Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOTEL OPTIONS (KNUTSFORD) LIMITED
Company Information for

HOTEL OPTIONS (KNUTSFORD) LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
Company Registration Number
08557654
Private Limited Company
Liquidation

Company Overview

About Hotel Options (knutsford) Ltd
HOTEL OPTIONS (KNUTSFORD) LIMITED was founded on 2013-06-05 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". Hotel Options (knutsford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
HOTEL OPTIONS (KNUTSFORD) LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
ESSEX
SS1 2EG
Other companies in CH5
 
Filing Information
Company Number 08557654
Company ID Number 08557654
Date formed 2013-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 05/03/2015
Latest return 05/06/2014
Return next due 03/07/2015
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-09-05 20:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTEL OPTIONS (KNUTSFORD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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.

Company Officers of HOTEL OPTIONS (KNUTSFORD) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH STONES
Director 2013-06-05
LAWRENCE JOHN SYKES
Director 2013-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN GAVIN HEWART
Director 2013-06-05 2018-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH STONES HOTEL MANAGEMENT (KNUTSFORD) LIMITED Director 2013-08-23 CURRENT 2013-08-23 Dissolved 2016-05-10
MICHAEL JOSEPH STONES HOTEL MANAGEMENT (LYMM) LIMITED Director 2013-08-23 CURRENT 2013-08-23 Dissolved 2016-05-10
MICHAEL JOSEPH STONES CHAUFFEUR OPTIONS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2014-10-28
MICHAEL JOSEPH STONES LEGAL OPTIONS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2014-10-28
MICHAEL JOSEPH STONES HOTEL OPTIONS (LYMM) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Liquidation
MICHAEL JOSEPH STONES WIND OPTIONS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-10-28
MICHAEL JOSEPH STONES ROOM OPTIONS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-10-28
MICHAEL JOSEPH STONES THINK OPTIONS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Liquidation
MICHAEL JOSEPH STONES SPACE OPTIONS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2014-10-28
LAWRENCE JOHN SYKES ELDAS HOTEL GROUP LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
LAWRENCE JOHN SYKES HS HOTELS LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
LAWRENCE JOHN SYKES HEWART SYKES LIMITED Director 2014-09-17 CURRENT 2013-10-22 Dissolved 2015-11-17
LAWRENCE JOHN SYKES HOTEL MANAGEMENT (KNUTSFORD) LIMITED Director 2013-08-23 CURRENT 2013-08-23 Dissolved 2016-05-10
LAWRENCE JOHN SYKES HOTEL MANAGEMENT (LYMM) LIMITED Director 2013-08-23 CURRENT 2013-08-23 Dissolved 2016-05-10
LAWRENCE JOHN SYKES CHAUFFEUR OPTIONS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2014-10-28
LAWRENCE JOHN SYKES LEGAL OPTIONS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2014-10-28
LAWRENCE JOHN SYKES HOTEL OPTIONS (LYMM) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Liquidation
LAWRENCE JOHN SYKES WIND OPTIONS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-10-28
LAWRENCE JOHN SYKES ROOM OPTIONS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-10-28
LAWRENCE JOHN SYKES SPACE OPTIONS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2014-10-28
LAWRENCE JOHN SYKES GREENWIND UTILITIES LTD Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2014-01-07
LAWRENCE JOHN SYKES SUPER AFFILIATES LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-11-25

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
2019-12-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-29
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DEAN GAVIN HEWART
2018-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-29
2017-01-104.68 Liquidators' statement of receipts and payments to 2016-10-29
2016-08-30LIQ MISC OCCourt order INSOLVENCY:court order - removal/ replacement of liquidator
2016-08-304.40Notice of ceasing to act as a voluntary liquidator
2016-08-17600Appointment of a voluntary liquidator
2015-12-092.24BAdministrator's progress report to 2015-10-30
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA
2015-11-13600Appointment of a voluntary liquidator
2015-10-302.34BNotice of move from Administration to creditors voluntary liquidation
2015-09-082.24BAdministrator's progress report to 2015-08-04
2015-04-292.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-04-292.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-04-142.17BStatement of administrator's proposal
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/15 FROM Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England
2015-02-192.12BAppointment of an administrator
2014-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085576540004
2014-11-20ANNOTATIONOther
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 085576540004
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM C/O J Reid Trading Ltd Factory Road Sandycroft Deeside Flintshire CH5 2QJ
2014-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085576540003
2014-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085576540002
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0105/06/14 ANNUAL RETURN FULL LIST
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/14 FROM Gerrards Place Gillibrands Estate Skelmersdale Lancashire WN8 9SG
2013-12-05RES13SUBDIVIDED SHARES 21/10/2013
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 085576540002
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085576540001
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 085576540003
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT UNITED KINGDOM
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 085576540001
2013-06-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HOTEL OPTIONS (KNUTSFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-12
Meetings of Creditors2015-04-07
Appointment of Administrators2015-02-16
Fines / Sanctions
No fines or sanctions have been issued against HOTEL OPTIONS (KNUTSFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-05 Satisfied JAMES REDFERN
2013-11-21 Satisfied DANIEL DOWLER
2013-11-21 Satisfied DANIEL DOWLER
2013-07-31 Satisfied DAMIAN MARCUS JAMES
Intangible Assets
Patents
We have not found any records of HOTEL OPTIONS (KNUTSFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTEL OPTIONS (KNUTSFORD) LIMITED
Trademarks
We have not found any records of HOTEL OPTIONS (KNUTSFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTEL OPTIONS (KNUTSFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HOTEL OPTIONS (KNUTSFORD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOTEL OPTIONS (KNUTSFORD) 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 TypeAppointment of Liquidators
Defending partyHOTEL OPTIONS (KNUTSFORD) LIMITEDEvent Date2015-10-30
Jamie Taylor , Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and Lila Thomas , 1 Winckley Court, Chapel Street, Preston, PR1 8BU :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHOTEL OPTIONS (KNUTSFORD) LIMITEDEvent Date2015-03-27
In the Manchester District Registry case number 2085 Notice is hereby given by Clive Morris , Marshall Peters , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA that a meeting of creditors of Hotel Options (Knutsford) Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA, is to be held at Queens Court, 24 Queen Street, Manchester M2 5HX on 15 April 2015 at 10:00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule). I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim.
 
Initiating party Event TypeAppointment of Administrators
Defending partyHOTEL OPTIONS (KNUTSFORD) LIMITEDEvent Date2015-02-05
In the High Court of Justice, Chancery Division, Manchester County Court case number 2085 Clive Morris (IP No 8820 ) Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact details: John Thompson Tel: 01257 452 021, johnthompson@marshallpeters.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOTEL OPTIONS (KNUTSFORD) 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 HOTEL OPTIONS (KNUTSFORD) 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.