Company NameD G M Hotels Ltd
Company StatusDissolved
Company Number04468365
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date8 June 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSharon Murphy
NationalityBritish
StatusClosed
Appointed25 June 2002(1 day after company formation)
Appointment Duration16 years, 11 months (closed 08 June 2019)
RoleCompany Director
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Director NameCarl Edward Berry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2017(15 years after company formation)
Appointment Duration1 year, 10 months (closed 08 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Gordon Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 day after company formation)
Appointment Duration14 years, 2 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

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

Shareholders

1 at £1Mr Gordon Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£186,772
Cash£2,911
Current Liabilities£280,737

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 November 2004Delivered on: 2 December 2004
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: 19 wilson street banard castle co durham,. 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.
Outstanding
11 November 2004Delivered on: 19 November 2004
Persons entitled: Yorkshire Bank

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.
Outstanding

Filing History

5 December 2017Declaration of solvency (6 pages)
5 December 2017Appointment of a voluntary liquidator (1 page)
27 November 2017Registered office address changed from 20 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF to Moorfields 88 Wood Street London EC2V 7QF on 27 November 2017 (2 pages)
17 November 2017Appointment of Carl Edward Berry as a director (3 pages)
17 November 2017Termination of appointment of Gordon Murphy as a director on 6 September 2016 (2 pages)
6 September 2017Receiver's abstract of receipts and payments to 13 July 2017 (4 pages)
2 August 2017Resolutions
  • RES13 ‐ Director appointed 19/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 August 2017Appointment of Carl Edward Berry as a director on 19 July 2017 (3 pages)
22 February 2017Receiver's abstract of receipts and payments to 13 January 2017 (1 page)
1 February 2016Appointment of receiver or manager (4 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Registered office address changed from 62 Newland Road Middlesbrough TS1 3EJ to 20 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF on 15 December 2014 (1 page)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Registered office address changed from 311 Marton Road Middlesbrough TS4 2HG on 11 November 2013 (2 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 22/07/09; no change of members (4 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Return made up to 22/07/08; no change of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Return made up to 24/06/07; full list of members (6 pages)
5 February 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 July 2005Return made up to 24/06/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
2 August 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 October 2003Return made up to 24/06/03; full list of members (6 pages)
12 August 2002New director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 44/48 coatham road redcar TS10 1RS (1 page)
29 July 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
24 June 2002Incorporation (16 pages)