Company NameSolberge Hall Hotel Ltd
DirectorBradley Strauss
Company StatusLiquidation
Company Number05488333
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 9 months ago)
Previous NameBeechfield House Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Bradley Strauss
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(4 years, 9 months after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceIreland
Correspondence AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
Director NameLucie Nelson Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaucer House
London Road Six Mile Bottom
Newmarket
CB8 0UE
Director NamePaul John Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaucer House
London Road Six Mile Bottom
Newmarket
CB8 0UE
Secretary NamePaul John Smith
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaucer House
London Road Six Mile Bottom
Newmarket
CB8 0UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDelavale House PO Box 585
High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Next Accounts Due30 April 2008 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due6 July 2017 (overdue)

Filing History

10 December 2010Order of court to wind up (2 pages)
10 December 2010Order of court to wind up (2 pages)
8 October 2010Order of court to wind up (2 pages)
8 October 2010Order of court to wind up (2 pages)
26 May 2010Appointment of Bradley Strauss as a director (2 pages)
26 May 2010Registered office address changed from Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SX on 26 May 2010 (1 page)
26 May 2010Appointment of Bradley Strauss as a director (2 pages)
26 May 2010Registered office address changed from Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SX on 26 May 2010 (1 page)
25 May 2010Termination of appointment of Paul Smith as a secretary (1 page)
25 May 2010Termination of appointment of Paul Smith as a secretary (1 page)
25 May 2010Termination of appointment of Lucie Smith as a director (1 page)
25 May 2010Termination of appointment of Paul Smith as a director (1 page)
25 May 2010Termination of appointment of Paul Smith as a director (1 page)
25 May 2010Termination of appointment of Lucie Smith as a director (1 page)
7 August 2009Return made up to 22/06/09; full list of members (4 pages)
7 August 2009Return made up to 22/06/09; full list of members (4 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 22/06/08; full list of members (4 pages)
19 February 2009Return made up to 22/06/08; full list of members (4 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 September 2007Return made up to 22/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 September 2007Return made up to 22/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2006Return made up to 22/06/06; full list of members (7 pages)
21 July 2006Return made up to 22/06/06; full list of members (7 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
27 February 2006Registered office changed on 27/02/06 from: champions house london road, sixmile bottom newmarket suffolk CB8 0UE (1 page)
27 February 2006Registered office changed on 27/02/06 from: champions house london road, sixmile bottom newmarket suffolk CB8 0UE (1 page)
21 February 2006Company name changed beechfield house hotel LIMITED\certificate issued on 21/02/06 (3 pages)
21 February 2006Company name changed beechfield house hotel LIMITED\certificate issued on 21/02/06 (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
22 June 2005Incorporation (16 pages)
22 June 2005Incorporation (16 pages)