UKBizDB.co.uk

OULTON HALL HOTEL LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4th Floor Allan House, 10 John Princes Street, London, W1G 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Balderton Street, London, England, W1K 6TL

Director27 September 2017Active
20, Balderton Street, London, England, W1K 6TL

Director27 September 2017Active
29 West House Court, Broken Cross, Macclesfield, SK10 3NZ

Secretary-Active
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ

Secretary29 December 1995Active
17, Portland Place, London, England, W1B 1PU

Secretary30 March 2011Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary07 November 2006Active
6, Connaught Square, London, W2 2HG

Director11 November 2006Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Director07 November 2006Active
17, Portland Place, London, England, W1B 1PU

Director16 September 2011Active
392 Woodstock Road, Oxford, OX2 8AF

Director07 November 2006Active
17, Portland Place, London, United Kingdom, W1B 1PU

Director16 September 2011Active
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ

Director30 April 1998Active
17, Portland Place, London, England, W1B 1PU

Director01 June 2013Active
44 Carrwood Road, Pownall Park, Wilmslow, SK9 5DN

Director-Active
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN

Director29 December 1995Active
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY

Director20 November 2014Active
73 Hall Lane, Aspull, Wigan, WN2 2SF

Director28 September 2001Active
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY

Director24 November 2014Active
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY

Director20 November 2014Active
6 Paines Lane, Pinner, HA5 3DQ

Director07 November 2006Active
15 Kingsway Avenue, Broughton, Preston, PR3 5JN

Director22 June 2004Active
Oulton Park House, Tarporley, CW6 9BL

Director29 December 1995Active
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY

Director20 November 2014Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Insolvency

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

Download
2022-10-27Insolvency

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

Download
2021-11-09Insolvency

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

Download
2020-12-03Insolvency

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

Download
2019-11-23Insolvency

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

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-19Address

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

Download
2018-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-12Resolution

Resolution.

Download
2018-05-09Mortgage

Mortgage charge part both with charge number.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-02-01Capital

Capital allotment shares.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-20Capital

Capital statement capital company with date currency figure.

Download
2017-12-20Insolvency

Legacy.

Download
2017-12-19Capital

Legacy.

Download
2017-12-19Resolution

Resolution.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.