Company NameHacketts York House Hotel Limited
Company StatusDissolved
Company Number03239182
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 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 Nadarajah Bernard Suresparan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(11 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Director NameMrs Vathsala Suresparan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(11 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Director NameLeonard Dale Hackett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressCrookdale House
Mill Lane, Stalmine
Poulton Le Fylde
Lancashire
FY6 0LR
Secretary NameLeonard John Hackett
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address748 Devonshire Road
Blackpool
Lancashire
FY2 0AP

Contact

Websitehackettsyorkhousehotel.com
Telephone01253 351465
Telephone regionBlackpool

Location

Registered Address1st Floor 44-50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

87k at £1Jss Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£137,010
Cash£33,057
Current Liabilities£546,578

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

19 November 2007Delivered on: 27 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14-20 queens promenade blackpool lancs t/n LA430121 and LA522904,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 November 2007Delivered on: 27 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 June 2004Delivered on: 18 June 2004
Satisfied on: 30 November 2007
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white lodge hotel queens promenade blackpool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
31 January 1997Delivered on: 5 February 1997
Satisfied on: 7 November 2007
Persons entitled: Leonard John Hackett

Classification: Legal charge
Secured details: £179,300 due or to become due from the company to the chargee.
Particulars: Hacketts york house hotel limited, 14/18 queens promenade blackpool.
Fully Satisfied
13 September 1996Delivered on: 4 October 1996
Satisfied on: 22 November 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 September 1996Delivered on: 26 September 1996
Satisfied on: 30 November 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hacketts york house hotel 14/18 queens promenade blackpool and by way of fixed csee form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 March 2016Voluntary strike-off action has been suspended (1 page)
12 March 2016Voluntary strike-off action has been suspended (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 87,000
(4 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 87,000
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 87,000
(4 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 87,000
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (17 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (17 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 87,000
(4 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 87,000
(4 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
12 July 2012Form 155(6)A. assistance for the acquisition of shares dated december 2007. (7 pages)
12 July 2012Form 155(6)A. assistance for the acquisition of shares dated december 2007. (7 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
20 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
27 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 19/08/09; full list of members (3 pages)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 19/08/09; full list of members (3 pages)
11 September 2009Registered office changed on 11/09/2009 from 44 -50 param and co the broadway southall middlesex UB1 1QB (1 page)
11 September 2009Registered office changed on 11/09/2009 from 44 -50 param and co the broadway southall middlesex UB1 1QB (1 page)
5 August 2009Director appointed vathsala suresparan (2 pages)
5 August 2009Director appointed vathsala suresparan (2 pages)
21 April 2009Total exemption full accounts made up to 31 August 2008 (17 pages)
21 April 2009Total exemption full accounts made up to 31 August 2008 (17 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Registered office changed on 04/11/2008 from 14-20 queens promenade blackpool FY2 9SQ (1 page)
4 November 2008Return made up to 19/08/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 14-20 queens promenade blackpool FY2 9SQ (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Return made up to 19/08/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
13 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
29 February 2008Director appointed nadarajah bernard suresparan (2 pages)
29 February 2008Director appointed nadarajah bernard suresparan (2 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
27 November 2007Particulars of mortgage/charge (5 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
27 November 2007Particulars of mortgage/charge (5 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2007Return made up to 19/08/07; no change of members (6 pages)
8 October 2007Return made up to 19/08/07; no change of members (6 pages)
22 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
22 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
31 August 2006Return made up to 19/08/06; full list of members (6 pages)
31 August 2006Return made up to 19/08/06; full list of members (6 pages)
14 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
14 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
7 September 2005Return made up to 19/08/05; full list of members (6 pages)
7 September 2005Return made up to 19/08/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
26 August 2004Return made up to 19/08/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(6 pages)
26 August 2004Return made up to 19/08/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(6 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 December 2003Full accounts made up to 31 August 2003 (10 pages)
18 December 2003Full accounts made up to 31 August 2003 (10 pages)
27 August 2003Return made up to 19/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2003Return made up to 19/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
13 August 2002Return made up to 19/08/02; full list of members (6 pages)
13 August 2002Return made up to 19/08/02; full list of members (6 pages)
26 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 February 2002Director's particulars changed (1 page)
2 February 2002Director's particulars changed (1 page)
23 August 2001Return made up to 19/08/01; full list of members (6 pages)
23 August 2001Return made up to 19/08/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
25 September 2000Return made up to 19/08/00; full list of members (6 pages)
25 September 2000Return made up to 19/08/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
16 August 1999Return made up to 19/08/99; no change of members (4 pages)
16 August 1999Return made up to 19/08/99; no change of members (4 pages)
8 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 August 1998Return made up to 19/08/98; no change of members (4 pages)
20 August 1998Return made up to 19/08/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 August 1997Return made up to 19/08/97; full list of members (6 pages)
20 August 1997Return made up to 19/08/97; full list of members (6 pages)
26 February 1997Ad 01/02/97--------- £ si 86999@1=86999 £ ic 1/87000 (2 pages)
26 February 1997Ad 01/02/97--------- £ si 86999@1=86999 £ ic 1/87000 (2 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (4 pages)
4 October 1996Particulars of mortgage/charge (4 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1996Location of debenture register (1 page)
12 September 1996Location of debenture register (1 page)
12 September 1996Location of register of members (1 page)
12 September 1996Location of register of members (1 page)
12 September 1996Location of register of directors' interests (1 page)
12 September 1996Location of register of directors' interests (1 page)
19 August 1996Incorporation (24 pages)
19 August 1996Incorporation (24 pages)