Stoke Poges
Berkshire
SL2 4HT
Director Name | Mr Sarina Thiara Dhillon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 21 August 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Place Stoke Green Stoke Poges Berkshire SL2 4HT |
Secretary Name | Laurence Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 21 August 2019) |
Role | Gp Financial Controller |
Correspondence Address | Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT |
Secretary Name | Mr Sarina Thiara Dhillon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 21 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Place Stoke Green Stoke Poges Berkshire SL2 4HT |
Director Name | Mrs Anant Dhillon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Beaconsfield Road Coleshill Amersham Buckinghamshire HP7 0JY |
Director Name | Mr Hazoor Singh Layle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 58 Hugheden Road High Wycombe Bucks HP13 6SN |
Secretary Name | Mrs Anant Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Beaconsfield Road Coleshill Amersham Buckinghamshire HP7 0JY |
Registered Address | Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £4,593,132 |
Gross Profit | £3,153,522 |
Net Worth | £3,872,234 |
Cash | £288,638 |
Current Liabilities | £5,132,742 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
21 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2019 | Notice of final account prior to dissolution (21 pages) |
15 May 2018 | Progress report in a winding up by the court (19 pages) |
9 May 2018 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 02/03/2017 (12 pages) |
10 May 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 02/03/2016 (8 pages) |
10 May 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 02/03/2016 (8 pages) |
1 April 2015 | Notice of a court order ending Administration (18 pages) |
1 April 2015 | Notice of a court order ending Administration (18 pages) |
24 March 2015 | Appointment of a liquidator (1 page) |
24 March 2015 | Appointment of a liquidator (1 page) |
19 March 2015 | Order of court to wind up (4 pages) |
19 March 2015 | Order of court to wind up (4 pages) |
10 October 2014 | Administrator's progress report to 19 August 2014 (13 pages) |
10 October 2014 | Administrator's progress report to 19 August 2014 (13 pages) |
21 March 2014 | Administrator's progress report to 19 February 2014 (11 pages) |
21 March 2014 | Administrator's progress report to 19 February 2014 (11 pages) |
22 October 2013 | Administrator's progress report to 19 August 2013 (10 pages) |
22 October 2013 | Administrator's progress report to 19 August 2013 (10 pages) |
24 September 2013 | Notice of extension of period of Administration (1 page) |
24 September 2013 | Notice of extension of period of Administration (1 page) |
29 April 2013 | Administrator's progress report to 19 March 2013 (11 pages) |
29 April 2013 | Administrator's progress report to 19 March 2013 (11 pages) |
10 December 2012 | Notice of deemed approval of proposals (2 pages) |
10 December 2012 | Notice of deemed approval of proposals (2 pages) |
19 November 2012 | Statement of administrator's proposal (80 pages) |
19 November 2012 | Statement of administrator's proposal (80 pages) |
27 September 2012 | Appointment of an administrator (1 page) |
27 September 2012 | Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW on 27 September 2012 (2 pages) |
27 September 2012 | Appointment of an administrator (1 page) |
27 September 2012 | Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW on 27 September 2012 (2 pages) |
17 September 2012 | Full accounts made up to 31 August 2011 (21 pages) |
17 September 2012 | Full accounts made up to 31 August 2011 (21 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
15 May 2012 | Director's details changed for Mr Sarina Thiara Dhillon on 1 January 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Novtej Singh Dhillon on 1 January 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Novtej Singh Dhillon on 1 January 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Mr Sarina Thiara Dhillon on 31 January 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Mr Sarina Thiara Dhillon on 31 January 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Sarina Thiara Dhillon on 1 January 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Sarina Thiara Dhillon on 31 January 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Novtej Singh Dhillon on 1 January 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Sarina Thiara Dhillon on 31 January 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Sarina Thiara Dhillon on 1 January 2012 (2 pages) |
2 September 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
2 September 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
31 August 2011 | 529 aud (1 page) |
31 August 2011 | 529 aud (1 page) |
21 April 2011 | Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT England on 21 April 2011 (2 pages) |
21 April 2011 | Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT England on 21 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Laurence Clark on 24 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Director's details changed for Mr Novtej Singh Dhillon on 24 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Novtej Singh Dhillon on 24 March 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Laurence Clark on 24 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Secretary's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages) |
26 November 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages) |
26 November 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages) |
21 June 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
21 June 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
16 December 2009 | Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN on 16 December 2009 (1 page) |
29 September 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
29 September 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
15 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
9 May 2009 | Accounts for a small company made up to 28 February 2007 (8 pages) |
9 May 2009 | Accounts for a small company made up to 28 February 2007 (8 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2008 | Full accounts made up to 28 February 2006 (23 pages) |
29 May 2008 | Full accounts made up to 28 February 2006 (23 pages) |
29 April 2008 | Return made up to 05/04/08; no change of members (7 pages) |
29 April 2008 | Return made up to 05/04/08; no change of members (7 pages) |
24 May 2007 | Return made up to 05/04/07; full list of members
|
24 May 2007 | Return made up to 05/04/07; full list of members
|
12 September 2006 | Return made up to 05/04/06; full list of members
|
12 September 2006 | Return made up to 05/04/06; full list of members
|
6 July 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
6 July 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | Resolutions
|
28 December 2005 | Full accounts made up to 31 August 2004 (21 pages) |
28 December 2005 | Full accounts made up to 31 August 2004 (21 pages) |
18 May 2005 | Return made up to 05/04/05; full list of members
|
18 May 2005 | Return made up to 05/04/05; full list of members
|
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | New director appointed (2 pages) |
10 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 31 August 2002 (15 pages) |
16 March 2004 | Full accounts made up to 31 August 2003 (14 pages) |
16 March 2004 | Full accounts made up to 31 August 2002 (15 pages) |
16 March 2004 | Full accounts made up to 31 August 2003 (14 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Auditor's resignation (1 page) |
18 February 2004 | Auditor's resignation (1 page) |
9 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
9 June 2003 | Resolutions
|
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 2003 | Resolutions
|
7 January 2003 | Resolutions
|
21 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
21 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
7 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
9 October 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Accounts for a small company made up to 31 August 1999 (9 pages) |
9 May 2001 | Accounts for a small company made up to 31 August 1999 (9 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
9 June 2000 | Return made up to 05/04/00; full list of members
|
9 June 2000 | Return made up to 05/04/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 31 August 1998 (8 pages) |
28 March 2000 | Accounts for a small company made up to 31 August 1998 (8 pages) |
22 July 1999 | Return made up to 05/04/99; no change of members (4 pages) |
22 July 1999 | Return made up to 05/04/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 31 August 1997 (8 pages) |
11 February 1999 | Accounts for a small company made up to 31 August 1997 (8 pages) |
12 June 1998 | Return made up to 05/04/98; full list of members (6 pages) |
12 June 1998 | Return made up to 05/04/98; full list of members (6 pages) |
15 August 1997 | Company name changed dhillon property developments li mited\certificate issued on 18/08/97 (2 pages) |
15 August 1997 | Company name changed dhillon property developments li mited\certificate issued on 18/08/97 (2 pages) |
4 August 1997 | Return made up to 05/04/97; full list of members (6 pages) |
4 August 1997 | Return made up to 05/04/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
30 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Return made up to 05/04/96; full list of members (6 pages) |
5 September 1996 | Return made up to 05/04/96; full list of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
21 August 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
4 December 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
4 December 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Return made up to 05/04/95; full list of members (6 pages) |
30 June 1995 | Return made up to 05/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
30 June 1994 | Accounts for a small company made up to 31 August 1993 (7 pages) |
30 June 1994 | Accounts for a small company made up to 31 August 1993 (7 pages) |
5 May 1993 | Accounts for a small company made up to 31 August 1992 (7 pages) |
5 May 1993 | Accounts for a small company made up to 31 August 1992 (7 pages) |
13 March 1992 | Director resigned (2 pages) |
13 March 1992 | Director resigned (2 pages) |
13 December 1991 | Full accounts made up to 31 August 1991 (15 pages) |
13 December 1991 | Full accounts made up to 31 August 1991 (15 pages) |
26 November 1991 | Ad 14/11/91--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
26 November 1991 | Ad 14/11/91--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
15 May 1991 | Ad 04/04/91--------- £ si 49500@1=49500 £ ic 500/50000 (2 pages) |
15 May 1991 | Ad 04/04/91--------- £ si 49500@1=49500 £ ic 500/50000 (2 pages) |
15 May 1991 | Resolutions
|
26 April 1991 | New director appointed (2 pages) |
26 April 1991 | New director appointed (2 pages) |
5 April 1991 | Accounts made up to 31 August 1990 (12 pages) |
5 April 1991 | Accounts made up to 31 August 1990 (12 pages) |
18 December 1990 | Director resigned (2 pages) |
18 December 1990 | Director resigned (2 pages) |
29 November 1990 | Resolutions
|
29 November 1990 | Resolutions
|
13 June 1990 | New director appointed (3 pages) |
13 June 1990 | New director appointed (3 pages) |
13 September 1989 | New director appointed (2 pages) |
13 September 1989 | New director appointed (2 pages) |
5 September 1989 | Wd 24/08/89 ad 02/08/89--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
5 September 1989 | Wd 24/08/89 ad 02/08/89--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
17 April 1989 | Director resigned;new director appointed (2 pages) |
17 April 1989 | Secretary resigned;new secretary appointed (4 pages) |
17 April 1989 | Director resigned;new director appointed (2 pages) |
17 April 1989 | Secretary resigned;new secretary appointed (4 pages) |
5 April 1989 | Incorporation (11 pages) |
5 April 1989 | Incorporation (11 pages) |