Company NameSherborne Hotel Limited
Company StatusDissolved
Company Number08817483
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 07 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusClosed
Appointed06 May 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson-Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE

Contact

Websitemacdonaldhotels.co.uk
Telephone01506 815222
Telephone regionBathgate

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mref Hotels Four LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Charges

18 February 2015Delivered on: 26 February 2015
Persons entitled: Wells Fargo Bank,N.A.,London Branch as Trustees for Each of the Secured Parties (The "Security Agent")

Classification: A registered charge
Particulars: The sherborne hotel horsecastles land sherborne t/no DT238997.
Outstanding

Filing History

7 March 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Final Gazette dissolved following liquidation (1 page)
7 December 2016Return of final meeting in a members' voluntary winding up (5 pages)
7 December 2016Return of final meeting in a members' voluntary winding up (5 pages)
14 June 2016Declaration of solvency (3 pages)
14 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-27
(1 page)
14 June 2016Appointment of a voluntary liquidator (1 page)
14 June 2016Appointment of a voluntary liquidator (1 page)
14 June 2016Declaration of solvency (3 pages)
14 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-27
(1 page)
31 May 2016Satisfaction of charge 088174830001 in full (4 pages)
31 May 2016Satisfaction of charge 088174830001 in full (4 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
14 September 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Charles John Ferguson-Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson-Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson-Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 February 2015Registration of charge 088174830001, created on 18 February 2015 (78 pages)
26 February 2015Registration of charge 088174830001, created on 18 February 2015 (78 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(7 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(7 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)