Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOTLEIGH GRANGE HOTEL LIMITED
Company Information for

BOTLEIGH GRANGE HOTEL LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
00314305
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Botleigh Grange Hotel Ltd
BOTLEIGH GRANGE HOTEL LIMITED was founded on 1936-05-20 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Botleigh Grange Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BOTLEIGH GRANGE HOTEL LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in SO30
 
Filing Information
Company Number 00314305
Company ID Number 00314305
Date formed 1936-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB188079419  
Last Datalog update: 2024-03-07 01:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOTLEIGH GRANGE HOTEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOTLEIGH GRANGE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
BOTLEIGH GRANGE (ONE) LIMITED
Director 2016-03-02
DANIEL JAMES O'DOHERTY
Director 2012-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KINGSMILL PLUMPTON
Company Secretary 1992-04-11 2016-08-30
DAVID KINGSMILL PLUMPTON
Director 1992-04-11 2016-08-30
PETER ANTHONY PHELAN
Director 2013-01-03 2016-08-25
MALCOLM AW
Director 2015-07-09 2016-01-14
EMMA LOUISE PLUMPTON
Director 1992-04-11 2009-06-01
PHILIP SIMON AUDRAIN
Director 1997-04-01 2000-04-30
MARGARET FLORENCE PLUMPTON
Director 1992-04-11 1998-03-27
MAURICE JAMES HEWLETT
Director 1992-04-11 1995-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES O'DOHERTY ACCELERATOR CONCEPTS LIMITED Director 2013-10-01 CURRENT 2003-04-14 Active - Proposal to Strike off
DANIEL JAMES O'DOHERTY DOVE RIVER LIMITED Director 2013-07-03 CURRENT 2012-05-15 Dissolved 2014-09-09
DANIEL JAMES O'DOHERTY EPSOM FREEHOLD LIMITED Director 2005-09-09 CURRENT 2005-09-09 Dissolved 2015-06-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-16Compulsory strike-off action has been suspended
2023-05-16DISS16(SOAS)Compulsory strike-off action has been suspended
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-27AM25Liquidation. Court order ending addministration
2022-03-01AM10Administrator's progress report
2021-09-03AM10Administrator's progress report
2021-03-02AM10Administrator's progress report
2021-01-18AM19liquidation-in-administration-extension-of-period
2020-09-10AM10Administrator's progress report
2020-02-26AM10Administrator's progress report
2019-12-12AM19liquidation-in-administration-extension-of-period
2019-09-04AM10Administrator's progress report
2019-04-18AM06Notice of deemed approval of proposals
2019-04-03AM03Statement of administrator's proposal
2019-02-28AM02Liquidation statement of affairs AM02SOA
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM Suite 400, 275 Deansgate Suite 400 275 Deansgate Manchester M3 4EL England
2019-02-14AM01Appointment of an administrator
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 111-113 BOTLEIGH GRANGE 111-113 F NEWPORT LANE STOKE-ON-TRENT ST6 3PJ ENGLAND
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2018 FROM, 111-113 BOTLEIGH GRANGE, 111-113 F NEWPORT LANE, STOKE-ON-TRENT, ST6 3PJ, ENGLAND
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 6 MARKET SQUARE STAFFORD ST16 2JN ENGLAND
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2018 FROM, 6 MARKET SQUARE, STAFFORD, ST16 2JN, ENGLAND
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003143050023
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003143050022
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003143050021
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003143050020
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003143050019
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 003143050025
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 003143050024
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 15600
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2017 FROM BOTLEIGH GRANGE HOTEL GRANGE ROAD HEDGE END SOUTHAMPTON SO30 2GA
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2017 FROM, BOTLEIGH GRANGE HOTEL, GRANGE ROAD HEDGE END, SOUTHAMPTON, SO30 2GA
2017-01-05AA01Current accounting period extended from 31/01/17 TO 30/04/17
2016-12-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 003143050023
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-09-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID PLUMPTON
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PLUMPTON
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHELAN
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003143050022
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003143050021
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003143050020
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003143050019
2016-03-08AP02CORPORATE DIRECTOR APPOINTED BOTLEIGH GRANGE (ONE) LIMITED
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 15600
2016-03-01AR0131/01/16 FULL LIST
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM AW
2016-01-28Annotation
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM AW
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2016-01-02DISS40DISS40 (DISS40(SOAD))
2015-12-29GAZ1FIRST GAZETTE
2015-07-09AP01DIRECTOR APPOINTED MR MALCOLM AW
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 15600
2015-05-27AR0131/01/15 FULL LIST
2015-04-08DISS40DISS40 (DISS40(SOAD))
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2015-03-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-02-03GAZ1FIRST GAZETTE
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 15600
2014-02-26AR0131/01/14 FULL LIST
2014-01-23AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-04AUDAUDITOR'S RESIGNATION
2013-02-13AR0131/01/13 FULL LIST
2013-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ
2013-01-14AP01DIRECTOR APPOINTED MR DANIEL JAMES O'DOHERTY
2013-01-14AP01DIRECTOR APPOINTED MR PETER PHELAN
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM, 7 THE CLOSE, NORWICH, NORFOLK, NR1 4DJ
2012-01-31AR0131/01/12 FULL LIST
2011-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-03-17AR0131/01/11 FULL LIST
2010-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-09-09AR0101/02/10 FULL LIST
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-03-09AR0131/01/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KINGSMILL PLUMPTON / 31/01/2010
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KINGSMILL PLUMPTON / 31/01/2010
2010-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR EMMA PLUMPTON
2009-03-17RES01ADOPT MEM AND ARTS 28/01/2009
2009-03-17RES12VARYING SHARE RIGHTS AND NAMES
2009-03-16123NC INC ALREADY ADJUSTED 28/01/09
2009-03-16RES13COMPANY SHARE BUSINESS 28/01/2009
2009-03-16RES04GBP NC 7800/16000 28/01/2009
2009-03-1688(2)CAPITALS NOT ROLLED UP
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/01/08
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-03-19363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 2 THE CLOSE, NORWICH, NORFOLK. NR1 4DJ.
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-16363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-03-31363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-03-13363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-05-08363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-03-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-04-30363(288)DIRECTOR RESIGNED
2001-04-30363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BOTLEIGH GRANGE HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-01
Fines / Sanctions
No fines or sanctions have been issued against BOTLEIGH GRANGE HOTEL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE KITCHIN 2018-04-24 to 2018-05-08 A2/2016/4397 Botleigh Grange Hotel Limited -v- Her Majesty's Revenue and Customs. Appeal of applicant from the order of Mr A Simmonds QC, dated 7th November 2016, filed 24th November 2016.
2018-05-08APPEAL
2018-05-08APPEAL
2018-05-04APPEAL
2018-05-03FINAL DECISIONS
2018-04-25APPEAL
2018-04-24APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-05 Outstanding GROSVENOR FUNDING LIMITED
2017-10-05 Outstanding GROSVENOR FUNDING LIMITED
2016-08-31 Satisfied MSP CAPITAL LTD
2016-08-31 Satisfied MSP CAPITAL LTD
2016-08-31 Satisfied MSP CAPITAL LTD
2016-08-31 Satisfied MSP CAPITAL LTD
2016-08-31 Satisfied MSP CAPITAL LIMITED
LEGAL CHARGE 2010-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-03-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF EXCHANGE 1985-08-02 Satisfied BARCLAYS BANK PLC
DEED OF EXCHANGE 1985-08-02 Satisfied BASS WALES AND WEST LIMITED
LEGAL CHARGE 1984-11-08 Satisfied BASS WALES & WEST LIMITED
LEGAL CHARGE 1983-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-07-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-09-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1967-10-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOTLEIGH GRANGE HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of BOTLEIGH GRANGE HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOTLEIGH GRANGE HOTEL LIMITED
Trademarks
We have not found any records of BOTLEIGH GRANGE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOTLEIGH GRANGE HOTEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastleigh Borough Council 2013-03-21 GBP £3,531 Basic Allowance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOTLEIGH GRANGE HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBOTLEIGH GRANGE HOTEL LIMITEDEvent Date2019-02-01
In the High Court of Justice Court Number: CR-2019-000029 BOTLEIGH GRANGE HOTEL LIMITED (Company Number 00314305 ) Nature of Business: Hotels and similar accommodation Registered office: High Holborn…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOTLEIGH GRANGE HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOTLEIGH GRANGE HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.