Company NamePeriquito Hotels Limited
Company StatusDissolved
Company Number02374932
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date23 October 2001 (22 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 NameMr Carl Cedric Weldon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(2 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 23 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Leafield Copse
The Warren
Bracknell
Berkshire
RG12 9YX
Director NameRichard Charles Wood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(5 years, 5 months after company formation)
Appointment Duration7 years (closed 23 October 2001)
RoleSales & Marketing Director
Correspondence AddressDownlands Fisher Lane
Chiddingfold
Godalming
Surrey
GU8 4TD
Secretary NameMr Carl Cedric Weldon
NationalityBritish
StatusClosed
Appointed22 May 1995(6 years after company formation)
Appointment Duration6 years, 5 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Leafield Copse
The Warren
Bracknell
Berkshire
RG12 9YX
Director NameStewart John Binnie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Glebe Road
Barnes
London
SW13 0EA
Director NameMiss Pamela Yvonne Carvell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1991)
RoleHotelier
Correspondence Address148 Blackmoor Wood
North Ascot
Berkshire
SL5 8EZ
Director NameJames Robertson Cochrane
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 1995)
RoleBusiness Consultant
Correspondence AddressFilia Regis
Station Road
Parkgate
Neston
CH64 6UJ
Wales
Director NameMr Peter Mackworth Gee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPraed House Poland Lane
Odiham
Basingstoke
Hampshire
RG25 1JL
Director NameMr Rowan Gormley
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 1994)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressMettingham Castle
Castle Rd, Mettingham
Bungay
Suffolk
NR35 1TH
Director NameMeinhard Huck
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 1995)
RoleHotelier
Correspondence Address10 Clayhill Close
Martins Heron
Bracknell
Berkshire
RG12 6QQ
Director NameDr Barry Minton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 June 1994)
RoleFund Manager
Correspondence AddressHampden House
Great Milton
Oxfordshire
OX44 7PB
Secretary NameMr Andrew Gifford Little
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameMr Charles Nigel Cross Sherwood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 1995)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCavewood
Rectory Lane
Datchworth
Hertfordshire
SG3 6RD

Location

Registered AddressCentury House
Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Turnover£4,546,000
Gross Profit£1,333,000
Net Worth£4,003,000
Current Liabilities£5,199,000

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
20 February 2001Receiver ceasing to act (1 page)
20 February 2001Receiver's abstract of receipts and payments (2 pages)
12 December 2000Receiver's abstract of receipts and payments (2 pages)
1 December 1999Receiver's abstract of receipts and payments (2 pages)
11 September 1998Receiver's abstract of receipts and payments (2 pages)
26 September 1997Receiver's abstract of receipts and payments (2 pages)
23 September 1996Receiver's abstract of receipts and payments (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (5 pages)
14 December 1995Administrative Receiver's report (26 pages)
14 September 1995Appointment of receiver/manager (4 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Director resigned (4 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Director resigned (2 pages)
20 June 1995Registered office changed on 20/06/95 from: century house 23 rosemount avenue west byfleet surrey KT14 6LB (1 page)
17 May 1995Registered office changed on 17/05/95 from: 41 vine street london EC3N 2AA (1 page)
4 May 1995Return made up to 24/04/95; no change of members (14 pages)