Company NameCallow Hall Limited
Company StatusDissolved
Company Number05854042
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date1 August 2013 (10 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 NameDavid Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 01 August 2013)
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 after company formation)
Appointment Duration2 years (closed 01 August 2013)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Director NameEmma Jane Lancome
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 North Avenue
Ashbourne
Derbyshire
DE6 1EZ
Director NameAnthony William Spencer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Windmill Lane
Ashbourne
Derbyshire
DE6 1EY
Director NameDavid Spencer
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCallow Stables
Mapleton Road
Ashbourne
Derbyshire
DE6 2AA
Director NameDorothy Elizabeth Spencer
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCallow Stables
Mapleton Road
Ashbourne
Derbyshire
DE6 2AA
Secretary NameEmma Jane Lancome
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 North Avenue
Ashbourne
Derbyshire
DE6 1EZ
Director NameMr Andrew Davis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHenlade House
Henlade
Taunton
Somerset
TA3 5NB
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2011)
Correspondence AddressGoodman Derrick Llp Sixth Floor
90 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

100 at £1Von Essen Hotels 5 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£815,674
Gross Profit£609,931
Net Worth-£686,468
Cash£534
Current Liabilities£763,345

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2013Final Gazette dissolved following liquidation (1 page)
1 August 2013Final Gazette dissolved following liquidation (1 page)
1 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
1 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Statement of affairs with form 4.19 (6 pages)
19 July 2012Statement of affairs with form 4.19 (6 pages)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-25
(1 page)
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 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-25
(1 page)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Appointment of a voluntary liquidator (1 page)
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)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(4 pages)
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)
17 May 2012Full accounts made up to 31 December 2010 (17 pages)
17 May 2012Full accounts made up to 31 December 2010 (17 pages)
5 January 2012Auditor's resignation (2 pages)
5 January 2012Auditor's resignation (2 pages)
17 August 2011Register inspection address has been changed (1 page)
17 August 2011Register inspection address has been changed (1 page)
4 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
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)
1 June 2011Appointment of David Duggins as a director (3 pages)
1 June 2011Appointment of David Duggins as a director (3 pages)
31 May 2011Termination of appointment of Andrew Davis as a director (2 pages)
31 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 alteration of Articles of Association
(1 page)
25 August 2010Full accounts made up to 31 December 2009 (11 pages)
25 August 2010Full accounts made up to 31 December 2009 (11 pages)
24 June 2010Secretary's details changed for Gd Secretarial Services Limited on 21 June 2010 (2 pages)
24 June 2010Secretary's details changed for Gd Secretarial Services Limited on 21 June 2010 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
15 September 2009Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page)
15 September 2009Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
27 December 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
27 December 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
30 October 2008Appointment terminated director dorothy spencer (1 page)
30 October 2008Appointment Terminated Director dorothy spencer (1 page)
24 October 2008Appointment terminated director and secretary emma lancome (1 page)
24 October 2008Appointment Terminated Director and Secretary emma lancome (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
7 October 2008Registered office changed on 07/10/2008 from, callow hall, mapleton road, ashbourne, derbyshire, DE6 2AA (1 page)
7 October 2008Director appointed andrew davis (2 pages)
7 October 2008Appointment Terminated Director anthony spencer (1 page)
7 October 2008Secretary appointed gd secretarial services LIMITED (2 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 October 2008Appointment Terminate, Director And Secretary Emma Jane Spencer Logged Form (1 page)
7 October 2008Registered office changed on 07/10/2008 from, callow hall, mapleton road, ashbourne, derbyshire, DE6 2AA (1 page)
7 October 2008Director appointed andrew davis (2 pages)
7 October 2008Appointment terminate, director and secretary emma jane spencer logged form (1 page)
7 October 2008Appointment Terminated Director dorothy spencer (1 page)
7 October 2008Appointment terminated director dorothy spencer (1 page)
7 October 2008Secretary appointed gd secretarial services LIMITED (2 pages)
7 October 2008Appointment terminated director anthony spencer (1 page)
30 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 July 2008Return made up to 21/06/08; full list of members (5 pages)
18 July 2008Return made up to 21/06/08; full list of members (5 pages)
18 July 2008Director and secretary's change of particulars / emma spencer / 24/06/2008 (2 pages)
18 July 2008Director and Secretary's Change of Particulars / emma spencer / 24/06/2008 / Surname was: spencer, now: lancome; HouseName/Number was: , now: 8; Street was: 16 ednaston court, now: north avenue; Area was: yeldersley lane, now: ; Post Town was: ednaston, now: ashbourne; Post Code was: DE6 3BA, now: DE6 1EZ (2 pages)
18 April 2008Capitals not rolled up (2 pages)
18 April 2008Capitals not rolled up (2 pages)
11 July 2007Return made up to 21/06/07; full list of members (3 pages)
11 July 2007Return made up to 21/06/07; full list of members (3 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Incorporation (13 pages)
21 June 2006Incorporation (13 pages)