Company NameWakeford Hotels Limited
DirectorsCharles Guy Clinch and Michael John Clinch
Company StatusDissolved
Company Number00547244
CategoryPrivate Limited Company
Incorporation Date2 April 1955(69 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Charles Guy Clinch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1993(38 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Correspondence AddressBax House
45 Fern Road
Storrington
West Sussex
RH20 4LW
Director NameMichael John Clinch
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1993(38 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleHotelier
Correspondence AddressPear Tree Cottage
St Botolphs Road Bramber
Steyning
West Sussex
BN44 3WB
Secretary NameMr Charles Guy Clinch
NationalityBritish
StatusCurrent
Appointed13 November 1993(38 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Correspondence AddressBax House
45 Fern Road
Storrington
West Sussex
RH20 4LW
Director NameCharles George Clinch
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1993(38 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 July 2001)
RoleHotelier
Correspondence Address7 Steyne
Worthing
West Sussex
Bn11
Director NameJane Stoy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1993(38 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 July 2001)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressNutbourne Place
Nutbourne
Pulborough
West Sussex
RH20 2HF

Location

Registered Address3rd Floor 70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£3,109,321
Gross Profit£1,649,039
Net Worth-£1,435,450
Cash£9,957
Current Liabilities£6,384,846

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
5 March 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (6 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Appointment of a voluntary liquidator (1 page)
30 August 2001Statement of affairs (16 pages)
30 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2001Registered office changed on 28/08/01 from: 2 west street worthing west sussex BN11 3HD (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Declaration of mortgage charge released/ceased (2 pages)
1 March 2001Full accounts made up to 30 April 2000 (18 pages)
8 December 2000Return made up to 13/11/00; full list of members (8 pages)
22 November 1999Return made up to 13/11/99; full list of members (8 pages)
22 September 1999Full accounts made up to 30 April 1999 (18 pages)
18 August 1999Ad 30/04/99--------- £ si 3231@1=3231 £ ic 6000/9231 (2 pages)
24 January 1999Return made up to 13/11/98; full list of members (6 pages)
19 November 1997Return made up to 13/11/97; no change of members (4 pages)
15 September 1997Full accounts made up to 30 April 1997 (19 pages)
12 June 1997Auditor's resignation (1 page)
6 February 1997Memorandum and Articles of Association (15 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 January 1997Full accounts made up to 30 April 1996 (19 pages)
22 November 1996Return made up to 13/11/96; no change of members (4 pages)
4 July 1996Full accounts made up to 30 April 1995 (20 pages)
20 December 1995Return made up to 13/11/95; full list of members (6 pages)
24 June 1995Particulars of mortgage/charge (18 pages)