Company NameWhite Linen Hotels & Resorts Limited
Company StatusDissolved
Company Number07273954
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date10 August 2019 (4 years, 8 months ago)
Previous NameAdvantage Hospitality Solutions Limited

Business Activity

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

Directors

Director NameMr Paul Gould
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Darren James Popely
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 2014)
RoleProject Director
Country of ResidenceEngland
Correspondence Address10 St. Johns Parade, Sidcup High Street
Sidcup
Kent
DA14 6ES

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£21,475
Cash£851
Current Liabilities£211,623

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2019Final Gazette dissolved following liquidation (1 page)
10 May 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
6 March 2019Liquidators' statement of receipts and payments to 5 January 2019 (23 pages)
28 February 2018Liquidators' statement of receipts and payments to 5 January 2018 (17 pages)
1 February 2017Registered office address changed from 33a High Street Chislehurst Kent BR7 5AE to 257B Croydon Road Beckenham Kent BR3 3PS on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 33a High Street Chislehurst Kent BR7 5AE to 257B Croydon Road Beckenham Kent BR3 3PS on 1 February 2017 (2 pages)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
(1 page)
31 January 2017Statement of affairs with form 4.19 (8 pages)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
(1 page)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Statement of affairs with form 4.19 (8 pages)
26 January 2017Notice of Constitution of Liquidation Committee (2 pages)
26 January 2017Notice of Constitution of Liquidation Committee (2 pages)
30 December 2016Notice of completion of voluntary arrangement (7 pages)
30 December 2016Notice of completion of voluntary arrangement (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 January 2016Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
29 January 2016Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
25 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
22 December 2015Registered office address changed from 33B High Street Chislehurst Kent BR7 5AE England to 33a High Street Chislehurst Kent BR7 5AE on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 33B High Street Chislehurst Kent BR7 5AE England to 33a High Street Chislehurst Kent BR7 5AE on 22 December 2015 (1 page)
15 December 2015Registered office address changed from 33C High Street Chislehurst Kent BR7 5AE England to 33B High Street Chislehurst Kent BR7 5AE on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 33C High Street Chislehurst Kent BR7 5AE England to 33B High Street Chislehurst Kent BR7 5AE on 15 December 2015 (1 page)
5 October 2015Registered office address changed from 10 st. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES to 33C High Street Chislehurst Kent BR7 5AE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 10 st. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES to 33C High Street Chislehurst Kent BR7 5AE on 5 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 June 2015Registration of charge 072739540002, created on 26 June 2015 (4 pages)
29 June 2015Registration of charge 072739540002, created on 26 June 2015 (4 pages)
7 June 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
7 June 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
3 November 2014Termination of appointment of Darren James Popely as a director on 10 October 2014 (1 page)
3 November 2014Termination of appointment of Darren James Popely as a director on 10 October 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Annual return made up to 4 June 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 4 June 2014 with a full list of shareholders (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
12 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
12 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
21 September 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 September 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
3 September 2012Registered office address changed from 13 Market Parade Sidcup High Street Sidcup Kent DA14 6EP England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 13 Market Parade Sidcup High Street Sidcup Kent DA14 6EP England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 13 Market Parade Sidcup High Street Sidcup Kent DA14 6EP England on 3 September 2012 (1 page)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
12 January 2012Registered office address changed from St. John's House 1-3 High Street Kent Sidcup DA14 6EN England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from St. John's House 1-3 High Street Kent Sidcup DA14 6EN England on 12 January 2012 (1 page)
21 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for Mr Paul Gould on 1 January 2011 (2 pages)
19 August 2011Director's details changed for Mr Paul Gould on 1 January 2011 (2 pages)
19 August 2011Director's details changed for Mr Paul Gould on 1 January 2011 (2 pages)
16 May 2011Appointment of Mr Darren James Popely as a director (2 pages)
16 May 2011Appointment of Mr Darren James Popely as a director (2 pages)
1 September 2010Company name changed advantage hospitality solutions LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
1 September 2010Company name changed advantage hospitality solutions LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
1 September 2010Change of name notice (1 page)
1 September 2010Change of name notice (1 page)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)