Company NameWimpole Hotels Limited
DirectorsMichael David White and Maurice Charles Withall
Company StatusDissolved
Company Number02618726
CategoryPrivate Limited Company
Incorporation Date10 June 1991(32 years, 10 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 Michael David White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Director NameMaurice Charles Withall
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Correspondence AddressPoachers Retreat
Common Lane
Kings Langley
Hertfordshire
WD4 9HP
Secretary NamePaul Croft
NationalityBritish
StatusCurrent
Appointed21 March 1995(3 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address13 Radstone Court
Hillveiw Road
Woking
Surrey
GU22 7NB
Director NameMr Charles James Jennings
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(same day as company formation)
RoleSolicitor
Correspondence AddressKingsdown Farm
Burwash Common
Etchingham
Sussex
TN19 7NE
Secretary NameGraeme John Proudfoot
NationalityBritish
StatusResigned
Appointed10 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Perry Green
Much Hadham
Hertfordshire
SG10 6EF
Director NameRobert Edward Barnes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 1995)
RoleChartered Accountant
Correspondence AddressThe Old House
Carters Green
Matching
Essex
CM17 0NX
Director NameMr Allan Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 11 April 1995)
RoleChartered Accountant
Correspondence AddressTower Grange 2 Grange Lane
Formby
Liverpool
Merseyside
L37 7BR
Director NameMr Simon Kennedy Grigg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1993)
RoleChartered Accountant
Correspondence Address23 Mallory Road
Hove
East Sussex
BN3 6TD
Secretary NameRonald Severn
NationalityBritish
StatusResigned
Appointed23 July 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address1 Emerson Court
Wimbledon Hill Road
London
SW19 7PQ
Secretary NameMr Simon Kennedy Grigg
NationalityBritish
StatusResigned
Appointed05 May 1993(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 08 September 1993)
RoleChartered Accountant
Correspondence Address23 Mallory Road
Hove
East Sussex
BN3 6TD
Secretary NameRobert Edward Barnes
NationalityBritish
StatusResigned
Appointed08 September 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 1995)
RoleChartered Accountant
Correspondence AddressThe Old House
Carters Green
Matching
Essex
CM17 0NX

Location

Registered AddressGrant Thornton House
Melton House Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 September 1999Dissolved (1 page)
17 June 1999Return of final meeting in a members' voluntary winding up (4 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
8 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Registered office changed on 01/11/96 from: 42 wimpole street london W1M 7AF (1 page)
31 October 1996Appointment of a voluntary liquidator (1 page)
31 October 1996Declaration of solvency (3 pages)
31 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 1996£ nc 1000/5000000 12/09/96 (1 page)
25 October 1996Ad 12/09/96--------- £ si 2945263@1=2945263 £ ic 1000/2946263 (2 pages)
25 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1996Return made up to 09/06/96; full list of members (6 pages)
1 July 1996Director resigned (1 page)
1 July 1996Location of register of members (1 page)
17 June 1996Director's particulars changed (1 page)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
20 July 1995Return made up to 09/06/95; full list of members (6 pages)
29 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)