Company NameWoolley Grange Hotel Limited
Company StatusDissolved
Company Number05736930
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date3 July 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVon Essen House Roman Way
Bath Business Park Peasedown St John
Bath
BA2 8SG
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusClosed
Appointed07 July 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 03 July 2014)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Director NameMr Andrew Davis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(4 weeks after company formation)
Appointment Duration5 years (resigned 20 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHenlade House
Henlade
Taunton
Somerset
TA3 5NB
Director NameGd Directors Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressSixth Floor
90 Fetter Lane
London
EC4A 1PT
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressSixth Floor, 90 Goodman Derrick
Fetter Lane
London
EC4A 1PT

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Von Essen Hotels 4 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,912,652
Gross Profit£1,523,899
Net Worth-£1,062,611
Cash£589
Current Liabilities£5,429,289

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
3 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
8 August 2013Liquidators' statement of receipts and payments to 24 June 2013 (10 pages)
8 August 2013Liquidators' statement of receipts and payments to 24 June 2013 (10 pages)
8 August 2013Liquidators statement of receipts and payments to 24 June 2013 (10 pages)
23 July 2012Appointment of a voluntary liquidator (1 page)
23 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Statement of affairs with form 4.19 (6 pages)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Statement of affairs with form 4.19 (6 pages)
12 July 2012Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 12 July 2012 (2 pages)
12 July 2012Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 12 July 2012 (2 pages)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2012Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 12 June 2012 (1 page)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(4 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(4 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(4 pages)
5 January 2012Auditor's resignation (2 pages)
5 January 2012Auditor's resignation (2 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (7 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (7 pages)
17 August 2011Register inspection address has been changed (1 page)
17 August 2011Register inspection address has been changed (1 page)
3 August 2011Appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
3 August 2011Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page)
3 August 2011Appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
3 August 2011Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page)
8 July 2011Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page)
16 May 2011Appointment of David Duggins as a director (3 pages)
16 May 2011Appointment of David Duggins as a director (3 pages)
13 May 2011Termination of appointment of Andrew Davis as a director (2 pages)
13 May 2011Termination of appointment of Andrew Davis as a director (2 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 August 2010Full accounts made up to 31 December 2009 (10 pages)
25 August 2010Full accounts made up to 31 December 2009 (10 pages)
11 March 2010Secretary's details changed for Gd Secretarial Services Limited on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Gd Secretarial Services Limited on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
19 March 2009Return made up to 09/03/09; full list of members (3 pages)
19 March 2009Return made up to 09/03/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 May 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 January 2007Section 394 (1 page)
19 January 2007Section 394 (1 page)
29 December 2006Particulars of mortgage/charge (21 pages)
29 December 2006Particulars of mortgage/charge (21 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2006Memorandum and Articles of Association (3 pages)
31 August 2006Memorandum and Articles of Association (3 pages)
18 August 2006Particulars of mortgage/charge (18 pages)
18 August 2006Particulars of mortgage/charge (18 pages)
17 June 2006Particulars of mortgage/charge (8 pages)
17 June 2006Particulars of mortgage/charge (8 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
9 March 2006Incorporation (17 pages)
9 March 2006Incorporation (17 pages)