This company is commonly known as Oulton Hall Hotel Limited. The company was founded 36 years ago and was given the registration number 02226508. The firm's registered office is in LONDON. You can find them at 4th Floor Allan House, 10 John Princes Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OULTON HALL HOTEL LIMITED |
---|---|---|
Company Number | : | 02226508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 March 1988 |
End of financial year | : | 01 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Balderton Street, London, England, W1K 6TL | Director | 27 September 2017 | Active |
20, Balderton Street, London, England, W1K 6TL | Director | 27 September 2017 | Active |
29 West House Court, Broken Cross, Macclesfield, SK10 3NZ | Secretary | - | Active |
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ | Secretary | 29 December 1995 | Active |
17, Portland Place, London, England, W1B 1PU | Secretary | 30 March 2011 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 07 November 2006 | Active |
6, Connaught Square, London, W2 2HG | Director | 11 November 2006 | Active |
Conifers, Hive Road, Bushey Heath, WD23 1JG | Director | 07 November 2006 | Active |
17, Portland Place, London, England, W1B 1PU | Director | 16 September 2011 | Active |
392 Woodstock Road, Oxford, OX2 8AF | Director | 07 November 2006 | Active |
17, Portland Place, London, United Kingdom, W1B 1PU | Director | 16 September 2011 | Active |
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ | Director | 30 April 1998 | Active |
17, Portland Place, London, England, W1B 1PU | Director | 01 June 2013 | Active |
44 Carrwood Road, Pownall Park, Wilmslow, SK9 5DN | Director | - | Active |
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN | Director | 29 December 1995 | Active |
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY | Director | 20 November 2014 | Active |
73 Hall Lane, Aspull, Wigan, WN2 2SF | Director | 28 September 2001 | Active |
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY | Director | 24 November 2014 | Active |
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY | Director | 20 November 2014 | Active |
6 Paines Lane, Pinner, HA5 3DQ | Director | 07 November 2006 | Active |
15 Kingsway Avenue, Broughton, Preston, PR3 5JN | Director | 22 June 2004 | Active |
Oulton Park House, Tarporley, CW6 9BL | Director | 29 December 1995 | Active |
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY | Director | 20 November 2014 | Active |
Qhotels Holdings Ltd | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellington House, Bruntcliffe Road, Leeds, England, LS27 0RY |
Nature of control | : |
|
Stratton Point 1 Limited | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Devonshire House, 7th Floor, Mayfair Place, London, England, W1J 8AJ |
Nature of control | : |
|
Devonshire Point Investment S.A.R.L | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 4, Rue Lou Hemmer, Findel, Luxembourg, L-1748 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-12 | Resolution | Resolution. | Download |
2018-05-09 | Mortgage | Mortgage charge part both with charge number. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-01 | Capital | Capital allotment shares. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2017-12-20 | Insolvency | Legacy. | Download |
2017-12-19 | Capital | Legacy. | Download |
2017-12-19 | Resolution | Resolution. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.