Company NameTillington Hall Hotel Limited
Company StatusDissolved
Company Number03389214
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)
Previous NameMb101 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anil Bhasin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 28 June 2014)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address23 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameMr Narinder Bhasin
Date of BirthMay 1940 (Born 84 years ago)
NationalityIndian
StatusClosed
Appointed31 July 1997(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 28 June 2014)
RoleHotelier
Correspondence AddressPO Box 25092
Deira
Dubai
UAE
Secretary NameSabina Bhasin
NationalityBritish
StatusClosed
Appointed31 July 1997(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 28 June 2014)
RoleHotelier
Correspondence Address23 Roedean Crescent
Rohampton
London
SW15 5JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tillingtonhall.co.uk
Email address[email protected]
Telephone01785 253531
Telephone regionStafford

Location

Registered AddressC/O Moorfields Corporate Recovery Llp
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

2 at £1Narinder Bhasin
100.00%
Ordinary

Financials

Year2014
Turnover£1,482,375
Gross Profit£608,954
Net Worth£1,990,751
Cash£71,568
Current Liabilities£181,614

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 March 2014Notice of move from Administration to Dissolution (20 pages)
28 March 2014Notice of move from Administration to Dissolution (20 pages)
20 December 2013Notice of vacation of office by administrator (10 pages)
20 December 2013Notice of vacation of office by administrator (10 pages)
11 December 2013 (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
29 October 2013Administrator's progress report to 25 September 2013 (20 pages)
29 October 2013Administrator's progress report to 25 September 2013 (20 pages)
18 June 2013Notice of deemed approval of proposals (1 page)
18 June 2013Notice of deemed approval of proposals (1 page)
4 June 2013Statement of affairs with form 2.14B (6 pages)
4 June 2013Statement of affairs with form 2.14B (6 pages)
30 May 2013Statement of administrator's proposal (24 pages)
30 May 2013Statement of administrator's proposal (24 pages)
10 April 2013Registered office address changed from 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ on 10 April 2013 (2 pages)
10 April 2013Appointment of an administrator (1 page)
10 April 2013Appointment of an administrator (1 page)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 September 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
19 September 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
2 August 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 2
(14 pages)
2 August 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 2
(14 pages)
2 August 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 2
(14 pages)
3 August 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
3 August 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (11 pages)
12 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (11 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
1 October 2009Full accounts made up to 30 September 2008 (19 pages)
1 October 2009Full accounts made up to 30 September 2008 (19 pages)
17 September 2009Return made up to 17/06/09; full list of members (5 pages)
17 September 2009Return made up to 17/06/09; full list of members (5 pages)
17 June 2009Registered office changed on 17/06/2009 from sage & co 38A high street northwood middlesex HA6 1BN (1 page)
17 June 2009Registered office changed on 17/06/2009 from sage & co 38A high street northwood middlesex HA6 1BN (1 page)
11 July 2008Return made up to 09/06/08; full list of members (7 pages)
11 July 2008Return made up to 09/06/08; full list of members (7 pages)
10 June 2008Full accounts made up to 30 September 2007 (20 pages)
10 June 2008Full accounts made up to 30 September 2007 (20 pages)
15 April 2008Full accounts made up to 30 September 2006 (20 pages)
15 April 2008Full accounts made up to 30 September 2006 (20 pages)
8 August 2007Return made up to 09/06/07; full list of members (7 pages)
8 August 2007Return made up to 09/06/07; full list of members (7 pages)
7 August 2006Full accounts made up to 30 September 2005 (20 pages)
7 August 2006Full accounts made up to 30 September 2005 (20 pages)
21 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (19 pages)
5 August 2005Full accounts made up to 30 September 2004 (19 pages)
16 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Full accounts made up to 30 September 2003 (12 pages)
3 August 2004Full accounts made up to 30 September 2003 (12 pages)
24 June 2004Return made up to 09/06/04; full list of members (7 pages)
24 June 2004Return made up to 09/06/04; full list of members (7 pages)
9 September 2003Full accounts made up to 30 September 2002 (16 pages)
9 September 2003Full accounts made up to 30 September 2002 (16 pages)
19 June 2003Return made up to 09/06/03; full list of members (7 pages)
19 June 2003Return made up to 09/06/03; full list of members (7 pages)
18 December 2002Registered office changed on 18/12/02 from: 11 thurloe place london SW7 2RS (1 page)
18 December 2002Registered office changed on 18/12/02 from: 11 thurloe place london SW7 2RS (1 page)
27 July 2002Return made up to 09/06/02; full list of members (7 pages)
27 July 2002Return made up to 09/06/02; full list of members (7 pages)
7 June 2002Full accounts made up to 30 September 2001 (15 pages)
7 June 2002Full accounts made up to 30 September 2001 (15 pages)
13 July 2001Return made up to 09/06/01; full list of members (6 pages)
13 July 2001Return made up to 09/06/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 September 2000 (16 pages)
11 April 2001Full accounts made up to 30 September 2000 (16 pages)
20 June 2000Return made up to 09/06/00; full list of members (6 pages)
20 June 2000Return made up to 09/06/00; full list of members (6 pages)
12 May 2000Full accounts made up to 30 September 1999 (16 pages)
12 May 2000Full accounts made up to 30 September 1999 (16 pages)
24 June 1999Return made up to 19/06/99; full list of members (6 pages)
24 June 1999Return made up to 19/06/99; full list of members (6 pages)
18 May 1999Full accounts made up to 30 September 1998 (12 pages)
18 May 1999Full accounts made up to 30 September 1998 (12 pages)
21 July 1998Return made up to 19/06/98; full list of members (6 pages)
21 July 1998Return made up to 19/06/98; full list of members (6 pages)
17 March 1998Particulars of mortgage/charge (4 pages)
17 March 1998Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (5 pages)
24 October 1997Particulars of mortgage/charge (5 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Memorandum and Articles of Association (16 pages)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Memorandum and Articles of Association (16 pages)
12 August 1997Director resigned (1 page)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
31 July 1997Company name changed MB101 LIMITED\certificate issued on 31/07/97 (2 pages)
31 July 1997Company name changed MB101 LIMITED\certificate issued on 31/07/97 (2 pages)
19 June 1997Incorporation (16 pages)
19 June 1997Incorporation (16 pages)