Company NameProperty Partnerships (Hotels) Limited
DirectorPaul Raymond King
Company StatusDissolved
Company Number01191593
CategoryPrivate Limited Company
Incorporation Date26 November 1974(49 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Raymond King
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Lime Tree Road
Norwich
Norfolk
NR2 2NF
Secretary NameAlexander George Munro
NationalityBritish
StatusCurrent
Appointed10 July 1998(23 years, 7 months after company formation)
Appointment Duration25 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage Church Street
Bawburgh
Norwich
Norfolk
NR9 3LP
Director NameMr Peter Charles Mackness
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 8 months after company formation)
Appointment Duration7 years (resigned 24 August 1998)
RoleHotel General Manager
Correspondence AddressFrancis House Francis Lane
Blofield
Norwich
Norfolk
NR13 4SF
Director NameMr Peter Francis Rudd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 February 1998)
RoleHotel General Manager
Correspondence Address5 The Warren
Old Catton
Norwich
Norfolk
NR6 7NN
Director NameMr Derek Tom Anthony Tann
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1997)
RoleProject Manager
Correspondence AddressEdgefield 7 Armitage Close
Norwich
Norfolk
NR4 6XZ
Secretary NameMr Geoffrey William Fish
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address93 Welsford Road
Norwich
Norfolk
NR4 6QE
Director NamePeter Evans
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(20 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEthy House
Frogs Hall Road Lavenham
Sudbury
Suffolk
CO10 9QH
Secretary NameIan Richard Scales
NationalityBritish
StatusResigned
Appointed01 April 1995(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address9 Melton Road
Wymondham
Norfolk
NR18 0DA
Director NameIan Richard Scales
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 1998)
RoleAccountant
Correspondence Address9 Melton Road
Wymondham
Norfolk
NR18 0DA

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£4,593,885
Gross Profit£2,705,085
Net Worth£1,032,033
Current Liabilities£101,557

Accounts

Latest Accounts29 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 January 2004Dissolved (1 page)
17 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (5 pages)
16 July 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C liq ipo (7 pages)
23 August 2000Appointment of a voluntary liquidator (2 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Appointment of a voluntary liquidator (1 page)
23 March 1999O/C - change of liquidator (6 pages)
5 February 1999Registered office changed on 05/02/99 from: noverre hse theatre st norwich NR2 1RH (1 page)
17 December 1998Appointment of a voluntary liquidator (1 page)
3 December 1998Declaration of solvency (3 pages)
3 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 1998Director resigned (1 page)
15 September 1998Full accounts made up to 29 March 1998 (17 pages)
8 September 1998Director resigned (1 page)
4 September 1998Return made up to 03/08/98; full list of members (8 pages)
23 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned;director resigned (1 page)
9 July 1998Auditor's resignation (2 pages)
6 February 1998Director resigned (1 page)
7 October 1997Director resigned (1 page)
29 August 1997Full accounts made up to 30 March 1997 (17 pages)
29 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 April 1997New director appointed (2 pages)
4 September 1996Full accounts made up to 31 March 1996 (17 pages)
4 September 1996Return made up to 03/08/96; no change of members (6 pages)
17 August 1995Return made up to 03/08/95; no change of members (6 pages)
17 August 1995Full accounts made up to 26 March 1995 (17 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)