURRENT | 1995-07-12 | Dissolved 2017-09-17 | |
LEWIS PROPERTY HOLDINGS LIMITED | Director | 1990-12-31 | CURRENT | 1984-11-26 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM THE LODGE PARC MAES FYNNON ITTON CHEPSTOW NP16 6BP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 05/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE VERONICA HALL / 30/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE VERONICA HALL / 30/10/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 05/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM THE LODGE, PARC MAES FYNNON ITTON CHEPSTOW MONMOUTHSHIRE NP16 6BP | |
288b | APPOINTMENT TERMINATED SECRETARY IAN VENABLES | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-12-02 |
Notices to Creditors | 2012-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LEWIS HOTELS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LEWIS HOTELS LTD | Event Date | 2014-11-26 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 19 February 2015 at 12.00 noon (members) and 12.15pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 19 April 2012 Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Georgina Marie Eason, (IP No. 9688) both of MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Further details contact: Jasvanti Jesani, Email: jsvanti.jesani@mhllp.co.uk, Tel: 020 7429 0520. Michael Colin John Sanders and Georgina Marie Eason , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LEWIS HOTELS LIMITED | Event Date | 2012-05-15 |
Notice is hereby given that the Creditors of the above named Company are required on or before 20 July 2012 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Michael Colin John Sanders and Georgina Marie Eason, the Joint Liquidators of the said Company, at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said 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 details contact: Email: Katherine Beer, Katherine.beer@mhllp.co.uk Tel: 0207 429 4133 Michael Colin John Sanders and Georgina Marie Eason , Joint Liquidators (IP Nos: 8698 and 9688) : | |||
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. |