Dissolved
Dissolved 2018-05-12
Company Information for NEUK HOTELS LIMITED
144 MORRISON STREET, EDINBURGH, EH3,
|
Company Registration Number
SC207134
Private Limited Company
Dissolved Dissolved 2018-05-12 |
Company Name | ||
---|---|---|
NEUK HOTELS LIMITED | ||
Legal Registered Office | ||
144 MORRISON STREET EDINBURGH | ||
Previous Names | ||
|
Company Number | SC207134 | |
---|---|---|
Date formed | 2000-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2018-05-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-21 15:03:40 |
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 |
---|---|---|
MJL ACCOUNTING SERVICES (EDINBURGH) LTD |
||
MK RETAIL ONE |
||
MK RETAIL ONE LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN MARK PENMAN |
Director | ||
ELAINE DOUGLAS |
Director | ||
GILLIAN PATRICE ROBERTS |
Director | ||
GILLIAN PATRICE ROBERTS |
Company Secretary | ||
CAROL ANN KENNEDY |
Director | ||
DAVID DONOGHUE |
Company Secretary | ||
THISTLE COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
NICHOLAS RUTLEDGE ALEXANDER ROBERTS |
Director | ||
GILLIAN PATRICE ROBERTS |
Company Secretary | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENTRA LEISURE LTD | Company Secretary | 2016-08-22 | CURRENT | 2016-08-22 | Dissolved 2017-09-19 | |
KENTRA HOTELS LIMITED | Company Secretary | 2016-06-09 | CURRENT | 2014-11-18 | Dissolved 2017-09-19 | |
KENTRA BARS LIMITED | Company Secretary | 2016-06-09 | CURRENT | 2014-11-18 | Dissolved 2018-01-09 | |
BOATHOUSE SUNDERLAND LIMITED | Company Secretary | 2016-06-09 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
BOATHOUSE SUNDERLAND LIMITED | Director | 2016-06-09 | CURRENT | 2014-11-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM C/O MATTHEW BRAYBROOK 28 LADY NAIRNE CRESCENT EDINBURGH EH8 7PF SCOTLAND | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/05/16 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MJL ACCOUNTING SERVICES (EDINBURGH) LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED MK RETAIL ONE LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PENMAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED MJL ACCOUNTING SERVICES (EDINBURGH) LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 25 MAIN STREET NORTH QUEENSFERRY INVERKEITHING FIFE KY11 1JG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PENMAN | |
AP02 | CORPORATE DIRECTOR APPOINTED MK RETAIL ONE | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE DOUGLAS | |
AP01 | DIRECTOR APPOINTED MR KEVIN MARK PENMAN | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DOUGLAS / 01/02/2015 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 6-8 DEWAR PLACE LANE EDINBURGH MIDLOTHIAN EH3 8EF SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O GILROY PROPERTY LIMITED 35 NORTHUMBERLAND STREET EDINBURGH MIDLOTHIAN EH3 6LR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBERTS | |
AP01 | DIRECTOR APPOINTED ELAINE DOUGLAS | |
RES01 | ADOPT ARTICLES 17/10/2014 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/05/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 46 MURRAYFIELD AVENUE EDINBURGH EH12 6AY | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/05/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL KENNEDY | |
AR01 | 15/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN KENNEDY / 15/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED GILLIAN PATRICE ROBERTS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID DONOGHUE | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
419a(Scot) | DEC MORT/CHARGE ***** | |
COLIQ | CRT ORDER CASE RESCINDE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
4.9(Scot) | APPOINTMENT OF LIQUIDATOR P | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 31 STARBANK ROAD EDINBURGH MIDLOTHIAN EH5 3BY | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/06 | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/07/05 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9BN | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED MAPLE LEAF (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 14/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 19 LANSDOWNE CRESCENT EDINBURGH EH12 5EH | |
363a | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Appointmen | 2017-03-29 |
Proposal to Strike Off | 2014-10-03 |
Proposal to Strike Off | 2014-05-30 |
Proposal to Strike Off | 2013-06-07 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | SCOTTISH & NEWCASTLE UK LIMITED | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | SCOTTISH COURAGE LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | SCOTTISH COURAGE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
BOND & FLOATING CHARGE | Satisfied | NORTHERN ROCK PLC |
Creditors Due After One Year | 2011-06-01 | £ 389,682 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 26,189 |
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 NEUK HOTELS LIMITED
Called Up Share Capital | 2011-06-01 | £ 2 |
---|---|---|
Current Assets | 2011-06-01 | £ 125,000 |
Debtors | 2011-06-01 | £ 125,000 |
Fixed Assets | 2011-06-01 | £ 355,421 |
Secured Debts | 2011-06-01 | £ 326,814 |
Shareholder Funds | 2011-06-01 | £ 64,550 |
Tangible Fixed Assets | 2011-06-01 | £ 355,421 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NEUK HOTELS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | NEUK HOTELS LTD | Event Date | 2017-02-01 |
In the Court of Session, Parliament House, Parliament Square, Edinburgh, EH1 1RQ case number P100 Office Holder Details: Lyn Leon Vardy and Toby Scott Underwood (IP numbers 9604 and 9270 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL and Graham Douglas Frost (IP number 8583 ) of PricewaterhouseCoopers LLP , Atria One, 144 Morrison Street, Edinburgh EH3 8EX . Date of Appointment: 1 February 2017 . Further information about this case is available from Eve Parry at the offices of PricewaterhouseCoopers LLP on 0113 289 4283. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEUK HOTELS LIMITED | Event Date | 2014-10-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEUK HOTELS LIMITED | Event Date | 2014-05-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEUK HOTELS LIMITED | Event Date | 2013-06-07 |
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. |