UKBizDB.co.uk

ORSETT HALL BANQUETING & CONFERENCE CENTRE LIMITED

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

This company is commonly known as Orsett Hall Banqueting & Conference Centre Limited. The company was founded 16 years ago and was given the registration number 06578610. The firm's registered office is in GRAYS. You can find them at 57 Southend Road, , Grays, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ORSETT HALL BANQUETING & CONFERENCE CENTRE LIMITED
Company Number:06578610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:57 Southend Road, Grays, England, RM17 5NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director09 September 2011Active
28 Northfields, Grays, RM17 5TN

Secretary01 May 2008Active
28 Northfields, Grays, RM17 5TN

Director01 May 2008Active
57, Southend Road, Grays, RM17 5NL

Director01 December 2009Active
La Haye Du Puits Haye Du Puits, Castel, GY5 7XH

Director01 May 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director28 April 2008Active
The Lodge Orsett Hall Hotel, Prince Charles Avenue, Orsett,

Director01 May 2008Active
The Lodge Orsett Hall Hotel, Prince Charles Avenue Orsett, Grays, RM16 3HS

Director01 May 2008Active

People with Significant Control

Dassas Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Mont Crevelt House, Bulwer Avenue, St Sampson, Guernsey, GY2 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Alice Edna Barton-Wright
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British,
Country of residence:United Kingdom
Address:Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Alastair Barton-Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British,
Country of residence:United Kingdom
Address:Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Insolvency

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

Download
2022-09-12Address

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

Download
2022-09-01Insolvency

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

Download
2021-07-14Address

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

Download
2021-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-02-11Accounts

Accounts amended with made up date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Address

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

Download
2019-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.