Company NameHertford House Hotel Limited
Company StatusDissolved
Company Number05895550
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 9 months ago)
Dissolution Date2 August 2012 (11 years, 8 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 Jason Shipton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Devey Way
Goldings
Hertford
Herts
SG14 2WU
Director NameMr Trevor Roderick Shipton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Goldings Lane, Waterford
Hertford
Hertfordshire
SG14 2PX
Secretary NameMr Mark William Shipton
NationalityEnglish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rivers Way
Goldings Waterford
Hertford
Hertfordshire
SG14 2PX

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£784,345
Cash£16,349
Current Liabilities£379,404

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 August 2012Final Gazette dissolved following liquidation (1 page)
2 August 2012Final Gazette dissolved following liquidation (1 page)
2 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
15 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
19 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
19 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
19 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
25 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
25 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
5 February 2010Appointment of a voluntary liquidator (1 page)
5 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2010Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 5 February 2010 (2 pages)
5 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-28
(1 page)
5 February 2010Statement of affairs with form 4.19 (10 pages)
5 February 2010Appointment of a voluntary liquidator (1 page)
5 February 2010Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 5 February 2010 (2 pages)
5 February 2010Statement of affairs with form 4.19 (10 pages)
28 August 2009Return made up to 03/08/09; full list of members (4 pages)
28 August 2009Return made up to 03/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
4 December 2008Return made up to 03/08/08; full list of members (4 pages)
4 December 2008Return made up to 03/08/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
29 August 2007Return made up to 03/08/07; full list of members (7 pages)
29 August 2007Return made up to 03/08/07; full list of members (7 pages)
23 May 2007Particulars of mortgage/charge (9 pages)
23 May 2007Particulars of mortgage/charge (9 pages)
3 August 2006Incorporation (19 pages)
3 August 2006Incorporation (19 pages)