Liquidation
Company Information for HIGHLAND VALUE HOTELS LIMITED
28 HIGH STREET, NAIRN, NAIRNSHIRE, IV12 4AU,
|
Company Registration Number
SC097547
Private Limited Company
Liquidation |
Company Name | |
---|---|
HIGHLAND VALUE HOTELS LIMITED | |
Legal Registered Office | |
28 HIGH STREET NAIRN NAIRNSHIRE IV12 4AU | |
Company Number | SC097547 | |
---|---|---|
Company ID Number | SC097547 | |
Date formed | 1986-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 20:08:47 |
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 |
---|---|---|
RICHARD DAWES |
||
RICHARD DAWES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD DAWES |
Director | ||
TIMOTHY DAWES |
Director | ||
MARILYN WARING DOCHERTY |
Company Secretary | ||
TIMOTHY DAWES |
Company Secretary | ||
TREVOR DAVID BOOTHROYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAMWORTH HOUSE MANAGEMENT LIMITED | Director | 2016-02-08 | CURRENT | 2006-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 4TH FLOOR METROPOLITAN HOUSE 31-33 HIGH STREET INVERNESS IV1 1HT | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 11730 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 11730 | |
AR01 | 31/12/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 11730 | |
AR01 | 31/12/14 FULL LIST | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 11730 | |
AR01 | 31/12/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM STAR HOTEL KINGUSSIE INVERNESS-SHIRE | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAWES / 01/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAWES / 01/10/2011 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD DAWES | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAWES | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD DAWES / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAWES | |
AP03 | SECRETARY APPOINTED MR RICHARD DAWES | |
AP01 | DIRECTOR APPOINTED MR HAROLD DAWES | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARILYN DOCHERTY | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
169 | £ IC 23460/11730 03/02/00 £ SR 11730@1=11730 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/02/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
Final Meetings | 2018-11-02 |
Appointment of Liquidators | 2018-08-21 |
Resolutions for Winding-up | 2018-08-21 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER 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 HIGHLAND VALUE HOTELS LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as HIGHLAND VALUE HOTELS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HIGHLAND VALUE HOTELS LIMITED | Event Date | 2018-10-26 |
Notice is hereby given that the final meeting of the members will be held in terms of Section 94 of the Insolvency Act 1986 at the offices of Ritson Young CA, 28 High Street, Nairn on Tuesday 4 December 2018 at 10.30 am for the purpose of receiving the Liquidator's report showing how the winding up has been conducted together with any explanations that may be given by him and in determining whether the Liquidator should have his release in terms of Section 173 of said Act. W L Young : Liquidator : Ritson Young CA : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HIGHLAND VALUE HOTELS LIMITED | Event Date | 2018-08-15 |
William Leith Young , Ritson Young CA , 28 High Street, Nairn IV12 4AU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HIGHLAND VALUE HOTELS LIMITED | Event Date | 2018-08-15 |
Registered in Scotland Passed At an Extraordinary General Meeting of the above-named Company duly convened and held at Flat 4, Tamworth House, 76 Marine Parade, Brighton on 15 August 2018 the following Resolutions were passed as Special Resolutions: 1. That the Company be wound up voluntarily and that William Leith Young of Ritson Young , Chartered Accountants, 28 High Street, Nairn , be appointed Liquidator for the purposes of such winding up. 2. That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company. Mr R Dawes : | |||
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. |