Company NameAugust Hotels Limited
DirectorsGraham Joseph Parrott and James Benjamin Stjohn Tibbitts
Company StatusDissolved
Company Number00315570
CategoryPrivate Limited Company
Incorporation Date24 June 1936(87 years, 10 months ago)
Previous NameGranada Educational Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(56 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(56 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusCurrent
Appointed10 January 1995(58 years, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed31 January 1993(56 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
9 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Ad 08/08/96--------- £ si [email protected] (2 pages)
18 September 1996Statement of affairs (8 pages)
17 September 1996Declaration of solvency (3 pages)
17 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 September 1996Ext res re powers of liq (1 page)
17 September 1996Registered office changed on 17/09/96 from: stronoway house 13,cleveland row london SW1A 1GG (1 page)
17 September 1996Appointment of a voluntary liquidator (1 page)
10 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 September 1996Declaration of assistance for shares acquisition (7 pages)
10 September 1996Declaration of assistance for shares acquisition (7 pages)
10 September 1996Registration of charge for debentures (6 pages)
10 September 1996Particulars of property mortgage/charge (6 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (12 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (12 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (12 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (11 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
28 August 1996Ad 14/08/96--------- £ si [email protected]=250012 £ ic 337942312/338192324 (2 pages)
23 August 1996Memorandum and Articles of Association (29 pages)
23 August 1996£ nc 250500000/338500000 15/08/96 (1 page)
23 August 1996Ad 15/08/96--------- £ si [email protected]=87930004 £ ic 250012308/337942312 (2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
16 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 August 1996Ad 08/08/96--------- £ si [email protected]= 250012208 £ ic 100/250012308 (2 pages)
15 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1996£ nc 100/250500000 07/08/96 (1 page)
15 August 1996Memorandum and Articles of Association (18 pages)
13 August 1996Memorandum and Articles of Association (34 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 July 1996Company name changed granada educational LIMITED\certificate issued on 15/07/96 (2 pages)
18 March 1996Director's particulars changed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 July 1995Accounts for a dormant company made up to 1 October 1994 (2 pages)