Company NameYnyshir Hall Hotel Limited
Company StatusDissolved
Company Number05910608
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date10 April 2014 (10 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 Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 10 April 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(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 10 April 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
Appointed24 August 2006(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 20 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHenlade House
Henlade
Taunton
Somerset
TA3 5NB
Director NameGd Directors Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence AddressSixth Floor
90 Fetter Lane
London
EC4A 1PT
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address90 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 5 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£591,408
Gross Profit£420,591
Net Worth-£1,195,773
Cash£41
Current Liabilities£1,268,172

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
10 January 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
23 July 2012Appointment of a voluntary liquidator (1 page)
23 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-25
(1 page)
23 July 2012Appointment of a voluntary liquidator (1 page)
23 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(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 2012Statement of affairs with form 4.19 (6 pages)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-25
(1 page)
13 July 2012Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 13 July 2012 (2 pages)
13 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-25
(1 page)
13 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2012Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 13 July 2012 (2 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 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(4 pages)
17 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(4 pages)
17 August 2011Register inspection address has been changed (1 page)
17 August 2011Register inspection address has been changed (1 page)
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 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 6Th Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 6Th Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 6th 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 alteration of Articles of Association
(1 page)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Gd Secretarial Services Limited on 18 August 2010 (2 pages)
14 September 2010Secretary's details changed for Gd Secretarial Services Limited on 18 August 2010 (2 pages)
14 September 2010Annual return made up to 18 August 2010 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)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
8 September 2009Return made up to 18/08/09; full list of members (3 pages)
8 September 2009Return made up to 18/08/09; 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)
21 August 2008Return made up to 18/08/08; full list of members (3 pages)
21 August 2008Return made up to 18/08/08; full list of members (3 pages)
11 September 2007Return made up to 18/08/07; full list of members (2 pages)
11 September 2007Return made up to 18/08/07; full list of members (2 pages)
24 April 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
24 April 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
29 December 2006Particulars of mortgage/charge (23 pages)
29 December 2006Particulars of mortgage/charge (23 pages)
8 September 2006Particulars of mortgage/charge (12 pages)
8 September 2006Particulars of mortgage/charge (12 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
18 August 2006Incorporation (18 pages)
18 August 2006Incorporation (18 pages)