Company NameRoundabout Hotel Limited
Company StatusDissolved
Company Number00967631
CategoryPrivate Limited Company
Incorporation Date4 December 1969(54 years, 4 months ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameGeorge Rollo Begley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration23 years, 9 months (closed 15 October 2015)
RoleFinancier
Correspondence Address525 East 72nd St
Apt 371
New York
Ny 10021
Director NameRichard David Begley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration23 years, 9 months (closed 15 October 2015)
RoleCompany Director
Correspondence Address84 Wayland Avenue
Brighton
BN1 5JN
Secretary NameRichard David Begley
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration23 years, 9 months (closed 15 October 2015)
RoleCompany Director
Correspondence Address84 Wayland Avenue
Brighton
BN1 5JN
Director NameAlexander Richard Begley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(38 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 15 October 2015)
RoleHotelier
Correspondence AddressFlat 33 The Priory 8 St. Catherines Terrace
Hove
East Sussex
BN3 2RQ
Director NameNicholas Begley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(38 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 15 October 2015)
RoleActuary
Correspondence Address84 Wayland Avenue
Brighton
BN1 5JN

Contact

Websitewww.roundabouthotel.co.uk

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

79 at £0.5Mr Richard David Begley
39.50%
Ordinary
79 at £0.5Mrs Patricia Ann Begley
39.50%
Ordinary
20 at £0.5Mr Alexander Richard Begley
10.00%
Ordinary
20 at £0.5Mr Nicholas Rollo Begley
10.00%
Ordinary
2 at £0.5Mr George Rollo Begley
1.00%
Ordinary

Financials

Year2014
Net Worth£636,050
Cash£535,596
Current Liabilities£209,323

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Return of final meeting in a members' voluntary winding up (7 pages)
15 July 2015Return of final meeting in a members' voluntary winding up (7 pages)
16 December 2014Liquidators statement of receipts and payments to 4 October 2014 (7 pages)
16 December 2014Liquidators' statement of receipts and payments to 4 October 2014 (7 pages)
16 December 2014Liquidators statement of receipts and payments to 4 October 2014 (7 pages)
16 December 2014Liquidators' statement of receipts and payments to 4 October 2014 (7 pages)
22 October 2013Liquidators statement of receipts and payments to 4 October 2013 (9 pages)
22 October 2013Liquidators' statement of receipts and payments to 4 October 2013 (9 pages)
22 October 2013Liquidators' statement of receipts and payments to 4 October 2013 (9 pages)
22 October 2013Liquidators statement of receipts and payments to 4 October 2013 (9 pages)
3 May 2013Satisfaction of charge 1 in full (3 pages)
3 May 2013Satisfaction of charge 1 in full (3 pages)
17 October 2012Declaration of solvency (5 pages)
17 October 2012Appointment of a voluntary liquidator (1 page)
17 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2012Declaration of solvency (5 pages)
17 October 2012Appointment of a voluntary liquidator (1 page)
17 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 April 2012Registered office address changed from Roundabout Hotel, Monkmead Lane, West Chiltington, Sussex RH20 2PF on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Roundabout Hotel, Monkmead Lane, West Chiltington, Sussex RH20 2PF on 26 April 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(9 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(9 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
17 July 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
17 July 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
1 April 2010Secretary's details changed for Richard David Begley on 30 December 2009 (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Director's details changed for George Rollo Begley on 30 December 2009 (2 pages)
1 April 2010Secretary's details changed for Richard David Begley on 30 December 2009 (1 page)
1 April 2010Director's details changed for Nicholas Begley on 30 December 2009 (2 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Director's details changed for Nicholas Begley on 30 December 2009 (2 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Director's details changed for Richard David Begley on 30 December 2009 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for George Rollo Begley on 30 December 2009 (2 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Director's details changed for Richard David Begley on 30 December 2009 (2 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
29 March 2010S-div (1 page)
29 March 2010S-div (1 page)
29 March 2010Resolutions
  • RES13 ‐ Subdivision 01/07/2009
(1 page)
29 March 2010Resolutions
  • RES13 ‐ Subdivision 01/07/2009
(1 page)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 June 2009Director appointed nicholas begley (3 pages)
15 June 2009Director appointed nicholas begley (3 pages)
4 June 2009Director appointed alexander richard begley (2 pages)
4 June 2009Director appointed alexander richard begley (2 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (6 pages)
11 October 2007Accounts for a small company made up to 31 January 2007 (5 pages)
11 October 2007Accounts for a small company made up to 31 January 2007 (5 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
24 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
21 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
7 January 2005Return made up to 31/12/04; no change of members (4 pages)
7 January 2005Return made up to 31/12/04; no change of members (4 pages)
6 April 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 April 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 April 2003Full accounts made up to 31 January 2003 (13 pages)
18 April 2003Full accounts made up to 31 January 2003 (13 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 May 2002Full accounts made up to 31 January 2002 (13 pages)
29 May 2002Full accounts made up to 31 January 2002 (13 pages)
24 December 2001Return made up to 31/12/01; no change of members (5 pages)
24 December 2001Return made up to 31/12/01; no change of members (5 pages)
25 May 2001Full accounts made up to 31 January 2001 (13 pages)
25 May 2001Full accounts made up to 31 January 2001 (13 pages)
19 March 2001Return made up to 31/12/00; full list of members (5 pages)
19 March 2001Return made up to 31/12/00; full list of members (5 pages)
15 February 2001Secretary's particulars changed;director's particulars changed (1 page)
15 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 June 2000Full accounts made up to 31 January 2000 (15 pages)
8 June 2000Full accounts made up to 31 January 2000 (15 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 July 1999Full accounts made up to 31 January 1999 (15 pages)
28 July 1999Full accounts made up to 31 January 1999 (15 pages)
7 January 1999Location of register of members (1 page)
7 January 1999Return made up to 31/12/98; change of members (5 pages)
7 January 1999Return made up to 31/12/98; change of members (5 pages)
7 January 1999Location of register of members (1 page)
8 May 1998Full accounts made up to 31 January 1998 (15 pages)
8 May 1998Full accounts made up to 31 January 1998 (15 pages)
23 December 1997Return made up to 31/12/97; full list of members (5 pages)
23 December 1997Return made up to 31/12/97; full list of members (5 pages)
22 April 1997Full accounts made up to 31 January 1997 (14 pages)
22 April 1997Full accounts made up to 31 January 1997 (14 pages)
26 February 1997Location of register of members (1 page)
26 February 1997Location of register of members (1 page)
26 February 1997Return made up to 31/12/96; full list of members (5 pages)
26 February 1997Return made up to 31/12/96; full list of members (5 pages)
24 April 1996Full accounts made up to 31 January 1996 (14 pages)
24 April 1996Full accounts made up to 31 January 1996 (14 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 March 1995Full accounts made up to 31 January 1995 (14 pages)
21 March 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
29 May 1970Particulars of mortgage/charge (12 pages)
29 May 1970Particulars of mortgage/charge (12 pages)
4 December 1969Incorporation (13 pages)
4 December 1969Incorporation (13 pages)