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

WARRINGTON HOTEL LIMITED

LONDON, UNITED KINGDOM, W1H,
Company Registration Number
00761868
Private Limited Company
Dissolved

Dissolved 2013-08-08

Company Overview

About Warrington Hotel Ltd
WARRINGTON HOTEL LIMITED was founded on 1963-05-23 and had its registered office in London. The company was dissolved on the 2013-08-08 and is no longer trading or active.

Key Data
Company Name
WARRINGTON HOTEL LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
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
Primary Source:Companies House
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 WARRINGTON HOTEL LIMITED

Current Directors
Officer Role Date Appointed
STUART GILLIES
Director 2012-01-24
CAYETANA ELIZABETH RAMSAY
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FRASER HUTCHESON
Company Secretary 2006-11-01 2011-11-04
CHRISTOPHER FRASER HUTCHESON
Director 2006-11-01 2011-11-04
NICHOLAS FLETCHER
Director 2007-08-06 2009-09-30
HENRY DAVID WILLIAMS
Company Secretary 1991-11-08 2006-11-01
CHARLES FREDERICK WILLIAMS
Director 1991-11-08 2006-11-01
FELICITY WILLIAMS
Director 1996-06-13 2006-11-01
HENRY DAVID WILLIAMS
Director 1991-11-08 2006-11-01
JANIS WILLIAMS
Director 1996-06-13 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GILLIES GORDON RAMSAY AT THE CONNAUGHT LIMITED Director 2011-09-05 CURRENT 2002-03-06 Active
STUART GILLIES GORDON RAMSAY AT THE BERKELEY LIMITED Director 2011-09-05 CURRENT 2003-02-20 Active
CAYETANA ELIZABETH RAMSAY GRF TRADING LIMITED Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-04-25
CAYETANA ELIZABETH RAMSAY GORDON RAMSAY FOUNDATION Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-04-25
CAYETANA ELIZABETH RAMSAY ALL ABOUT THE GIRL LTD Director 2013-11-06 CURRENT 2013-11-06 Active

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
2013-08-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-03-144.20STATEMENT OF AFFAIRS/4.19
2012-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 1 CATHERINE PLACE LONDON SW1E 6DX
2012-01-24AP01DIRECTOR APPOINTED MR STUART GILLIES
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHESON
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUTCHESON
2011-11-11LATEST SOC11/11/11 STATEMENT OF CAPITAL;GBP 2474
2011-11-11AR0108/11/11 FULL LIST
2011-10-12MISCSECTION 519
2011-09-29MISCSECTION 519
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAYETANA ELIZABETH RAMSAY / 23/03/2011
2010-11-24AR0108/11/10 FULL LIST
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-12AR0108/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAYETANA ELIZABETH RAMSAY / 14/10/2009
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009
2009-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLETCHER
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2009-04-18DISS40DISS40 (DISS40(SOAD))
2009-04-17363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-04-07GAZ1FIRST GAZETTE
2007-11-19363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-08-17288aNEW DIRECTOR APPOINTED
2007-03-11363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288bDIRECTOR RESIGNED
2007-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-03288bDIRECTOR RESIGNED
2007-01-03288bDIRECTOR RESIGNED
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG
2006-11-10AUDAUDITOR'S RESIGNATION
2006-11-10225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07
2006-11-10RES13ACQUISITION OF ISSUED S 01/11/06
2006-11-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-09363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-19363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-20363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-20363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to WARRINGTON HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-07
Notices to Creditors2012-03-14
Proposal to Strike Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against WARRINGTON HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-02-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-14 Outstanding KAUPTHING SINGER & FRIEDLANDER LIMITED
MORTGAGE DEBENTURE 2006-11-14 Outstanding KAUPTHING SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1983-03-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-03-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WARRINGTON HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARRINGTON HOTEL LIMITED
Trademarks
We have not found any records of WARRINGTON HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARRINGTON HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as WARRINGTON HOTEL LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where WARRINGTON 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 TypeFinal Meetings
Defending partyWARRINGTON HOTEL LIMITEDEvent Date2013-03-04
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 TypeNotices to Creditors
Defending partyWARRINGTON HOTEL LIMITEDEvent Date2012-03-08
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 TypeProposal to Strike Off
Defending partyWARRINGTON HOTEL LIMITEDEvent Date2009-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARRINGTON 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 WARRINGTON 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.