UKBizDB.co.uk

HOTHORPE HALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hothorpe Hall Limited. The company was founded 39 years ago and was given the registration number 01847124. The firm's registered office is in LUTTERWORTH. You can find them at Hothorpe Hall, Theddingworth, Lutterworth, Leicestershire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOTHORPE HALL LIMITED
Company Number:01847124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1984
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Hothorpe Hall, Theddingworth, Lutterworth, Leicestershire, LE17 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director02 November 2018Active
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director02 November 2018Active
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director02 November 2018Active
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director02 November 2018Active
99 Northampton Road, Market Harborough, LE16 9HD

Secretary06 October 1993Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Secretary-Active
29 The Heights, Little Bowden, Market Harborough, LE16 8BQ

Director15 December 2005Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director01 September 2014Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director01 March 2016Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director-Active
7 The Heights, Market Harborough, United Kingdom, LE16 8BQ

Director01 April 2013Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director-Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director03 April 2000Active
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director25 September 2020Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director01 February 2000Active
63 St. James's Avenue, Beckenham, Bromley, BR3 4HE

Director07 September 2000Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director02 November 2018Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director02 November 2018Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director02 November 2018Active
Appleby, Seaward Drive, West Wittering, Chichester, United Kingdom, PO20 8AB

Director24 March 2011Active
19 Leicester Road, Market Harborough, LE16 7AU

Director07 September 2000Active
The Barn 12 Mill Lane, Smeeton Westerby, Leicester, LE8 0QL

Director01 April 2001Active
99 Northampton Road, Market Harborough, LE16 9HD

Director-Active
51 Avon House, Welland Place, St Mary's Road, Market Harborough, United Kingdom, LE16 7GD

Director-Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director-Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director-Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director01 September 2016Active
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX

Director02 November 2018Active

People with Significant Control

Methodist Guild Holidays Limited
Notified on:02 November 2018
Status:Active
Country of residence:England
Address:2nd Floor Building 10 Cromford Mill, Mill Road, Matlock, England, DE4 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Drummond Sparks
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:United Kingdom
Address:51 Avon House, Welland Place, Market Harborough, United Kingdom, LE16 7GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Drummond Sparks
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:United Kingdom
Address:51 Avon House, Welland Place, Market Harborough, United Kingdom, LE16 7GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-13Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-08-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-07-21Insolvency

Liquidation in administration progress report.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-09Insolvency

Liquidation in administration result creditors meeting.

Download
2021-02-12Insolvency

Liquidation in administration proposals.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-29Address

Change registered office address company with date old address new address.

Download
2020-12-29Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-11-25Accounts

Change account reference date company previous shortened.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-11-23Resolution

Resolution.

Download
2018-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.