Liquidation
Company Information for CROSS KEYS HOTEL, KNUTSFORD LIMITED
32 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA14 1EY,
|
Company Registration Number
04637056
Private Limited Company
Liquidation |
Company Name | |
---|---|
CROSS KEYS HOTEL, KNUTSFORD LIMITED | |
Legal Registered Office | |
32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY Other companies in LL13 | |
Company Number | 04637056 | |
---|---|---|
Company ID Number | 04637056 | |
Date formed | 2003-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 15/01/2015 | |
Return next due | 12/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-05 13:06:29 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/15 FROM C/O Howell Morris & Cole Accountants, 28 Brook Street Wrexham LL13 7LL | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-03-03<li>Extraordinary resolution to wind up on 2015-03-03<li>Extraordinary resolution to wind up on 2015-03-03</ul> | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RACHEL BURKE | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Mark Burke on 2010-01-19 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/01/09; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/01/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-06 |
Resolutions for Winding-up | 2015-03-06 |
Meetings of Creditors | 2015-02-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 90,448 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 3,637 |
Creditors and other liabilities
|
|
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 CROSS KEYS HOTEL, KNUTSFORD LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,214 |
Current Assets | 2012-02-01 | £ 15,586 |
Debtors | 2012-02-01 | £ 8,622 |
Fixed Assets | 2012-02-01 | £ 81,000 |
Shareholder Funds | 2012-02-01 | £ 2,501 |
Stocks Inventory | 2012-02-01 | £ 5,750 |
Tangible Fixed Assets | 2012-02-01 | £ 28,105 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CROSS KEYS HOTEL, KNUTSFORD LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CROSS KEYS HOTEL (KNUTSFORD) LIMITED | Event Date | 2015-03-03 |
Kevin Lucas , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CROSS KEYS HOTEL (KNUTSFORD) LIMITED | Event Date | 2015-03-03 |
At a GENERAL MEETING of the above-named Company, duly convened and held at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY , on 3 March 2015 at 11.00am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot by reason of its liabilities continue its business, and that it is advisable that the company be wound up and that accordingly the company be wound up voluntarily and That Kevin Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Contact details: Kevin Lucas , (IP NO 9485 ) of Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY Tel; 0161 929 8666 . Email Lisa.edwards@lucasjohnson.co.uk . Alternative contact: Lisa Edwards Andrew Mark Burke Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CROSS KEYS HOTEL (KNUTSFORD) LIMITED | Event Date | 2015-02-13 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at 11.30 am on 3 March 2015 at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY , for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666 , alternatively you can contact Lisa Edwards at Lucas Johnson at lisa.edwards@lucasjohnson.co.uk . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-04-16 | |
In the High Court of Justice (Chancery Division) Leeds District Registry No 340 of 2008 In the Matter of RITZ PLUS (LONDON) LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company (registered number 04594796) of 68 Springvale Street, Willenhall, West Midlands WV13 1EJ, presented on 5 March 2008 by Lombard North Central plc, of Princess Way, Redhill, Surrey RH1 1NP, claiming to be a Creditor of the Company, will be heard at the Leeds District Registry of the High Court of Justice, on 13 May 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 12 May 2008. The Petitioners Solicitor is Addleshaw Goddard LLP , Sovereign House, Sovereign Street, Leeds LS1 1HQ. (Ref JONEHD/69087-1461.) 14 April 2008. | |||
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. |