Company NameVision Hotels Ltd
Company StatusDissolved
Company Number05799407
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 11 months ago)
Dissolution Date7 March 2011 (13 years ago)

Business Activity

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

Directors

Director NameDavid Andrzej Tofiluk
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Irwell Close
Oakham
Leicestershire
LE15 6SX
Secretary NameDavid Andrzej Tofiluk
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Irwell Close
Oakham
Leicestershire
LE15 6SX
Director NameMr Guy Rupert Dale Kingshott
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleHotelier
Correspondence AddressGreat Central Hotel Great Central Road
Loughborough
Leicestershire
LE11 1RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£322,625
Cash£1,516
Current Liabilities£303,178

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2011Final Gazette dissolved following liquidation (1 page)
7 December 2010Notice of move from Administration to Dissolution on 3 December 2010 (10 pages)
7 December 2010Notice of move from Administration to Dissolution (10 pages)
15 July 2010Statement of affairs with form 2.14B (7 pages)
15 July 2010Statement of affairs with form 2.14B (7 pages)
2 July 2010Statement of administrator's proposal (20 pages)
2 July 2010Statement of administrator's proposal (20 pages)
25 May 2010Registered office address changed from Great Central Hotel Great Central Road Loughborough Leicestershire LE11 1RW United Kingdom on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from Great Central Hotel Great Central Road Loughborough Leicestershire LE11 1RW United Kingdom on 25 May 2010 (2 pages)
17 May 2010Appointment of an administrator (1 page)
17 May 2010Appointment of an administrator (1 page)
16 April 2010Termination of appointment of Guy Kingshott as a director (1 page)
16 April 2010Termination of appointment of Guy Kingshott as a director (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 May 2009Return made up to 28/04/09; full list of members (4 pages)
26 May 2009Return made up to 28/04/09; full list of members (4 pages)
14 May 2009Amended accounts made up to 30 April 2007 (5 pages)
14 May 2009Amended accounts made up to 30 April 2007 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 June 2008Return made up to 28/04/08; full list of members (4 pages)
30 June 2008Return made up to 28/04/08; full list of members (4 pages)
1 March 2008Registered office changed on 01/03/2008 from 22 park road melton mowbray leicestershire LE13 1TT (1 page)
1 March 2008Registered office changed on 01/03/2008 from 22 park road melton mowbray leicestershire LE13 1TT (1 page)
29 February 2008Director's change of particulars / guy kingshott / 26/07/2007 (2 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Director's Change of Particulars / guy kingshott / 26/07/2007 / Title was: , now: mr; HouseName/Number was: , now: great central hotel; Street was: 29 daniel road, now: great central road; Area was: mancetter, now: ; Post Town was: atherstone, now: loughborough; Region was: warwickshire, now: leicestershire; Post Code was: CV9 1PA, now: LE11 1RW; c (2 pages)
27 July 2007Return made up to 28/04/07; full list of members (7 pages)
27 July 2007Return made up to 28/04/07; full list of members (7 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Ad 28/04/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Ad 28/04/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
30 May 2006Ad 28/04/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006Ad 28/04/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
28 April 2006Incorporation (16 pages)
28 April 2006Incorporation (16 pages)