Company NameMannings Heath Hotel Limited
Company StatusDissolved
Company Number03792089
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date21 December 2016 (7 years, 4 months ago)
Previous NamePleasant Dreams Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ian Donald Cameron
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(8 months, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Hunger Hill
Coolham
West Sussex
RH13 8QE
Director NameMichael John Dunne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(8 months, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Luxford Way
Billingshurst
West Sussex
RH14 9PA
Secretary NameMr Ian Donald Cameron
NationalityBritish
StatusClosed
Appointed24 February 2000(8 months, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Hunger Hill
Coolham
West Sussex
RH13 8QE
Director NameMr Robert Graham Davies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(13 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 21 December 2016)
RoleAudiologist
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood Lime Kiln Road
Mannings Heath
Horsham
West Sussex
RH13 6JH
Director NameLawrence Gillett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(8 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 05 February 2009)
RoleCompany Director
Correspondence AddressYew Tree Cottage
West Chiltington Lane Coneyhurst
Billingshurst
West Sussex
RH14 9DN
Director NameColin Peter Milne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address8 Rosehill
Billingshurst
West Sussex
RH14 9QN
Director NameMr Frank Stanley Whittaker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(8 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage
Hogmoor Lane Hurst
Reading
RG10 0DH
Director NameMr John David Le Rossignol
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 05 February 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBirkdale
Greens Lane
Mannings Heath
W Sussex
RH13 6JW
Director NameMrs Alison Daymond
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 August 2013)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressAdastra House Church Road
Mannings Heath
Horsham
West Sussex
RH13 6JE
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressOne Eversholt Street
Euston
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£56,275
Cash£500
Current Liabilities£133,443

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 December 2016Final Gazette dissolved following liquidation (1 page)
21 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
22 June 2016Registered office address changed from C/O C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 22 June 2016 (2 pages)
1 July 2015Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to C/O C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to C/O C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 1 July 2015 (2 pages)
30 June 2015Statement of affairs with form 4.19 (11 pages)
30 June 2015Appointment of a voluntary liquidator (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 212,624
(7 pages)
12 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 212,624
(7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 August 2013Termination of appointment of Alison Daymond as a director (1 page)
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
6 March 2013Appointment of Mr Robert Graham Davies as a director (2 pages)
26 February 2013Appointment of Mrs Alison Daymond as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 September 2010Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 13 September 2010 (1 page)
21 June 2010Director's details changed for Michael John Dunne on 8 June 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Michael John Dunne on 8 June 2010 (2 pages)
4 September 2009Return made up to 18/06/09; full list of members (5 pages)
4 September 2009Location of register of members (1 page)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 March 2009Capitals not rolled up (2 pages)
13 March 2009Registered office changed on 13/03/2009 from 97 church street brighton east sussex BN1 1UJ (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 February 2009Appointment terminated director lawrence gillett (1 page)
10 February 2009Appointment terminated director frank whittaker (1 page)
10 February 2009Appointment terminated director john le rossignol (1 page)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 August 2008Return made up to 18/06/08; full list of members (9 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 July 2007Return made up to 18/06/06; full list of members (10 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 September 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
22 September 2005Return made up to 18/06/05; full list of members (9 pages)
3 November 2004Return made up to 18/06/04; full list of members (9 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
14 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 March 2004New director appointed (2 pages)
25 February 2004Ad 28/01/04--------- £ si 6262@1=6262 £ ic 100/6362 (2 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
5 December 2003Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
24 October 2003£ nc 10000/100000 18/10/03 (1 page)
24 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of mortgage charge released/ceased (1 page)
18 October 2003Declaration of mortgage charge released/ceased (1 page)
26 June 2003Return made up to 18/06/03; full list of members (9 pages)
21 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
12 July 2002Particulars of mortgage/charge (10 pages)
4 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2000 (7 pages)
12 January 2002Particulars of mortgage/charge (5 pages)
4 July 2001Return made up to 18/06/01; full list of members (8 pages)
18 June 2001Director resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: 1-2 moorside court yelverton business park crapstone,yelverton devon PL20 7PE (1 page)
17 August 2000Return made up to 18/06/00; full list of members (8 pages)
17 August 2000Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2000Company name changed pleasant dreams LIMITED\certificate issued on 27/06/00 (2 pages)
21 June 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 3 elvaston road ryton tyne & wear NE40 3NT (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
18 June 1999Incorporation (16 pages)