Dissolved
Dissolved 2013-08-08
Company Information for WARRINGTON HOTEL LIMITED
LONDON, UNITED KINGDOM, W1H,
|
Company Registration Number
00761868
Private Limited Company
Dissolved Dissolved 2013-08-08 |
Company Name | |
---|---|
WARRINGTON HOTEL LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 00761868 | |
---|---|---|
Date formed | 1963-05-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-08-31 | |
Date Dissolved | 2013-08-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-20 10:49:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART GILLIES |
||
CAYETANA ELIZABETH RAMSAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER FRASER HUTCHESON |
Company Secretary | ||
CHRISTOPHER FRASER HUTCHESON |
Director | ||
NICHOLAS FLETCHER |
Director | ||
HENRY DAVID WILLIAMS |
Company Secretary | ||
CHARLES FREDERICK WILLIAMS |
Director | ||
FELICITY WILLIAMS |
Director | ||
HENRY DAVID WILLIAMS |
Director | ||
JANIS WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GORDON RAMSAY AT THE CONNAUGHT LIMITED | Director | 2011-09-05 | CURRENT | 2002-03-06 | Active | |
GORDON RAMSAY AT THE BERKELEY LIMITED | Director | 2011-09-05 | CURRENT | 2003-02-20 | Active | |
GRF TRADING LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2017-04-25 | |
GORDON RAMSAY FOUNDATION | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2017-04-25 | |
ALL ABOUT THE GIRL LTD | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 1 CATHERINE PLACE LONDON SW1E 6DX | |
AP01 | DIRECTOR APPOINTED MR STUART GILLIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUTCHESON | |
LATEST SOC | 11/11/11 STATEMENT OF CAPITAL;GBP 2474 | |
AR01 | 08/11/11 FULL LIST | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAYETANA ELIZABETH RAMSAY / 23/03/2011 | |
AR01 | 08/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAYETANA ELIZABETH RAMSAY / 14/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLETCHER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07 | |
RES13 | ACQUISITION OF ISSUED S 01/11/06 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS |
Final Meetings | 2013-03-07 |
Notices to Creditors | 2012-03-14 |
Proposal to Strike Off | 2009-04-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | KAUPTHING SINGER & FRIEDLANDER LIMITED | |
MORTGAGE DEBENTURE | Outstanding | KAUPTHING SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as WARRINGTON HOTEL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WARRINGTON HOTEL LIMITED | Event Date | 2013-03-04 |
Notice is hereby given that a final general meeting of the Company will be held at 11.00am on 29 April 2013 to be followed at 11.15am on the same day by a meeting of the creditors of the Company. The meetings will be held at 43-45 Portman Square, London, W1H 6LY. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation in which the winding-up of the Company has been conducted and and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, 43-45 Portman Square, London, W1H 6LY no later than 12.00 noon on 26 April 2013. Date of appointment: 7 March 2012. Office Holder details: Paul Clark, (IP No. 8570) and Paul Williams, (IP No. 9294) both of Duff & Phelps Ltd, 43-45 Portman Square, London, W1H 6LY. Tel: 020 7487 7240. Alternative contact: Catherine Loye, Email: Catherine.Loye@duffandphelps.com Tel: 020 7563 9445. Paul Clark and Paul Williams , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WARRINGTON HOTEL LIMITED | Event Date | 2012-03-08 |
We, Paul John Clark and Paul David Williams (IP Nos 8570 and 9294), of Duff & Phelps, 43-45 Portman Square, London, W1H 6LY, give notice that we were appointed Joint Liquidators of the Company on 7 March 2012. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 3 May 2012, to prove their debts by sending to the undersigned Paul Clark, of Duff & Phelps Ltd, 43-45 Portman Square, London, W1H 6LY, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Paul John Clark or Paul David Williams, Email: London@duffandphelps.com, Tel: 020 7487 7240. Paul Clark , Joint Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WARRINGTON HOTEL LIMITED | Event Date | 2009-04-07 |
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. |