Company NameGreenwoods Hotel Limited
Company StatusDissolved
Company Number03811733
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date9 January 2016 (8 years, 3 months ago)
Previous NamesInchvolt Limited and Greenwood Estate (Essex) Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameKathleen Mary West
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address15 Soverine Vieuw
Southend
Essex
SS1 2UU
Secretary NameEileen Patricia Martin
NationalityBritish
StatusResigned
Appointed17 August 1999(3 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2006)
RoleHousewife
Correspondence Address136 High Street
Canvey Island
Essex
SS8 7SL
Director NameJames Jonathon West
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address39 Hart Street Square
Brentwood
Essex
Director NameMr Ashor Osib
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 October 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address32 Harwood Road
London
SW6 4PH
Secretary NameJames Jonathon West
NationalityBritish
StatusResigned
Appointed31 January 2006(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 January 2007)
RoleHotel Management
Correspondence Address15 Sovereign Views
Southend
Essex
SS1 2UU
Director NameMrs Anne Osib
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Harwood Road
Fulham
London
SW6 4PH
Secretary NameMrs Anne Osib
NationalityBritish
StatusResigned
Appointed09 January 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Harwood Road
Fulham
London
SW6 4PH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.greenwoodshotel.com
Telephone01277 829990
Telephone regionBrentwood

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5m at £1Ashgreen Hotels LTD
100.00%
Ordinary B
100 at £1Ashgreen Hotels LTD
0.00%
Ordinary

Financials

Year2014
Turnover£3,001,512
Net Worth£4,884,001
Cash£1,057
Current Liabilities£770,035

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

9 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 October 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
14 August 2015Liquidators' statement of receipts and payments to 6 July 2015 (17 pages)
14 August 2015Liquidators statement of receipts and payments to 6 July 2015 (17 pages)
14 August 2015Liquidators statement of receipts and payments to 6 July 2015 (17 pages)
28 July 2014Administrator's progress report to 7 July 2014 (22 pages)
28 July 2014Administrator's progress report to 7 July 2014 (22 pages)
7 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 April 2014Administrator's progress report to 5 March 2014 (21 pages)
15 April 2014Administrator's progress report to 5 March 2014 (21 pages)
12 November 2013Notice of deemed approval of proposals (1 page)
25 October 2013Statement of affairs with form 2.14B (8 pages)
23 October 2013Statement of administrator's proposal (22 pages)
2 October 2013Termination of appointment of Ashor Osib as a director (1 page)
17 September 2013Registered office address changed from Greenwoods Hotel & Spa Stock Road Stock Ingatestone Essex CM4 9BE United Kingdom on 17 September 2013 (2 pages)
12 September 2013Appointment of an administrator (1 page)
4 September 2013Termination of appointment of Anne Osib as a secretary (1 page)
4 September 2013Termination of appointment of Anne Osib as a director (1 page)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 5,000,100
(7 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
2 August 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
12 July 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
30 November 2010Company name changed greenwood estate (essex) LTD.\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
30 November 2010Change of name notice (2 pages)
30 September 2010Full accounts made up to 31 March 2010 (21 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
15 December 2009Registered office address changed from C/O Moore Thompson Monica House St. Augustines Road Wisbech Cambridgeshire PE13 3AD United Kingdom on 15 December 2009 (1 page)
9 December 2009Auditor's resignation (1 page)
31 July 2009Return made up to 22/07/09; full list of members (3 pages)
18 May 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 December 2008Return made up to 22/07/08; full list of members (5 pages)
5 December 2008Location of debenture register (1 page)
5 December 2008Registered office changed on 05/12/2008 from greenwoods hotel & spa stock road stock ingatestone essex CM4 9BE (1 page)
5 December 2008Location of register of members (1 page)
17 January 2008Full accounts made up to 31 March 2007 (23 pages)
10 August 2007Return made up to 22/07/07; full list of members
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
3 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
18 February 2007New secretary appointed;new director appointed (2 pages)
3 February 2007Declaration of assistance for shares acquisition (5 pages)
3 February 2007Director resigned (1 page)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 February 2007Secretary resigned;director resigned (1 page)
26 January 2007Declaration of mortgage charge released/ceased (1 page)
26 January 2007Declaration of mortgage charge released/ceased (1 page)
26 January 2007Declaration of mortgage charge released/ceased (1 page)
24 January 2007Full accounts made up to 30 September 2006 (20 pages)
10 October 2006Return made up to 22/07/06; full list of members (7 pages)
10 October 2006Location of register of members (1 page)
4 July 2006Total exemption full accounts made up to 30 September 2005 (19 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: riverside house 1/5 como street romford essex RM7 7DN (1 page)
13 September 2005Return made up to 22/07/05; full list of members (8 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
26 October 2004Particulars of mortgage/charge (5 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
29 July 2004Return made up to 22/07/04; full list of members (8 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
29 March 2004New director appointed (2 pages)
29 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 July 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
17 April 2003New director appointed (2 pages)
10 January 2003Ad 18/12/02--------- £ si 400000@1=400000 £ ic 4600100/5000100 (2 pages)
30 July 2002Return made up to 22/07/02; full list of members (7 pages)
30 July 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
12 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 March 2002Particulars of mortgage/charge (3 pages)
29 November 2001Ad 13/01/00--------- £ si 2600000@1 (2 pages)
29 November 2001Ad 31/08/99--------- £ si 2000000@1 (2 pages)
30 July 2001Return made up to 22/07/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 January 2001£ nc 1000/5001000 31/08/99 (1 page)
7 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 July 2000Return made up to 22/07/00; full list of members (6 pages)
22 September 1999Secretary's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
1 September 1999Company name changed inchvolt LIMITED\certificate issued on 02/09/99 (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: 120 east road london N1 6AA (1 page)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 July 1999Incorporation (15 pages)