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.
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 | : |
|
Registered Address | : | Hothorpe Hall, Theddingworth, Lutterworth, Leicestershire, LE17 6QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 02 November 2018 | Active |
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 02 November 2018 | Active |
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 02 November 2018 | Active |
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 02 November 2018 | Active |
99 Northampton Road, Market Harborough, LE16 9HD | Secretary | 06 October 1993 | Active |
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX | Secretary | - | Active |
29 The Heights, Little Bowden, Market Harborough, LE16 8BQ | Director | 15 December 2005 | Active |
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX | Director | 01 September 2014 | Active |
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX | Director | 01 March 2016 | Active |
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX | Director | - | Active |
7 The Heights, Market Harborough, United Kingdom, LE16 8BQ | Director | 01 April 2013 | Active |
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX | Director | - | Active |
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX | Director | 03 April 2000 | Active |
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 25 September 2020 | Active |
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX | Director | 01 February 2000 | Active |
63 St. James's Avenue, Beckenham, Bromley, BR3 4HE | Director | 07 September 2000 | Active |
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX | Director | 02 November 2018 | Active |
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX | Director | 02 November 2018 | Active |
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX | Director | 02 November 2018 | Active |
Appleby, Seaward Drive, West Wittering, Chichester, United Kingdom, PO20 8AB | Director | 24 March 2011 | Active |
19 Leicester Road, Market Harborough, LE16 7AU | Director | 07 September 2000 | Active |
The Barn 12 Mill Lane, Smeeton Westerby, Leicester, LE8 0QL | Director | 01 April 2001 | Active |
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 | Director | 01 September 2016 | Active |
Hothorpe Hall, Theddingworth, Lutterworth, LE17 6QX | Director | 02 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-13 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-08-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-07-21 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-03-09 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-02-12 | Insolvency | Liquidation in administration proposals. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Resolution | Resolution. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.