Company Information for THE OLD MANSE GUEST HOUSE LTD
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YORK, YO30 4XG,
|
Company Registration Number
04903288
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE OLD MANSE GUEST HOUSE LTD | |
Legal Registered Office | |
11 Clifton Moor Business Village James Nicolson Link Clifton Moor YORK YO30 4XG Other companies in YO10 | |
Company Number | 04903288 | |
---|---|---|
Company ID Number | 04903288 | |
Date formed | 2003-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-10-31 | |
Account next due | 31/07/2019 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-13 12:31:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE OLD MANSE GUEST HOUSE LTD. | RR 1, INDIAN BROOK VICTORIA COUNTY ENGLISHTOWN Nova Scotia B0C1H0 | Dissolved | Company formed on the 1982-06-28 | |
THE OLD MANSE GUEST HOUSE LIMITED | 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB | Active | Company formed on the 2023-10-03 |
Officer | Role | Date Appointed |
---|---|---|
VALERIE ANNE GARDNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CASTL SECRETARY LIMITED |
Company Secretary | ||
GSS (YORK) LIMITED |
Company Secretary | ||
VALERIE GARDNER |
Company Secretary | ||
ELIZABETH KATHRYN SCOTT |
Director | ||
COLIN NORMAN GARDNER |
Company Secretary | ||
COLIN NORMAN GARDNER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM The Old Manse Middleton Road Pickering YO18 8AL England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/17 FROM 12 Venn Hill Milton Abbot Tavistock PL19 0NY England | |
TM02 | Termination of appointment of Castl Secretary Limited on 2017-05-12 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CASTL SECRETARY LIMITED on 2017-02-02 | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/16 FROM Bank House Main Street Heslington York YO10 5EB | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Castl Secretary Limited as company secretary on 2015-11-01 | |
TM02 | Termination of appointment of Gss (York) Limited on 2015-11-01 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Valerie Gardner on 2015-01-20 | |
AP04 | Appointment of Gss (York) Limited as company secretary on 2015-01-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KATHRYN SCOTT | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/14 FROM Hutton House Dale Road Sheriff Hutton York YO60 6RZ | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ELIZABETH KATHRYN SCOTT | |
AP03 | SECRETARY APPOINTED MRS VALERIE GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GARDNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN GARDNER | |
AR01 | 03/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLIN NORMAN GARDNER / 03/09/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE GARDNER / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN NORMAN GARDNER / 03/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM HUTTON HOUSE SHERIFF HUTTON IND PARK YORK RD, SHERIFF HUTTON YORK YO60 6RZ | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 07/10/03 | |
RES04 | £ NC 100/25000 07/10/ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SHARES ISSUE 07/10/03 | |
88(2)R | AD 07/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-03 |
Resolution | 2018-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
Creditors Due Within One Year | 2012-11-01 | £ 45,888 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 61,153 |
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 THE OLD MANSE GUEST HOUSE LTD
Called Up Share Capital | 2012-11-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 100 |
Current Assets | 2012-11-01 | £ 4,607 |
Current Assets | 2011-11-01 | £ 13,382 |
Debtors | 2012-11-01 | £ 1,132 |
Debtors | 2011-11-01 | £ 9,882 |
Fixed Assets | 2012-11-01 | £ 47,568 |
Fixed Assets | 2011-11-01 | £ 54,242 |
Shareholder Funds | 2012-11-01 | £ 6,287 |
Shareholder Funds | 2011-11-01 | £ 6,471 |
Stocks Inventory | 2012-11-01 | £ 3,475 |
Stocks Inventory | 2011-11-01 | £ 3,500 |
Tangible Fixed Assets | 2012-11-01 | £ 25,072 |
Tangible Fixed Assets | 2011-11-01 | £ 29,496 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE OLD MANSE GUEST HOUSE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THE OLD MANSE GUEST HOUSE LTD | Event Date | 2018-12-03 |
Name of Company: THE OLD MANSE GUEST HOUSE LTD Company Number: 04903288 Trading Name: The Old Manse Hotel Nature of Business: Hotel Registered office: 11 Clifton Moor Business Village, James Nicolson… | |||
Initiating party | Event Type | Resolution | |
Defending party | THE OLD MANSE GUEST HOUSE LTD | Event Date | 2018-12-03 |
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. |