UKBizDB.co.uk

WESTERWOOD HOTEL LIMITED

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

This company is commonly known as Westerwood Hotel Limited. The company was founded 18 years ago and was given the registration number 05649418. 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 55100 - Hotels and similar accommodation.

Company Information

Name:WESTERWOOD HOTEL LIMITED
Company Number:05649418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 December 2005
End of financial year:01 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

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
4 St David's Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE

Secretary08 December 2005Active
4 St David's Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE

Director08 December 2005Active
Froghall, Barmby Moor, Pocklington, YO42 4DA

Director08 December 2005Active
18 Spencers Way, Harrogate, HG1 3DN

Director08 December 2005Active

People with Significant Control

Delta Portfolio Property Llp
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:20, Balderton Street, London, England, W1K 6TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Westerwood Hotels (Holdings) Limited
Notified on:08 December 2016
Status:Active
Country of residence:England
Address:Wellington House, Cliffe Park Way, Bruntcliffe Road, Leeds, England, LS27 0RY
Nature of control:
  • Significant influence or control as firm
Devonshire Point Investment S.A.R.L
Notified on:08 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 (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
2024-04-30Address

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

Download
2023-11-21Insolvency

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
2019-11-23Insolvency

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

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Address

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

Download
2018-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-11Resolution

Resolution.

Download
2018-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Capital

Legacy.

Download
2018-04-30Capital

Capital statement capital company with date currency figure.

Download
2018-04-30Insolvency

Legacy.

Download
2018-04-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.