Company NameBelton Woods Hotel Trading Limited
DirectorsManish Mansukhlal Gudka and Gareth Jones
Company StatusLiquidation
Company Number07429989
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 4 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 Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place Kendal Street
London
W2 2AQ
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place Kendal Street
London
W2 2AQ
Secretary NameSunita Kaushal
NationalityBritish
StatusResigned
Appointed30 March 2011(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(10 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2014(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Hugh Matthew Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Brad Regan Leonard Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed04 November 2010(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Belton Woods Hotel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,114,000
Gross Profit£7,067,000
Net Worth£9,226,000
Cash£800,000
Current Liabilities£1,747,000

Accounts

Latest Accounts1 January 2017 (7 years, 2 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 November 2017 (6 years, 4 months ago)
Next Return Due17 November 2018 (overdue)

Charges

20 December 2017Delivered on: 21 December 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 4 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Leasehold comprising the land and buildings known as belton woods hotel, belton, grantham (the freehold of which is registered at land registry with title numbers LL94738, LL97609, LL97608, LL52323, LL281778, LL281774, LL281775 and LL281776). For more details please refer to the instrument.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The leasehold land comprising the whole of the land and buildings known as belton woods hotel, belton, grantham (the freeholds of which are registered at land registry with title numbers LL94738; LL97609; LL97608; LL52323; LL281778; LL281774; LL281775; and LL281776). See deed for further details.
Outstanding
18 April 2016Delivered on: 20 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: F/H property k/a belton woods hotel t/nos LL94737, LL97609, LL97608, LL52323, LL281778, LL281774, LL281775 and LL281776. L/h property k/a the belton woods hotel north of belton lane south kesteven lincolnshire t/no LL293063.
Outstanding
20 November 2014Delivered on: 25 November 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: F/H belton woods hotel t/n LL94738 LL97609 LL97608 LL52323 LL281778 LL281774 LL281775 and LL281776. L/h belton woods hotel belton lane south kesteven lincolnshire t/n LL293063.
Outstanding
8 March 2010Delivered on: 21 December 2010
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged please refer to the form MG06); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
22 November 2010Delivered on: 6 December 2010
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A security accession deed
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 September 2023Liquidators' statement of receipts and payments to 11 July 2023 (10 pages)
12 September 2022Liquidators' statement of receipts and payments to 11 July 2022 (10 pages)
16 November 2021Liquidators' statement of receipts and payments to 11 July 2021 (10 pages)
25 September 2020Liquidators' statement of receipts and payments to 11 July 2020 (11 pages)
11 September 2019Liquidators' statement of receipts and payments to 11 July 2019 (11 pages)
5 September 2019Satisfaction of charge 074299890007 in full (1 page)
1 August 2018Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 1 August 2018 (2 pages)
28 July 2018Declaration of solvency (5 pages)
28 July 2018Appointment of a voluntary liquidator (3 pages)
28 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
(1 page)
4 April 2018Satisfaction of charge 074299890006 in full (4 pages)
4 April 2018Satisfaction of charge 074299890005 in full (4 pages)
21 December 2017Registration of charge 074299890007, created on 20 December 2017 (105 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
5 October 2017Satisfaction of charge 074299890004 in full (4 pages)
5 October 2017Satisfaction of charge 074299890004 in full (4 pages)
4 October 2017Registration of charge 074299890006, created on 27 September 2017 (100 pages)
4 October 2017Registration of charge 074299890006, created on 27 September 2017 (100 pages)
4 October 2017Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Registration of charge 074299890005, created on 27 September 2017 (100 pages)
3 October 2017Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Goulding as a director on 27 September 2017 (1 page)
3 October 2017Registration of charge 074299890005, created on 27 September 2017 (100 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
19 April 2017Full accounts made up to 1 January 2017 (19 pages)
19 April 2017Full accounts made up to 1 January 2017 (19 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
10 August 2016Full accounts made up to 3 January 2016 (19 pages)
10 August 2016Full accounts made up to 3 January 2016 (19 pages)
20 April 2016Satisfaction of charge 074299890003 in full (4 pages)
20 April 2016Registration of charge 074299890004, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(76 pages)
20 April 2016Satisfaction of charge 074299890003 in full (4 pages)
20 April 2016Registration of charge 074299890004, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(76 pages)
14 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
28 July 2015Full accounts made up to 28 December 2014 (19 pages)
28 July 2015Full accounts made up to 28 December 2014 (19 pages)
3 March 2015Auditor's resignation (3 pages)
3 March 2015Auditor's resignation (3 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
10 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014 (2 pages)
10 December 2014Appointment of Michael Purtill as a director on 20 November 2014 (3 pages)
10 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages)
10 December 2014Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages)
10 December 2014Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages)
10 December 2014Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages)
10 December 2014Appointment of Michael Purtill as a director on 20 November 2014 (3 pages)
10 December 2014Appointment of Ian Goulding as a director on 20 November 2014 (3 pages)
10 December 2014Appointment of Ian Goulding as a director on 20 November 2014 (3 pages)
10 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages)
10 December 2014Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages)
10 December 2014Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages)
10 December 2014Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages)
25 November 2014Registration of charge 074299890003, created on 20 November 2014 (41 pages)
25 November 2014Registration of charge 074299890003, created on 20 November 2014 (41 pages)
3 November 2014Annual return made up to 3 November 2014
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 3 November 2014
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 3 November 2014
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
19 November 2013Annual return made up to 4 November 2013
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 4 November 2013
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 4 November 2013
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
21 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 21 August 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 5 December 2011 (1 page)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
12 October 2011Full accounts made up to 31 December 2010 (16 pages)
12 October 2011Full accounts made up to 31 December 2010 (16 pages)
7 October 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
7 October 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
19 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
7 April 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of Filex Services Limited as a secretary (2 pages)
7 April 2011Termination of appointment of Filex Services Limited as a secretary (2 pages)
7 April 2011Appointment of Sunita Kaushal as a secretary (3 pages)
7 April 2011Appointment of Sunita Kaushal as a secretary (3 pages)
7 April 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 7 April 2011 (2 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 1 (32 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 1 (32 pages)
4 November 2010Incorporation (57 pages)
4 November 2010Incorporation (57 pages)