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

EGERTON HOUSE HOTEL (BOLTON) LIMITED

LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
04970163
Private Limited Company
Dissolved

Dissolved 2018-05-28

Company Overview

About Egerton House Hotel (bolton) Ltd
EGERTON HOUSE HOTEL (BOLTON) LIMITED was founded on 2003-11-19 and had its registered office in Leeds. The company was dissolved on the 2018-05-28 and is no longer trading or active.

Key Data
Company Name
EGERTON HOUSE HOTEL (BOLTON) LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in BL7
 
Previous Names
PINCO 2049 LIMITED18/02/2004
Filing Information
Company Number 04970163
Date formed 2003-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-02
Date Dissolved 2018-05-28
Type of accounts FULL
Last Datalog update: 2018-06-20 18:49:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGERTON HOUSE HOTEL (BOLTON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART 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.
Companies with same name EGERTON HOUSE HOTEL (BOLTON) LIMITED
The following companies were found which have the same name as EGERTON HOUSE HOTEL (BOLTON) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EGERTON HOUSE HOTEL (BOLTON) LIMITED Unknown

Company Officers of EGERTON HOUSE HOTEL (BOLTON) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GORDON FRASER
Company Secretary 2004-01-20
JAMES DICKIE DAVIDSON
Director 2010-06-04
ROBERT GORDON FRASER
Director 2016-08-30
JANET HAMPTON
Director 2003-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WAYNE-WILLS
Director 2010-06-04 2016-08-30
KELVIN PETER BARLOW
Director 2010-08-18 2011-06-21
GERARD HENRY SMITH
Director 2005-07-21 2008-04-11
SCOTT SOMMERVAILLE CHRISTIE
Director 2004-01-20 2005-07-21
SHARON TRACEY WHITE
Company Secretary 2003-12-23 2004-01-20
JAMES GEORGE WILLIAM BUSBY
Director 2003-12-16 2004-01-20
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-11-19 2003-12-23
PINSENT MASONS DIRECTOR LIMITED
Director 2003-11-19 2003-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GORDON FRASER MACDONALD FOREST HILLS (ABERFOYLE) LIMITED Company Secretary 2007-05-23 CURRENT 2006-09-21 Active
ROBERT GORDON FRASER MACDONALD GOLF LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active
ROBERT GORDON FRASER ARDERNE LIMITED Company Secretary 2006-02-17 CURRENT 1991-11-04 Active
ROBERT GORDON FRASER PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Company Secretary 2006-02-17 CURRENT 2005-07-11 Active
ROBERT GORDON FRASER COUNTRYTOWN HOTELS LIMITED Company Secretary 2003-12-19 CURRENT 2003-09-21 Active
ROBERT GORDON FRASER HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED Company Secretary 2003-11-18 CURRENT 2003-10-16 Active
ROBERT GORDON FRASER MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED Company Secretary 2003-07-23 CURRENT 2003-06-23 Active
ROBERT GORDON FRASER TOPCO (NO.1) LIMITED Company Secretary 2001-04-26 CURRENT 2000-05-18 Active - Proposal to Strike off
ROBERT GORDON FRASER MDH 123 LIMITED Company Secretary 2001-04-20 CURRENT 1988-12-15 Active
ROBERT GORDON FRASER LEISURE RESORTS MANAGEMENT LIMITED Company Secretary 2001-04-20 CURRENT 1990-10-02 Active
ROBERT GORDON FRASER THAINSTONE HOUSE HOTEL LIMITED Company Secretary 2001-04-20 CURRENT 1991-04-23 Active
ROBERT GORDON FRASER PITTODRIE GROUP LIMITED Company Secretary 2001-04-20 CURRENT 1992-05-21 Active
ROBERT GORDON FRASER MACDONALD HOTELS TRUSTEES LIMITED Company Secretary 2001-04-20 CURRENT 1993-12-14 Active
ROBERT GORDON FRASER AVIEMORE LEISURE MANAGEMENT LIMITED Company Secretary 2001-04-20 CURRENT 1997-07-21 Active
ROBERT GORDON FRASER CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED Company Secretary 2001-04-20 CURRENT 1998-07-07 Active
JAMES DICKIE DAVIDSON PRESTIGE NOMINEES LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-02-28
JAMES DICKIE DAVIDSON PRESTIGE HOTEL RESERVATIONS LIMITED Director 2011-10-09 CURRENT 1999-07-05 In Administration/Administrative Receiver
JAMES DICKIE DAVIDSON ALMADA LIMITED Director 2009-10-30 CURRENT 2009-10-30 Active
JAMES DICKIE DAVIDSON ADD ONE BUSINESS SERVICES LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
JAMES DICKIE DAVIDSON ADD ONE (SCOTLAND) LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active
ROBERT GORDON FRASER MACDONALD HOTELS DEVELOPMENTS LIMITED Director 2014-07-10 CURRENT 2014-02-26 Active
ROBERT GORDON FRASER BOTLEY PARK GOLF CLUB LIMITED Director 2013-12-11 CURRENT 2013-06-18 Active
ROBERT GORDON FRASER MACDONALD HOTELS (SOLBERGE) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
ROBERT GORDON FRASER MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED Director 2012-08-08 CURRENT 2012-06-18 Active
ROBERT GORDON FRASER M A BOTLEY LIMITED Director 2011-11-10 CURRENT 2008-07-17 Active - Proposal to Strike off
ROBERT GORDON FRASER MACDONALD RESORT OWNERSHIP LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
ROBERT GORDON FRASER MACDONALD PORTLAND LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
ROBERT GORDON FRASER TIMESHARE OPTIONS LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active
ROBERT GORDON FRASER MDH 123 LIMITED Director 2009-10-01 CURRENT 1988-12-15 Active
ROBERT GORDON FRASER PITTODRIE GROUP LIMITED Director 2009-10-01 CURRENT 1992-05-21 Active
ROBERT GORDON FRASER SCO HOTELS CO LIMITED Director 2009-08-25 CURRENT 2008-03-19 Active
ROBERT GORDON FRASER MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED Director 2009-06-16 CURRENT 2009-05-11 Active
ROBERT GORDON FRASER MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
ROBERT GORDON FRASER MACDONALD HOTELS MANAGEMENT SERVICES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
ROBERT GORDON FRASER CARDRONA PARTNERSHIP LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
ROBERT GORDON FRASER MACDONALD FOREST HILLS (ABERFOYLE) LIMITED Director 2007-05-23 CURRENT 2006-09-21 Active
ROBERT GORDON FRASER GATEWAY HOLYROOD EDINBURGH LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
ROBERT GORDON FRASER MACDONALD HOUSTOUN HOUSE LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
ROBERT GORDON FRASER INN COLLECTION (GRASMERE) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD CRUTHERLAND LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD TICKLED TROUT LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BERYSTEDE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BEAR LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER ANSTY HALL HOTEL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD KILHEY COURT LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MH APARTMENTS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD FRIMLEY HALL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD LEEMING HOUSE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD ALVESTON LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER LYMM HOTEL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD COMPLEAT ANGLER LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD INCHYRA GRANGE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER BOBSLEIGH INN LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BLOSSOMS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER BWUK OPERATOR LTD Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER MACDONALD BOTLEY PARK LIMITED Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER SAUK OPERATOR LTD Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER MACDONALD GOLF LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
ROBERT GORDON FRASER MACDONALD LOCH RANNOCH LIMITED Director 2006-02-21 CURRENT 1965-09-13 Active
ROBERT GORDON FRASER BEGINMAJOR LIMITED Director 2006-02-17 CURRENT 1996-02-19 Active
ROBERT GORDON FRASER LEILA PLAYA NO.4 LIMITED Director 2006-02-17 CURRENT 1986-01-23 Active
ROBERT GORDON FRASER MACDONALD RESORTS LIMITED Director 2006-02-17 CURRENT 1937-02-24 Active
ROBERT GORDON FRASER INCHYRA GRANGE HOTEL LIMITED Director 2006-02-17 CURRENT 1976-07-29 Active
ROBERT GORDON FRASER LEISURE RESORTS MANAGEMENT LIMITED Director 2006-02-17 CURRENT 1990-10-02 Active
ROBERT GORDON FRASER THAINSTONE HOUSE HOTEL LIMITED Director 2006-02-17 CURRENT 1991-04-23 Active
ROBERT GORDON FRASER MACDONALD RESORTS (LA ERMITA) LIMITED Director 2006-02-17 CURRENT 1998-07-08 Active
ROBERT GORDON FRASER GATEWAY MANCHESTER HOTELS LTD Director 2006-02-17 CURRENT 2004-05-18 Active
ROBERT GORDON FRASER MACDONALD TRAVEL CLUB LIMITED Director 2006-02-17 CURRENT 1988-12-21 Active
ROBERT GORDON FRASER ARDERNE LIMITED Director 2006-02-17 CURRENT 1991-11-04 Active
ROBERT GORDON FRASER INCHYRA SERVICES LIMITED Director 2006-02-17 CURRENT 1982-06-03 Active
ROBERT GORDON FRASER MACDONALD HOTELS INVESTMENTS LIMITED Director 2006-02-17 CURRENT 1990-05-24 Active
ROBERT GORDON FRASER MACDONALD HOTELS AND RESORTS LIMITED Director 2006-02-17 CURRENT 1992-11-12 Active
ROBERT GORDON FRASER AVIEMORE LEISURE MANAGEMENT LIMITED Director 2006-02-17 CURRENT 1997-07-21 Active
ROBERT GORDON FRASER LEDGE 563 LIMITED Director 2006-02-17 CURRENT 2000-11-28 Active
ROBERT GORDON FRASER WATERLOO HOLDINGS LIMITED Director 2006-02-17 CURRENT 1972-05-01 Active
ROBERT GORDON FRASER INTRA INNS LIMITED Director 2006-02-17 CURRENT 1967-11-06 Active
ROBERT GORDON FRASER CRAXTON WOOD DEVELOPMENTS LIMITED Director 2006-02-17 CURRENT 1968-07-24 Active
ROBERT GORDON FRASER KILHEY COURT HOTELS LIMITED Director 2006-02-17 CURRENT 1986-10-14 Active
ROBERT GORDON FRASER MACDONALD DONA LOLA NO.1 LIMITED Director 2006-02-17 CURRENT 1987-02-12 Active
ROBERT GORDON FRASER PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Director 2005-12-15 CURRENT 2005-07-11 Active
ROBERT GORDON FRASER MACDONALD HOTELS LIMITED Director 2005-01-28 CURRENT 2003-04-08 Active
ROBERT GORDON FRASER CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED Director 2004-07-03 CURRENT 1998-07-07 Active
ROBERT GORDON FRASER COUNTRYTOWN HOTELS LIMITED Director 2003-12-19 CURRENT 2003-09-21 Active
ROBERT GORDON FRASER HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED Director 2003-11-18 CURRENT 2003-10-16 Active
ROBERT GORDON FRASER MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED Director 2003-07-23 CURRENT 2003-06-23 Active
ROBERT GORDON FRASER TOPCO (NO.1) LIMITED Director 2003-07-07 CURRENT 2000-05-18 Active - Proposal to Strike off
ROBERT GORDON FRASER GATEWAY EDINBURGH HOTELS LIMITED Director 2003-02-18 CURRENT 1997-10-10 Active
ROBERT GORDON FRASER CALLERS-LINDEN HOLDINGS LIMITED Director 2002-12-20 CURRENT 1995-07-25 Active
ROBERT GORDON FRASER MACDONALD HOTELS (MANAGEMENT) LIMITED Director 1995-07-03 CURRENT 1992-11-12 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
2018-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-264.20STATEMENT OF AFFAIRS/4.19
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM EGERTON HOUSE HOTEL BLACKBURN ROAD EGERTON BOLTON BL7 9PL
2017-01-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-15AP01DIRECTOR APPOINTED MR ROBERT GORDON FRASER
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAYNE-WILLS
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 400
2016-04-01AR0131/03/16 FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 02/04/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 400
2015-04-14AR0131/03/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 27/03/14
2014-04-16AAFULL ACCOUNTS MADE UP TO 28/03/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 400
2014-04-11AR0131/03/14 FULL LIST
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049701630006
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049701630005
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WAYNE-WILLS / 04/11/2013
2013-04-05AR0131/03/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 29/03/12
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-30AR0131/03/12 FULL LIST
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN BARLOW
2011-05-05AR0131/03/11 FULL LIST
2011-02-03AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-15RES13SECT 175(5)(A) OF CA 2006 28/10/2010
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-15RES01ADOPT ARTICLES 08/09/2010
2010-09-15RES12VARYING SHARE RIGHTS AND NAMES
2010-09-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-18AP01DIRECTOR APPOINTED MR KELVIN PETER BARLOW
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 07/05/2010
2010-07-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-28AP01DIRECTOR APPOINTED MR JAMES DICKIE DAVIDSON
2010-06-28AP01DIRECTOR APPOINTED CHRISTOPHER ABRISL4B WAYNE-WILLS
2010-04-19AR0131/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET HAMPTON / 31/03/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 31/03/2010
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM EGERTON HOUSE HOTEL BLACKBURN ROAD EGERTON BOLTON BL7 9PL
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / JANET HAMPTON / 31/03/2009
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR GERARD SMITH
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM EGERTON HOUSE HOTEL BLACKBURN ROAD EGERTON BOLTON BL7 9PL
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / JANET HAMPTON / 31/03/2008
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-02363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 1 ST PAULS CHURCHYARD LONDON EC4M 8SH
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-04-29288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2004-12-17363aRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-10-18288cSECRETARY'S PARTICULARS CHANGED
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288bSECRETARY RESIGNED
2004-03-22288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-27MEM/ARTSARTICLES OF ASSOCIATION
2004-02-18CERTNMCOMPANY NAME CHANGED PINCO 2049 LIMITED CERTIFICATE ISSUED ON 18/02/04
2004-02-03287REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 1 PARK ROW LEEDS LS1 5AB
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03288aNEW DIRECTOR APPOINTED
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 EGERTON HOUSE HOTEL (BOLTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-09-07
Resolutions for Winding-up2017-01-05
Appointment of Liquidators2017-01-05
Meetings of Creditors2016-12-13
Fines / Sanctions
No fines or sanctions have been issued against EGERTON HOUSE HOTEL (BOLTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-21 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (AS MORE PARTICULARLY DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
2014-03-20 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (AS MORE PARTICULARLY DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
LEGAL CHARGE 2010-11-16 Outstanding BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2010-11-04 Outstanding BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2004-01-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-27
Annual Accounts
2013-03-28
Annual Accounts
2012-03-29
Annual Accounts
2011-03-31
Annual Accounts
2009-12-31

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 EGERTON HOUSE HOTEL (BOLTON) LIMITED

Intangible Assets
Patents
We have not found any records of EGERTON HOUSE HOTEL (BOLTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGERTON HOUSE HOTEL (BOLTON) LIMITED
Trademarks
We have not found any records of EGERTON HOUSE HOTEL (BOLTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGERTON HOUSE HOTEL (BOLTON) 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 (55100 - Hotels and similar accommodation) as EGERTON HOUSE HOTEL (BOLTON) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where EGERTON HOUSE HOTEL (BOLTON) 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 TypeResolutions for Winding-up
Defending partyEGERTON HOUSE HOTEL (BOLTON) LIMITEDEvent Date2016-12-22
At a General Meeting of the Members of the above-named Company, duly convened, and held on 22 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Graham Frost and Toby Underwood of PricewaterhouseCoopers LLP be and are hereby appointed as Joint Liquidators for the purpose of its voluntary winding up. That anything required or authorised to be done by the joint liquidators be done by both or either of them." At a meeting of creditors held on 22 December 2016 the creditors confirmed the appointment of Graham Frost and Toby Underwood as joint liquidators and that anything required or authorised to be done by the joint liquidators be done by both or either of them. Office Holder Details: Graham Douglas Frost (IP number 8583 ) of PricewaterhouseCoopers LLP , Erskine House, 68-73 Queens Street, Edinburgh EH2 4NR and Toby Scott Underwood (IP number 9270 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 22 December 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4075 or at madeline.finkill@uk.pwc.com. Jim Davidson , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEGERTON HOUSE HOTEL (BOLTON) LIMITEDEvent Date2016-12-22
Liquidator's name and address: Graham Douglas Frost of PricewaterhouseCoopers LLP , Erskine House, 68-73 Queens Street, Edinburgh EH2 4NR and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4075 or at madeline.finkill@uk.pwc.com.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEGERTON HOUSE HOTEL (BOLTON) LIMITEDEvent Date2016-12-22
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Joint Liquidators, intends to declare a first and final dividend to unsecured creditors of the company within 2 months of the last date for proving on 9 October 2017. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL by 9 October 2017. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Graham Douglas Frost (IP number 8583 ) of PricewaterhouseCoopers LLP , Atria One, 144 Morrison Street, Edinburgh EH3 8EX and Toby Scott Underwood (IP number 9270 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 22 December 2016 . Further information about this case is available from Madeline Finkill at the offices of PricewaterhouseCoopers LLP on 0113 289 4075 or at madeline.finkill@uk.pwc.com. Graham Douglas Frost and Toby Scott Underwood , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyEGERTON HOUSE HOTEL (BOLTON) LIMITEDEvent Date2016-12-13
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at PwC, Atria One, 144 Morrison Street, Edinburgh EH3 8EX on 22 December 2016 , at 11:30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. William Duxbury of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from the offices of PricewaterhouseCoopers LLP at jim.davidson@macdonald-hotels.co.uk or william.t.duxbury@uk.pwc.com. Jim Davidson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGERTON HOUSE HOTEL (BOLTON) 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 EGERTON HOUSE HOTEL (BOLTON) 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.