Pinner
Middlesex
HA5 4HB
Director Name | Mrs Vathsala Suresparan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakleigh Road Pinner Middlesex HA5 4HB |
Director Name | Leonard Dale Hackett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Crookdale House Mill Lane, Stalmine Poulton Le Fylde Lancashire FY6 0LR |
Secretary Name | Leonard John Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 748 Devonshire Road Blackpool Lancashire FY2 0AP |
Website | hackettsyorkhousehotel.com |
---|---|
Telephone | 01253 351465 |
Telephone region | Blackpool |
Registered Address | 1st Floor 44-50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
87k at £1 | Jss Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£137,010 |
Cash | £33,057 |
Current Liabilities | £546,578 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 November 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 March 2016 | Voluntary strike-off action has been suspended (1 page) |
12 March 2016 | Voluntary strike-off action has been suspended (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Application to strike the company off the register (3 pages) |
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (17 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (17 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Form 155(6)A. assistance for the acquisition of shares dated december 2007. (7 pages) |
12 July 2012 | Form 155(6)A. assistance for the acquisition of shares dated december 2007. (7 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
20 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
27 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 44 -50 param and co the broadway southall middlesex UB1 1QB (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 44 -50 param and co the broadway southall middlesex UB1 1QB (1 page) |
5 August 2009 | Director appointed vathsala suresparan (2 pages) |
5 August 2009 | Director appointed vathsala suresparan (2 pages) |
21 April 2009 | Total exemption full accounts made up to 31 August 2008 (17 pages) |
21 April 2009 | Total exemption full accounts made up to 31 August 2008 (17 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 14-20 queens promenade blackpool FY2 9SQ (1 page) |
4 November 2008 | Return made up to 19/08/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 14-20 queens promenade blackpool FY2 9SQ (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Return made up to 19/08/08; full list of members (3 pages) |
13 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
13 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
29 February 2008 | Director appointed nadarajah bernard suresparan (2 pages) |
29 February 2008 | Director appointed nadarajah bernard suresparan (2 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Particulars of mortgage/charge (5 pages) |
27 November 2007 | Particulars of mortgage/charge (4 pages) |
27 November 2007 | Particulars of mortgage/charge (5 pages) |
27 November 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2007 | Return made up to 19/08/07; no change of members (6 pages) |
8 October 2007 | Return made up to 19/08/07; no change of members (6 pages) |
22 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
22 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (6 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (6 pages) |
14 November 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
14 November 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
18 January 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 January 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members
|
26 August 2004 | Return made up to 19/08/04; full list of members
|
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Full accounts made up to 31 August 2003 (10 pages) |
18 December 2003 | Full accounts made up to 31 August 2003 (10 pages) |
27 August 2003 | Return made up to 19/08/03; full list of members
|
27 August 2003 | Return made up to 19/08/03; full list of members
|
29 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
13 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
13 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 February 2002 | Director's particulars changed (1 page) |
2 February 2002 | Director's particulars changed (1 page) |
23 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
25 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
8 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
20 August 1998 | Return made up to 19/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 19/08/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 August 1997 | Return made up to 19/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 19/08/97; full list of members (6 pages) |
26 February 1997 | Ad 01/02/97--------- £ si 86999@1=86999 £ ic 1/87000 (2 pages) |
26 February 1997 | Ad 01/02/97--------- £ si 86999@1=86999 £ ic 1/87000 (2 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (4 pages) |
4 October 1996 | Particulars of mortgage/charge (4 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
12 September 1996 | Location of debenture register (1 page) |
12 September 1996 | Location of debenture register (1 page) |
12 September 1996 | Location of register of members (1 page) |
12 September 1996 | Location of register of members (1 page) |
12 September 1996 | Location of register of directors' interests (1 page) |
12 September 1996 | Location of register of directors' interests (1 page) |
19 August 1996 | Incorporation (24 pages) |
19 August 1996 | Incorporation (24 pages) |