Company NameRailway Hotel Evesham Limited
Company StatusDissolved
Company Number04825986
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Luk Yau Kwok
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 King Henrys Road
London
NW3 3SL
Director NameMr James Stewart Aitchison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRailway Hotel
140 High Street
Evesham
Worcestershire
WR11 4EJ
Secretary NameMrs Margaret Kelly
NationalityIrish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oatland Rise
London
E17 6DG
Secretary NameMr Haydn George Pyatt
NationalityBritish
StatusResigned
Appointed09 February 2005(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Greenhill
Evesham
Worcestershire
WR11 4LR
Secretary NameMs Margot Lewis
NationalityBritish
StatusResigned
Appointed03 October 2005(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 November 2012)
RoleCompany Director
Correspondence Address47 Jesse Road
Leyton
London
E10 6NN
Secretary NameMrs Margaret Christina Kelly
StatusResigned
Appointed29 November 2012(9 years, 4 months after company formation)
Appointment Duration1 day (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressThe Railway Hotel
High Street
Evesham
Worcestershire
WR11 4EJ

Contact

Telephone01386 446135
Telephone regionEvesham

Location

Registered AddressBentima House 2nd Floor, Bentima House
168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Luk Yau Kwok
100.00%
Ordinary

Financials

Year2014
Turnover£86,782
Gross Profit£44,709
Net Worth-£18,489
Cash£1,860
Current Liabilities£39,295

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(3 pages)
10 June 2013Registered office address changed from Bentima House 2nd Floor, Bentima House 168-172 Old Street London EC1V 9BP England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Bentima House 2nd Floor, Bentima House 168-172 Old Street London EC1V 9BP England on 10 June 2013 (1 page)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(3 pages)
10 June 2013Registered office address changed from The Railway Hotel High Street Evesham Worcestershire WR11 4EJ on 10 June 2013 (1 page)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(3 pages)
10 June 2013Registered office address changed from The Railway Hotel High Street Evesham Worcestershire WR11 4EJ on 10 June 2013 (1 page)
11 December 2012Termination of appointment of Margaret Christina Kelly as a secretary on 30 November 2012 (1 page)
11 December 2012Termination of appointment of Margaret Christina Kelly as a secretary on 30 November 2012 (1 page)
11 December 2012Termination of appointment of James Stewart Aitchison as a director on 30 November 2012 (1 page)
11 December 2012Appointment of Mr Luk Yau Kwok as a director on 30 November 2012 (2 pages)
11 December 2012Appointment of Mr Luk Yau Kwok as a director on 30 November 2012 (2 pages)
11 December 2012Termination of appointment of James Stewart Aitchison as a director on 30 November 2012 (1 page)
29 November 2012Termination of appointment of Margot Lewis as a secretary on 29 November 2012 (1 page)
29 November 2012Termination of appointment of Margot Lewis as a secretary on 29 November 2012 (1 page)
29 November 2012Appointment of Mrs Margaret Christina Kelly as a secretary on 29 November 2012 (1 page)
29 November 2012Appointment of Mrs Margaret Christina Kelly as a secretary on 29 November 2012 (1 page)
14 November 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
14 November 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
9 December 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
20 January 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for James Stewart Aitchison on 3 June 2010 (2 pages)
24 June 2010Secretary's details changed for Margot Lewis on 3 June 2010 (1 page)
24 June 2010Secretary's details changed for Margot Lewis on 3 June 2010 (1 page)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for James Stewart Aitchison on 3 June 2010 (2 pages)
24 June 2010Secretary's details changed for Margot Lewis on 3 June 2010 (1 page)
24 June 2010Director's details changed for James Stewart Aitchison on 3 June 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
8 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
8 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
30 July 2008Return made up to 03/06/08; full list of members (3 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Return made up to 03/06/08; full list of members (3 pages)
30 July 2008Location of register of members (1 page)
20 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
20 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
16 July 2007Return made up to 03/06/07; no change of members (6 pages)
16 July 2007Return made up to 03/06/07; no change of members (6 pages)
22 January 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 July 2006Return made up to 03/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2006Return made up to 03/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 kingfisher business park arthur street lakeside redditch worcestershire B98 8LG (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 kingfisher business park arthur street lakeside redditch worcestershire B98 8LG (1 page)
10 January 2006Amended accounts made up to 30 September 2004 (4 pages)
10 January 2006Amended accounts made up to 30 September 2004 (4 pages)
15 November 2005Secretary resigned (2 pages)
15 November 2005Secretary resigned (2 pages)
7 June 2005Return made up to 03/06/05; full list of members (2 pages)
7 June 2005Return made up to 03/06/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005New secretary appointed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (1 page)
20 September 2004Registered office changed on 20/09/04 from: crown mews, church green west redditch worcestershire B97 4BG (1 page)
20 September 2004Registered office changed on 20/09/04 from: crown mews, church green west redditch worcestershire B97 4BG (1 page)
2 July 2004Return made up to 21/06/04; full list of members (6 pages)
2 July 2004Return made up to 21/06/04; full list of members (6 pages)
29 April 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
29 April 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (4 pages)
2 August 2003Particulars of mortgage/charge (4 pages)
9 July 2003Incorporation (14 pages)
9 July 2003Incorporation (14 pages)