Company NameKite Hotels Ltd
Company StatusDissolved
Company Number04443370
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date1 July 2019 (4 years, 10 months ago)
Previous NameSeventh Inn Limited

Business Activity

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

Directors

Director NameIrene Monica Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address39 Bristol Road Lower
Weston Super Mare
Avon
BS23 2PR
Secretary NameIrene Monica Jones
NationalityBritish
StatusClosed
Appointed07 June 2005(3 years after company formation)
Appointment Duration14 years (closed 01 July 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address39 Bristol Road Lower
Weston Super Mare
Avon
BS23 2PR
Director NameMr Justin Newland
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address39 Bristol Road Lower
Weston Super Mare
Avon
BS23 2PR
Secretary NameMyfanwy Price Jones
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 No5 Polworth Road
London
SW16 2ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2011
Net Worth-£29,491
Cash£7,590
Current Liabilities£303,922

Accounts

Latest Accounts30 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

1 July 2019Final Gazette dissolved following liquidation (1 page)
1 April 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
1 May 2018Liquidators' statement of receipts and payments to 11 December 2016 (16 pages)
1 May 2018Liquidators' statement of receipts and payments to 11 December 2015 (16 pages)
29 March 2018Liquidators' statement of receipts and payments to 11 December 2017 (17 pages)
5 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (24 pages)
5 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (24 pages)
5 February 2015Liquidators statement of receipts and payments to 11 December 2014 (24 pages)
17 January 2014Appointment of a voluntary liquidator (1 page)
17 January 2014Appointment of a voluntary liquidator (1 page)
20 December 2013Insolvency:form 2.39B & c/o - notice of vacation of office by administrator (10 pages)
20 December 2013Insolvency:form 2.39B & c/o - notice of vacation of office by administrator (10 pages)
12 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
12 December 2013Administrator's progress report to 6 December 2013 (18 pages)
12 December 2013Administrator's progress report to 6 December 2013 (18 pages)
12 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
12 December 2013Administrator's progress report to 6 December 2013 (18 pages)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
11 December 2013 (1 page)
17 July 2013Administrator's progress report to 6 June 2013 (20 pages)
17 July 2013Administrator's progress report to 6 June 2013 (20 pages)
17 July 2013Administrator's progress report to 6 June 2013 (20 pages)
26 February 2013Notice of deemed approval of proposals (1 page)
26 February 2013Notice of deemed approval of proposals (1 page)
21 February 2013Statement of administrator's proposal (31 pages)
21 February 2013Statement of administrator's proposal (31 pages)
13 February 2013Statement of affairs with form 2.14B (8 pages)
13 February 2013Statement of affairs with form 2.14B (8 pages)
19 December 2012Registered office address changed from 157 Redland Road Redland Bristol BS6 6YE on 19 December 2012 (2 pages)
19 December 2012Appointment of an administrator (1 page)
19 December 2012Registered office address changed from 157 Redland Road Redland Bristol BS6 6YE on 19 December 2012 (2 pages)
19 December 2012Appointment of an administrator (1 page)
30 May 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 4
(4 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 4
(4 pages)
12 July 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Irene Monica Jones on 21 May 2010 (2 pages)
7 June 2010Director's details changed for Irene Monica Jones on 21 May 2010 (2 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 October 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 October 2009 (6 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 October 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 October 2008 (7 pages)
18 July 2009Return made up to 21/05/09; full list of members (3 pages)
18 July 2009Return made up to 21/05/09; full list of members (3 pages)
8 February 2009Appointment terminated director justin newland (1 page)
8 February 2009Appointment terminated director justin newland (1 page)
15 December 2008Memorandum and Articles of Association (12 pages)
15 December 2008Memorandum and Articles of Association (12 pages)
5 December 2008Company name changed seventh inn LIMITED\certificate issued on 08/12/08 (2 pages)
5 December 2008Company name changed seventh inn LIMITED\certificate issued on 08/12/08 (2 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 October 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 30 October 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 30 October 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 30 October 2006 (6 pages)
20 August 2007Registered office changed on 20/08/07 from: 15Y redland road redland bristol BS6 6YE (1 page)
20 August 2007Registered office changed on 20/08/07 from: 15Y redland road redland bristol BS6 6YE (1 page)
16 August 2007Return made up to 21/05/07; no change of members
  • 363(287) ‐ Registered office changed on 16/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2007Return made up to 21/05/07; no change of members
  • 363(287) ‐ Registered office changed on 16/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
24 October 2006Registered office changed on 24/10/06 from: currant hill south bank westerham kent TN16 1EN (1 page)
24 October 2006Registered office changed on 24/10/06 from: currant hill south bank westerham kent TN16 1EN (1 page)
16 June 2006Return made up to 21/05/06; full list of members
  • 363(287) ‐ Registered office changed on 16/06/06
(7 pages)
16 June 2006Return made up to 21/05/06; full list of members
  • 363(287) ‐ Registered office changed on 16/06/06
(7 pages)
15 June 2006Total exemption full accounts made up to 30 October 2005 (13 pages)
15 June 2006Total exemption full accounts made up to 30 October 2005 (13 pages)
3 August 2005Total exemption small company accounts made up to 30 October 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 October 2004 (4 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
27 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
27 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
22 July 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2004Amended accounts made up to 30 October 2003 (6 pages)
15 May 2004Amended accounts made up to 30 October 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 30 October 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 30 October 2003 (6 pages)
24 May 2003Ad 30/11/02--------- £ si 3@1 (2 pages)
24 May 2003Ad 30/11/02--------- £ si 3@1 (2 pages)
23 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Accounting reference date extended from 31/05/03 to 30/10/03 (1 page)
28 March 2003Accounting reference date extended from 31/05/03 to 30/10/03 (1 page)
2 December 2002Registered office changed on 02/12/02 from: currant hill south bank westerham kent TN16 1EN (1 page)
2 December 2002Registered office changed on 02/12/02 from: currant hill south bank westerham kent TN16 1EN (1 page)
12 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
1 November 2002Registered office changed on 01/11/02 from: 1ST floor elan centre sundridge road ide hill sevenoaks kent TN14 6JT (1 page)
1 November 2002Registered office changed on 01/11/02 from: 1ST floor elan centre sundridge road ide hill sevenoaks kent TN14 6JT (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
21 May 2002Incorporation (16 pages)
21 May 2002Incorporation (16 pages)