Company NameFolio Hotels Ltd
Company StatusDissolved
Company Number05298270
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date10 September 2016 (7 years, 7 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 Nicholas David Townsend Crawley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressOgbourne Maizey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Director NameMartyn John Levitt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Witchford
Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PR
Director NameMr Charles Richard Holmes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 10 September 2016)
RoleHotel Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Stables 73a Grove Road
Bladon
Oxfordshire
OX20 1RJ
Secretary NameMr Alan John Murray
NationalityBritish
StatusClosed
Appointed05 February 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 10 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Perry Mill Lane
Sambourne
Worcestershire
B96 6PD
Secretary NameMartyn John Levitt
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Witchford
Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PR

Location

Registered AddressLevel 14 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2006
Turnover£14,755,314
Gross Profit£4,388,796
Net Worth£4,400,073
Cash£143,567
Current Liabilities£1,968,091

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Notice of final account prior to dissolution (1 page)
10 June 2016INSOLVENCY:final progress report for period up to close (60 pages)
10 June 2016INSOLVENCY:final progress report for period up to close (60 pages)
10 June 2016Notice of final account prior to dissolution (1 page)
26 February 2015Court order INSOLVENCY:court order re. Replacement of liquidator (18 pages)
26 February 2015Court order INSOLVENCY:court order re. Replacement of liquidator (18 pages)
26 February 2015Appointment of a liquidator (1 page)
26 February 2015Appointment of a liquidator (1 page)
8 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
25 January 2010Appointment of a liquidator (2 pages)
25 January 2010Appointment of a liquidator (2 pages)
21 December 2009Appointment of a liquidator (1 page)
21 December 2009Appointment of a liquidator (1 page)
16 December 2009Order of court to wind up (3 pages)
16 December 2009Order of court to wind up (3 pages)
9 December 2009Notice of a court order ending Administration (50 pages)
9 December 2009Notice of a court order ending Administration (50 pages)
28 July 2009Statement of affairs with form 2.14B (16 pages)
28 July 2009Statement of affairs with form 2.14B (16 pages)
6 July 2009Administrator's progress report to 1 June 2009 (44 pages)
6 July 2009Administrator's progress report to 1 June 2009 (44 pages)
6 July 2009Administrator's progress report to 1 June 2009 (44 pages)
9 February 2009Statement of administrator's proposal (4 pages)
9 February 2009Statement of administrator's proposal (4 pages)
16 December 2008Registered office changed on 16/12/2008 from 56 cherry orchard east kembrey park swindon wiltshire SN2 8UQ (1 page)
16 December 2008Registered office changed on 16/12/2008 from 56 cherry orchard east kembrey park swindon wiltshire SN2 8UQ (1 page)
10 December 2008Appointment of an administrator (1 page)
10 December 2008Appointment of an administrator (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Return made up to 26/11/07; full list of members (3 pages)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Return made up to 26/11/07; full list of members (3 pages)
22 October 2007Accounts made up to 31 December 2006 (26 pages)
22 October 2007Accounts made up to 31 December 2006 (26 pages)
12 June 2007Registered office changed on 12/06/07 from: 10 orange street haymarket LOND0N WC2H 7DQ (1 page)
12 June 2007Registered office changed on 12/06/07 from: 10 orange street haymarket LOND0N WC2H 7DQ (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
9 January 2007Registered office changed on 09/01/07 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
9 January 2007Auditor's resignation (1 page)
9 January 2007Return made up to 26/11/06; full list of members (7 pages)
9 January 2007Auditor's resignation (1 page)
9 January 2007Registered office changed on 09/01/07 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
9 January 2007Return made up to 26/11/06; full list of members (7 pages)
1 November 2006Registered office changed on 01/11/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
1 November 2006Registered office changed on 01/11/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
1 September 2006Ad 06/03/06--------- £ si 15000@1=15000 £ ic 4950000/4965000 (2 pages)
1 September 2006Ad 09/01/06--------- £ si 35000@1=35000 £ ic 4965000/5000000 (2 pages)
1 September 2006Ad 09/01/06--------- £ si 35000@1=35000 £ ic 4965000/5000000 (2 pages)
1 September 2006Ad 06/03/06--------- £ si 15000@1=15000 £ ic 4950000/4965000 (2 pages)
14 July 2006Accounts made up to 31 December 2005 (20 pages)
14 July 2006Accounts made up to 31 December 2005 (20 pages)
26 May 2006Particulars of mortgage/charge (4 pages)
26 May 2006Particulars of mortgage/charge (4 pages)
3 May 2006Return made up to 26/11/05; full list of members; amend (7 pages)
3 May 2006Return made up to 26/11/05; full list of members; amend (7 pages)
3 April 2006Ad 11/02/05--------- £ si 100000@1 (2 pages)
3 April 2006Ad 11/02/05--------- £ si 99850@1 (2 pages)
3 April 2006Ad 11/02/05--------- £ si 99850@1 (2 pages)
3 April 2006Ad 11/02/05--------- £ si 100000@1 (2 pages)
21 December 2005Return made up to 26/11/05; full list of members (7 pages)
21 December 2005Return made up to 26/11/05; full list of members (7 pages)
12 August 2005Particulars of mortgage/charge (4 pages)
12 August 2005Particulars of mortgage/charge (4 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
26 May 2005Ad 11/02/05--------- £ si 4749150@1=4749150 £ ic 1000/4750150 (2 pages)
26 May 2005Ad 11/02/05--------- £ si 4749150@1=4749150 £ ic 1000/4750150 (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
10 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
25 February 2005Nc inc already adjusted 11/02/05 (1 page)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 February 2005Nc inc already adjusted 11/02/05 (1 page)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2004Incorporation (17 pages)
26 November 2004Incorporation (17 pages)