Company NameClover Hotels Limited
Company StatusDissolved
Company Number05083519
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Shaheen Iqbal
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMrs Sabiha Iqbal
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Harts Grove
Woodford Green
Essex
IG8 0BN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr S. Iqbal
60.00%
Ordinary
40 at £1Mrs S. Iqbal
40.00%
Ordinary

Financials

Year2014
Net Worth-£97,888
Cash£6,187
Current Liabilities£272,773

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Charges

16 January 2009Delivered on: 28 January 2009
Persons entitled: Sleepy Dragon Hotels Limited

Classification: Mortgage
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Fixed charge over the property k/a rhinewood country house hotel glazebrook warrington t/nos. CH230902, CH312306 and CH326334.
Outstanding
16 January 2009Delivered on: 17 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being rhinewood hotel, glazebrook lane, warrington, cheshire t/n ch 312306, ch 326334 and ch 230902 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 February 2008Delivered on: 19 February 2008
Persons entitled: Lloyds Tsb Bank PLC

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. See the mortgage charge document for full details.
Outstanding
19 July 2004Delivered on: 24 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property the comfort inn bicker bar boston lincolnshire.
Outstanding
2 July 2004Delivered on: 9 July 2004
Satisfied on: 4 February 2009
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
25 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
25 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
4 March 2016Termination of appointment of Sabiha Iqbal as a secretary on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Sabiha Iqbal as a secretary on 4 March 2016 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
11 May 2013All of the property or undertaking has been released from charge 5 (5 pages)
11 May 2013All of the property or undertaking has been released from charge 5 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
25 March 2008Return made up to 24/03/07; full list of members (3 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
25 March 2008Return made up to 24/03/07; full list of members (3 pages)
19 February 2008Particulars of mortgage/charge (5 pages)
19 February 2008Particulars of mortgage/charge (5 pages)
24 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 June 2006Return made up to 24/03/06; full list of members (6 pages)
2 June 2006Return made up to 24/03/06; full list of members (6 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 January 2006Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
24 January 2006Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
31 March 2005Return made up to 24/03/05; full list of members (6 pages)
31 March 2005Return made up to 24/03/05; full list of members (6 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (9 pages)
9 July 2004Particulars of mortgage/charge (9 pages)
5 July 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004New director appointed (1 page)
25 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (1 page)
24 March 2004Incorporation (13 pages)
24 March 2004Incorporation (13 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed (1 page)