Company NameDhillon Hotels Limited
Company StatusDissolved
Company Number02368567
CategoryPrivate Limited Company
Incorporation Date5 April 1989(35 years ago)
Dissolution Date21 August 2019 (4 years, 8 months ago)
Previous NameDhillon Property Developments Limited

Business Activity

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

Directors

Director NameMr Novtej Singh Dhillon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1989(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Place Hotel Stoke Green
Stoke Poges
Berkshire
SL2 4HT
Director NameMr Sarina Thiara Dhillon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(15 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 21 August 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Place Stoke Green
Stoke Poges
Berkshire
SL2 4HT
Secretary NameLaurence Clark
NationalityBritish
StatusClosed
Appointed07 March 2005(15 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 21 August 2019)
RoleGp Financial Controller
Correspondence AddressStoke Place Hotel Stoke Green
Stoke Poges
Berkshire
SL2 4HT
Secretary NameMr Sarina Thiara Dhillon
NationalityBritish
StatusClosed
Appointed16 November 2005(16 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 21 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Place Stoke Green
Stoke Poges
Berkshire
SL2 4HT
Director NameMrs Anant Dhillon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 16 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Beaconsfield Road
Coleshill
Amersham
Buckinghamshire
HP7 0JY
Director NameMr Hazoor Singh Layle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years after company formation)
Appointment Duration-1 years, 11 months (resigned 10 March 1992)
RoleCompany Director
Correspondence Address58 Hugheden Road
High Wycombe
Bucks
HP13 6SN
Secretary NameMrs Anant Dhillon
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 16 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Beaconsfield Road
Coleshill
Amersham
Buckinghamshire
HP7 0JY

Location

Registered AddressBdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2011
Turnover£4,593,132
Gross Profit£3,153,522
Net Worth£3,872,234
Cash£288,638
Current Liabilities£5,132,742

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

21 August 2019Final Gazette dissolved following liquidation (1 page)
21 May 2019Notice of final account prior to dissolution (21 pages)
15 May 2018Progress report in a winding up by the court (19 pages)
9 May 2018Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 02/03/2017 (12 pages)
10 May 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 02/03/2016 (8 pages)
10 May 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 02/03/2016 (8 pages)
1 April 2015Notice of a court order ending Administration (18 pages)
1 April 2015Notice of a court order ending Administration (18 pages)
24 March 2015Appointment of a liquidator (1 page)
24 March 2015Appointment of a liquidator (1 page)
19 March 2015Order of court to wind up (4 pages)
19 March 2015Order of court to wind up (4 pages)
10 October 2014Administrator's progress report to 19 August 2014 (13 pages)
10 October 2014Administrator's progress report to 19 August 2014 (13 pages)
21 March 2014Administrator's progress report to 19 February 2014 (11 pages)
21 March 2014Administrator's progress report to 19 February 2014 (11 pages)
22 October 2013Administrator's progress report to 19 August 2013 (10 pages)
22 October 2013Administrator's progress report to 19 August 2013 (10 pages)
24 September 2013Notice of extension of period of Administration (1 page)
24 September 2013Notice of extension of period of Administration (1 page)
29 April 2013Administrator's progress report to 19 March 2013 (11 pages)
29 April 2013Administrator's progress report to 19 March 2013 (11 pages)
10 December 2012Notice of deemed approval of proposals (2 pages)
10 December 2012Notice of deemed approval of proposals (2 pages)
19 November 2012Statement of administrator's proposal (80 pages)
19 November 2012Statement of administrator's proposal (80 pages)
27 September 2012Appointment of an administrator (1 page)
27 September 2012Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW on 27 September 2012 (2 pages)
27 September 2012Appointment of an administrator (1 page)
27 September 2012Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW on 27 September 2012 (2 pages)
17 September 2012Full accounts made up to 31 August 2011 (21 pages)
17 September 2012Full accounts made up to 31 August 2011 (21 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 240,000
(6 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 240,000
(6 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 240,000
(6 pages)
15 May 2012Director's details changed for Mr Sarina Thiara Dhillon on 1 January 2012 (2 pages)
15 May 2012Director's details changed for Mr Novtej Singh Dhillon on 1 January 2012 (2 pages)
15 May 2012Director's details changed for Mr Novtej Singh Dhillon on 1 January 2012 (2 pages)
15 May 2012Secretary's details changed for Mr Sarina Thiara Dhillon on 31 January 2012 (2 pages)
15 May 2012Secretary's details changed for Mr Sarina Thiara Dhillon on 31 January 2012 (2 pages)
15 May 2012Director's details changed for Mr Sarina Thiara Dhillon on 1 January 2012 (2 pages)
15 May 2012Director's details changed for Mr Sarina Thiara Dhillon on 31 January 2012 (2 pages)
15 May 2012Director's details changed for Mr Novtej Singh Dhillon on 1 January 2012 (2 pages)
15 May 2012Director's details changed for Mr Sarina Thiara Dhillon on 31 January 2012 (2 pages)
15 May 2012Director's details changed for Mr Sarina Thiara Dhillon on 1 January 2012 (2 pages)
2 September 2011Accounts for a small company made up to 31 August 2010 (7 pages)
2 September 2011Accounts for a small company made up to 31 August 2010 (7 pages)
31 August 2011529 aud (1 page)
31 August 2011529 aud (1 page)
21 April 2011Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT England on 21 April 2011 (2 pages)
21 April 2011Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT England on 21 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages)
14 April 2011Secretary's details changed for Laurence Clark on 24 March 2011 (2 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
14 April 2011Director's details changed for Mr Novtej Singh Dhillon on 24 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Novtej Singh Dhillon on 24 March 2011 (2 pages)
14 April 2011Secretary's details changed for Laurence Clark on 24 March 2011 (2 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
14 April 2011Secretary's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages)
26 November 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages)
26 November 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages)
21 June 2010Accounts for a small company made up to 28 February 2009 (7 pages)
21 June 2010Accounts for a small company made up to 28 February 2009 (7 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
16 December 2009Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN on 16 December 2009 (1 page)
29 September 2009Accounts for a small company made up to 29 February 2008 (8 pages)
29 September 2009Accounts for a small company made up to 29 February 2008 (8 pages)
15 May 2009Return made up to 05/04/09; full list of members (4 pages)
15 May 2009Return made up to 05/04/09; full list of members (4 pages)
9 May 2009Accounts for a small company made up to 28 February 2007 (8 pages)
9 May 2009Accounts for a small company made up to 28 February 2007 (8 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2008Full accounts made up to 28 February 2006 (23 pages)
29 May 2008Full accounts made up to 28 February 2006 (23 pages)
29 April 2008Return made up to 05/04/08; no change of members (7 pages)
29 April 2008Return made up to 05/04/08; no change of members (7 pages)
24 May 2007Return made up to 05/04/07; full list of members
  • 363(287) ‐ Registered office changed on 24/05/07
(7 pages)
24 May 2007Return made up to 05/04/07; full list of members
  • 363(287) ‐ Registered office changed on 24/05/07
(7 pages)
12 September 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 September 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
6 July 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
28 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
28 December 2005Full accounts made up to 31 August 2004 (21 pages)
28 December 2005Full accounts made up to 31 August 2004 (21 pages)
18 May 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005New director appointed (2 pages)
10 May 2004Return made up to 05/04/04; full list of members (7 pages)
10 May 2004Return made up to 05/04/04; full list of members (7 pages)
16 March 2004Full accounts made up to 31 August 2002 (15 pages)
16 March 2004Full accounts made up to 31 August 2003 (14 pages)
16 March 2004Full accounts made up to 31 August 2002 (15 pages)
16 March 2004Full accounts made up to 31 August 2003 (14 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
18 February 2004Auditor's resignation (1 page)
18 February 2004Auditor's resignation (1 page)
9 June 2003Return made up to 05/04/03; full list of members (7 pages)
9 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Return made up to 05/04/03; full list of members (7 pages)
9 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003£ ic 300000/240000 10/12/02 £ sr 60000@1=60000 (1 page)
24 January 2003£ ic 300000/240000 10/12/02 £ sr 60000@1=60000 (1 page)
7 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2002Full accounts made up to 31 August 2001 (15 pages)
21 July 2002Full accounts made up to 31 August 2001 (15 pages)
7 May 2002Return made up to 05/04/02; full list of members (6 pages)
7 May 2002Return made up to 05/04/02; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 31 August 2000 (9 pages)
9 October 2001Accounts for a small company made up to 31 August 2000 (9 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
9 May 2001Accounts for a small company made up to 31 August 1999 (9 pages)
9 May 2001Accounts for a small company made up to 31 August 1999 (9 pages)
11 April 2001Return made up to 05/04/01; full list of members (6 pages)
11 April 2001Return made up to 05/04/01; full list of members (6 pages)
9 June 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Accounts for a small company made up to 31 August 1998 (8 pages)
28 March 2000Accounts for a small company made up to 31 August 1998 (8 pages)
22 July 1999Return made up to 05/04/99; no change of members (4 pages)
22 July 1999Return made up to 05/04/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 August 1997 (8 pages)
11 February 1999Accounts for a small company made up to 31 August 1997 (8 pages)
12 June 1998Return made up to 05/04/98; full list of members (6 pages)
12 June 1998Return made up to 05/04/98; full list of members (6 pages)
15 August 1997Company name changed dhillon property developments li mited\certificate issued on 18/08/97 (2 pages)
15 August 1997Company name changed dhillon property developments li mited\certificate issued on 18/08/97 (2 pages)
4 August 1997Return made up to 05/04/97; full list of members (6 pages)
4 August 1997Return made up to 05/04/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
5 September 1996Return made up to 05/04/96; full list of members (6 pages)
5 September 1996Return made up to 05/04/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 August 1995 (10 pages)
21 August 1996Accounts for a small company made up to 31 August 1995 (10 pages)
4 December 1995Accounts for a small company made up to 31 August 1994 (9 pages)
4 December 1995Accounts for a small company made up to 31 August 1994 (9 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
30 June 1995Return made up to 05/04/95; full list of members (6 pages)
30 June 1995Return made up to 05/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
30 June 1994Accounts for a small company made up to 31 August 1993 (7 pages)
30 June 1994Accounts for a small company made up to 31 August 1993 (7 pages)
5 May 1993Accounts for a small company made up to 31 August 1992 (7 pages)
5 May 1993Accounts for a small company made up to 31 August 1992 (7 pages)
13 March 1992Director resigned (2 pages)
13 March 1992Director resigned (2 pages)
13 December 1991Full accounts made up to 31 August 1991 (15 pages)
13 December 1991Full accounts made up to 31 August 1991 (15 pages)
26 November 1991Ad 14/11/91--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
26 November 1991Ad 14/11/91--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
15 May 1991Ad 04/04/91--------- £ si 49500@1=49500 £ ic 500/50000 (2 pages)
15 May 1991Ad 04/04/91--------- £ si 49500@1=49500 £ ic 500/50000 (2 pages)
15 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1991New director appointed (2 pages)
26 April 1991New director appointed (2 pages)
5 April 1991Accounts made up to 31 August 1990 (12 pages)
5 April 1991Accounts made up to 31 August 1990 (12 pages)
18 December 1990Director resigned (2 pages)
18 December 1990Director resigned (2 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1990New director appointed (3 pages)
13 June 1990New director appointed (3 pages)
13 September 1989New director appointed (2 pages)
13 September 1989New director appointed (2 pages)
5 September 1989Wd 24/08/89 ad 02/08/89--------- £ si 400@1=400 £ ic 100/500 (2 pages)
5 September 1989Wd 24/08/89 ad 02/08/89--------- £ si 400@1=400 £ ic 100/500 (2 pages)
17 April 1989Director resigned;new director appointed (2 pages)
17 April 1989Secretary resigned;new secretary appointed (4 pages)
17 April 1989Director resigned;new director appointed (2 pages)
17 April 1989Secretary resigned;new secretary appointed (4 pages)
5 April 1989Incorporation (11 pages)
5 April 1989Incorporation (11 pages)