Company NameT.W. Guest Trust Limited
Company StatusDissolved
Company Number00211560
CategoryPrivate Limited Company
Incorporation Date5 February 1926(98 years, 3 months ago)
Dissolution Date16 June 2011 (12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Robert Strong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1995(69 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 16 June 2011)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address25 Saint Peters Court
St Peters
Broadstairs
Kent
CT10 2UU
Director NameMr Brian Edwin Carter
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ballards Way
South Croydon
Surrey
CR2 7JP
Director NameDaphne Muriel Churchman
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address1 Saltwood Avenue
Hythe
Kent
CT21 5HD
Director NameMr Gordon Anthony George Cooper
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBarrows Hill Farm
East Chinnock
Yeovil
Somerset
BA22 9EY
Director NameAlice Rose Fannin
Date of BirthOctober 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence Address31 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameJames Ian Greenshields
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 October 2001)
RoleCompany Director
Correspondence AddressHolly Ridge
Kerswell
Cullompton
Devon
EX15 2EL
Director NameKeith Emblow Greenshields
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence AddressAllendale
James Road
Balingup 6253
Western Australia
Foreign
Director NameMary Doris Greenshields
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence AddressGarden Flat 9 Clifton Crescent
Folkestone
Kent
CT20 2EL
Director NameRichard Thomas Guest
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 October 2001)
RoleChartered Accountant
Correspondence AddressFalcons 4 Chancton Bury Close
Washington
Pulborough
West Sussex
RH20 4AR
Director NameEdward Gabriel Marr Lumsden
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1995)
RoleManaging Director
Correspondence AddressSunny Bank Almshouses
North Side Steeple Aston
Bicester
Oxfordshire
OX6 3SE
Director NamePhilippa Janet Millard
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 October 2001)
RoleCompany Director
Correspondence AddressLower Fullers
Fullers Hill
Sevenoaks
Kent
TN15 0EN
Secretary NameMr Brian Edwin Carter
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ballards Way
South Croydon
Surrey
CR2 7JP
Secretary NameMr Paul Robert Strong
NationalityBritish
StatusResigned
Appointed10 June 1993(67 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 February 2008)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address25 Saint Peters Court
St Peters
Broadstairs
Kent
CT10 2UU
Director NameAndrew Rice Christie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(69 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 February 2008)
RoleCompany Director
Correspondence Address36 Church Walk
Thames Ditton
Surrey
KT7 0HW
Director NameJudith Philippa Emily Millard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(72 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2001)
RoleCompany Director
Correspondence Address18 Fairfield Close
Kemsing
Sevenoaks
Kent
TN15 6QZ
Secretary NameMarilyn Lucy Strong
NationalityBritish
StatusResigned
Appointed22 February 2008(82 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address40 Keswick Way
Verwood
Dorset
BH31 6HP

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at 1Paul Robert Strong
100.00%
Ordinary

Financials

Year2014
Net Worth£125,167
Cash£103,171
Current Liabilities£379,181

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 June 2011Final Gazette dissolved following liquidation (1 page)
16 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2011Notice of move from Administration to Dissolution (14 pages)
16 March 2011Notice of move from Administration to Dissolution on 11 March 2011 (14 pages)
15 October 2010Administrator's progress report to 11 September 2010 (15 pages)
15 October 2010Administrator's progress report to 11 September 2010 (15 pages)
24 May 2010Statement of affairs with form 2.14B (8 pages)
24 May 2010Statement of affairs with form 2.14B (8 pages)
13 May 2010Statement of administrator's proposal (23 pages)
13 May 2010Statement of administrator's proposal (23 pages)
17 March 2010Registered office address changed from The White Ferry House 1a Sutherland Street London SW1V 4LD on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from the White Ferry House 1a Sutherland Street London SW1V 4LD on 17 March 2010 (2 pages)
17 March 2010Appointment of an administrator (1 page)
17 March 2010Appointment of an administrator (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2009Appointment Terminated Secretary marilyn strong (1 page)
4 September 2009Appointment terminated secretary marilyn strong (1 page)
26 June 2009Return made up to 12/06/09; full list of members (5 pages)
26 June 2009Return made up to 12/06/09; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 2 February 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 2 February 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 2 February 2008 (6 pages)
11 August 2008Return made up to 12/06/08; full list of members (6 pages)
11 August 2008Return made up to 12/06/08; full list of members (6 pages)
23 April 2008Registered office changed on 23/04/2008 from 506 fulham road london SW6 5NJ (1 page)
23 April 2008Registered office changed on 23/04/2008 from 506 fulham road london SW6 5NJ (1 page)
8 April 2008Gbp ic 100/40 22/02/08 gbp sr 60@1=60 (2 pages)
8 April 2008Gbp ic 100/40\22/02/08\gbp sr 60@1=60\ (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
19 March 2008Appointment Terminated Director andrew christie (1 page)
19 March 2008Secretary appointed marilyn lucy strong (1 page)
19 March 2008Appointment terminated secretary paul strong (1 page)
19 March 2008Secretary appointed marilyn lucy strong (1 page)
19 March 2008Appointment terminated director andrew christie (1 page)
19 March 2008Appointment Terminated Secretary paul strong (1 page)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Declaration of mortgage charge released/ceased (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
29 November 2007Accounts for a small company made up to 3 February 2007 (7 pages)
29 November 2007Accounts for a small company made up to 3 February 2007 (7 pages)
29 November 2007Accounts for a small company made up to 3 February 2007 (7 pages)
25 August 2007Declaration of mortgage charge released/ceased (1 page)
25 August 2007Declaration of mortgage charge released/ceased (1 page)
5 July 2007Return made up to 12/06/07; full list of members (2 pages)
5 July 2007Return made up to 12/06/07; full list of members (2 pages)
20 September 2006Accounts for a small company made up to 28 January 2006 (7 pages)
20 September 2006Accounts for a small company made up to 28 January 2006 (7 pages)
6 July 2006Return made up to 12/06/06; full list of members (2 pages)
6 July 2006Return made up to 12/06/06; full list of members (2 pages)
7 December 2005Accounts for a small company made up to 29 January 2005 (7 pages)
7 December 2005Accounts for a small company made up to 29 January 2005 (7 pages)
30 June 2005Return made up to 12/06/05; full list of members (7 pages)
30 June 2005Return made up to 12/06/05; full list of members (7 pages)
23 June 2004Return made up to 12/06/04; full list of members (7 pages)
23 June 2004Return made up to 12/06/04; full list of members (7 pages)
15 May 2004Total exemption full accounts made up to 31 January 2004 (19 pages)
15 May 2004Total exemption full accounts made up to 31 January 2004 (19 pages)
17 July 2003Return made up to 12/06/03; full list of members (7 pages)
17 July 2003Return made up to 12/06/03; full list of members (7 pages)
6 July 2003Secretary's particulars changed;director's particulars changed (1 page)
6 July 2003Secretary's particulars changed;director's particulars changed (1 page)
2 July 2003Full accounts made up to 1 February 2003 (19 pages)
2 July 2003Full accounts made up to 1 February 2003 (19 pages)
2 July 2003Full accounts made up to 1 February 2003 (19 pages)
7 August 2002Nc inc already adjusted 14/06/01 (1 page)
7 August 2002Nc inc already adjusted 14/06/01 (1 page)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002S-div 17/07/02 (1 page)
22 July 2002Ad 14/06/01-15/06/01 £ si 100@1 (2 pages)
22 July 2002Full accounts made up to 2 February 2002 (18 pages)
22 July 2002Ad 14/06/01-15/06/01 £ si 100@1 (2 pages)
22 July 2002Return made up to 12/06/02; full list of members (10 pages)
22 July 2002Full accounts made up to 2 February 2002 (18 pages)
22 July 2002Full accounts made up to 2 February 2002 (18 pages)
22 July 2002S-div 17/07/02 (1 page)
22 July 2002Return made up to 12/06/02; full list of members (10 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2001£ ic 36000/0 23/10/01 £ sr 36000@1=36000 (1 page)
28 November 2001£ ic 36000/0 23/10/01 £ sr 36000@1=36000 (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
22 June 2001Full accounts made up to 3 February 2001 (18 pages)
22 June 2001Return made up to 12/06/01; full list of members (10 pages)
22 June 2001Full accounts made up to 3 February 2001 (18 pages)
22 June 2001Return made up to 12/06/01; full list of members (10 pages)
22 June 2001Full accounts made up to 3 February 2001 (18 pages)
1 September 2000Full accounts made up to 29 January 2000 (18 pages)
1 September 2000Full accounts made up to 29 January 2000 (18 pages)
3 July 2000Return made up to 12/06/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2000Return made up to 12/06/00; no change of members (8 pages)
18 October 1999Full accounts made up to 30 January 1999 (19 pages)
18 October 1999Full accounts made up to 30 January 1999 (19 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 12/06/99; no change of members (6 pages)
12 July 1999Return made up to 12/06/99; no change of members (6 pages)
9 October 1998Full accounts made up to 31 January 1998 (19 pages)
9 October 1998Full accounts made up to 31 January 1998 (19 pages)
2 July 1998Registered office changed on 02/07/98 from: the courtyard prince edward street berkhamstead herts HP4 3EZ (1 page)
2 July 1998Registered office changed on 02/07/98 from: the courtyard prince edward street berkhamstead herts HP4 3EZ (1 page)
17 June 1998Return made up to 12/06/98; full list of members (8 pages)
17 June 1998Return made up to 12/06/98; full list of members (8 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director resigned (1 page)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
25 June 1997Return made up to 13/06/97; no change of members (6 pages)
25 June 1997Full accounts made up to 1 February 1997 (19 pages)
25 June 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997Full accounts made up to 1 February 1997 (19 pages)
25 June 1997Full accounts made up to 1 February 1997 (19 pages)
17 June 1996Return made up to 13/06/96; no change of members (6 pages)
17 June 1996Full accounts made up to 3 February 1996 (22 pages)
17 June 1996Full accounts made up to 3 February 1996 (22 pages)
17 June 1996Return made up to 13/06/96; no change of members (6 pages)
17 June 1996Full accounts made up to 3 February 1996 (22 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
21 December 1995Full accounts made up to 28 January 1995 (21 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (1 page)
21 December 1995Full accounts made up to 28 January 1995 (21 pages)
21 December 1995Director resigned (1 page)
21 December 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
12 May 1982Accounts made up to 31 January 1982 (14 pages)
12 May 1982Accounts made up to 31 January 1982 (14 pages)