Dissolved
Dissolved 2018-05-28
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 Name | ||
---|---|---|
EGERTON HOUSE HOTEL (BOLTON) LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE LS1 4DL Other companies in BL7 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
EGERTON HOUSE HOTEL (BOLTON) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GORDON FRASER |
||
JAMES DICKIE DAVIDSON |
||
ROBERT GORDON FRASER |
||
JANET HAMPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER WAYNE-WILLS |
Director | ||
KELVIN PETER BARLOW |
Director | ||
GERARD HENRY SMITH |
Director | ||
SCOTT SOMMERVAILLE CHRISTIE |
Director | ||
SHARON TRACEY WHITE |
Company Secretary | ||
JAMES GEORGE WILLIAM BUSBY |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACDONALD FOREST HILLS (ABERFOYLE) LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2006-09-21 | Active | |
MACDONALD GOLF LIMITED | Company Secretary | 2006-03-03 | CURRENT | 2006-03-03 | Active | |
ARDERNE LIMITED | Company Secretary | 2006-02-17 | CURRENT | 1991-11-04 | Active | |
PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2005-07-11 | Active | |
COUNTRYTOWN HOTELS LIMITED | Company Secretary | 2003-12-19 | CURRENT | 2003-09-21 | Active | |
HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED | Company Secretary | 2003-11-18 | CURRENT | 2003-10-16 | Active | |
MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED | Company Secretary | 2003-07-23 | CURRENT | 2003-06-23 | Active | |
TOPCO (NO.1) LIMITED | Company Secretary | 2001-04-26 | CURRENT | 2000-05-18 | Active - Proposal to Strike off | |
MDH 123 LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1988-12-15 | Active | |
LEISURE RESORTS MANAGEMENT LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1990-10-02 | Active | |
THAINSTONE HOUSE HOTEL LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1991-04-23 | Active | |
PITTODRIE GROUP LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1992-05-21 | Active | |
MACDONALD HOTELS TRUSTEES LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1993-12-14 | Active | |
AVIEMORE LEISURE MANAGEMENT LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1997-07-21 | Active | |
CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1998-07-07 | Active | |
PRESTIGE NOMINEES LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Dissolved 2017-02-28 | |
PRESTIGE HOTEL RESERVATIONS LIMITED | Director | 2011-10-09 | CURRENT | 1999-07-05 | In Administration/Administrative Receiver | |
ALMADA LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Active | |
ADD ONE BUSINESS SERVICES LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-27 | Active | |
ADD ONE (SCOTLAND) LIMITED | Director | 2000-09-25 | CURRENT | 2000-09-25 | Active | |
MACDONALD HOTELS DEVELOPMENTS LIMITED | Director | 2014-07-10 | CURRENT | 2014-02-26 | Active | |
BOTLEY PARK GOLF CLUB LIMITED | Director | 2013-12-11 | CURRENT | 2013-06-18 | Active | |
MACDONALD HOTELS (SOLBERGE) LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED | Director | 2012-08-08 | CURRENT | 2012-06-18 | Active | |
M A BOTLEY LIMITED | Director | 2011-11-10 | CURRENT | 2008-07-17 | Active - Proposal to Strike off | |
MACDONALD RESORT OWNERSHIP LIMITED | Director | 2010-08-19 | CURRENT | 2010-08-19 | Active | |
MACDONALD PORTLAND LIMITED | Director | 2010-08-19 | CURRENT | 2010-08-19 | Active | |
TIMESHARE OPTIONS LIMITED | Director | 2009-10-29 | CURRENT | 2009-10-29 | Active | |
MDH 123 LIMITED | Director | 2009-10-01 | CURRENT | 1988-12-15 | Active | |
PITTODRIE GROUP LIMITED | Director | 2009-10-01 | CURRENT | 1992-05-21 | Active | |
SCO HOTELS CO LIMITED | Director | 2009-08-25 | CURRENT | 2008-03-19 | Active | |
MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED | Director | 2009-06-16 | CURRENT | 2009-05-11 | Active | |
MACDONALD AVIEMORE HIGHLAND RESORT LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-28 | Active | |
MACDONALD HOTELS MANAGEMENT SERVICES LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Active | |
CARDRONA PARTNERSHIP LIMITED | Director | 2009-01-12 | CURRENT | 2009-01-12 | Active | |
MACDONALD FOREST HILLS (ABERFOYLE) LIMITED | Director | 2007-05-23 | CURRENT | 2006-09-21 | Active | |
GATEWAY HOLYROOD EDINBURGH LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Active | |
MACDONALD HOUSTOUN HOUSE LIMITED | Director | 2006-10-09 | CURRENT | 2006-10-09 | Active | |
INN COLLECTION (GRASMERE) LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MACDONALD CRUTHERLAND LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MACDONALD TICKLED TROUT LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MACDONALD BERYSTEDE LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MACDONALD BEAR LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
ANSTY HALL HOTEL LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MACDONALD KILHEY COURT LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MH APARTMENTS LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MACDONALD FRIMLEY HALL LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MACDONALD LEEMING HOUSE LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MACDONALD ALVESTON LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
LYMM HOTEL LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MACDONALD COMPLEAT ANGLER LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MACDONALD INCHYRA GRANGE LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
BOBSLEIGH INN LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MACDONALD BLOSSOMS LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
BWUK OPERATOR LTD | Director | 2006-08-16 | CURRENT | 2006-08-11 | Active | |
MACDONALD BOTLEY PARK LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-11 | Active | |
SAUK OPERATOR LTD | Director | 2006-08-16 | CURRENT | 2006-08-11 | Active | |
MACDONALD GOLF LIMITED | Director | 2006-03-03 | CURRENT | 2006-03-03 | Active | |
MACDONALD LOCH RANNOCH LIMITED | Director | 2006-02-21 | CURRENT | 1965-09-13 | Active | |
BEGINMAJOR LIMITED | Director | 2006-02-17 | CURRENT | 1996-02-19 | Active | |
LEILA PLAYA NO.4 LIMITED | Director | 2006-02-17 | CURRENT | 1986-01-23 | Active | |
MACDONALD RESORTS LIMITED | Director | 2006-02-17 | CURRENT | 1937-02-24 | Active | |
INCHYRA GRANGE HOTEL LIMITED | Director | 2006-02-17 | CURRENT | 1976-07-29 | Active | |
LEISURE RESORTS MANAGEMENT LIMITED | Director | 2006-02-17 | CURRENT | 1990-10-02 | Active | |
THAINSTONE HOUSE HOTEL LIMITED | Director | 2006-02-17 | CURRENT | 1991-04-23 | Active | |
MACDONALD RESORTS (LA ERMITA) LIMITED | Director | 2006-02-17 | CURRENT | 1998-07-08 | Active | |
GATEWAY MANCHESTER HOTELS LTD | Director | 2006-02-17 | CURRENT | 2004-05-18 | Active | |
MACDONALD TRAVEL CLUB LIMITED | Director | 2006-02-17 | CURRENT | 1988-12-21 | Active | |
ARDERNE LIMITED | Director | 2006-02-17 | CURRENT | 1991-11-04 | Active | |
INCHYRA SERVICES LIMITED | Director | 2006-02-17 | CURRENT | 1982-06-03 | Active | |
MACDONALD HOTELS INVESTMENTS LIMITED | Director | 2006-02-17 | CURRENT | 1990-05-24 | Active | |
MACDONALD HOTELS AND RESORTS LIMITED | Director | 2006-02-17 | CURRENT | 1992-11-12 | Active | |
AVIEMORE LEISURE MANAGEMENT LIMITED | Director | 2006-02-17 | CURRENT | 1997-07-21 | Active | |
LEDGE 563 LIMITED | Director | 2006-02-17 | CURRENT | 2000-11-28 | Active | |
WATERLOO HOLDINGS LIMITED | Director | 2006-02-17 | CURRENT | 1972-05-01 | Active | |
INTRA INNS LIMITED | Director | 2006-02-17 | CURRENT | 1967-11-06 | Active | |
CRAXTON WOOD DEVELOPMENTS LIMITED | Director | 2006-02-17 | CURRENT | 1968-07-24 | Active | |
KILHEY COURT HOTELS LIMITED | Director | 2006-02-17 | CURRENT | 1986-10-14 | Active | |
MACDONALD DONA LOLA NO.1 LIMITED | Director | 2006-02-17 | CURRENT | 1987-02-12 | Active | |
PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED | Director | 2005-12-15 | CURRENT | 2005-07-11 | Active | |
MACDONALD HOTELS LIMITED | Director | 2005-01-28 | CURRENT | 2003-04-08 | Active | |
CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED | Director | 2004-07-03 | CURRENT | 1998-07-07 | Active | |
COUNTRYTOWN HOTELS LIMITED | Director | 2003-12-19 | CURRENT | 2003-09-21 | Active | |
HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED | Director | 2003-11-18 | CURRENT | 2003-10-16 | Active | |
MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED | Director | 2003-07-23 | CURRENT | 2003-06-23 | Active | |
TOPCO (NO.1) LIMITED | Director | 2003-07-07 | CURRENT | 2000-05-18 | Active - Proposal to Strike off | |
GATEWAY EDINBURGH HOTELS LIMITED | Director | 2003-02-18 | CURRENT | 1997-10-10 | Active | |
CALLERS-LINDEN HOLDINGS LIMITED | Director | 2002-12-20 | CURRENT | 1995-07-25 | Active | |
MACDONALD HOTELS (MANAGEMENT) LIMITED | Director | 1995-07-03 | CURRENT | 1992-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM EGERTON HOUSE HOTEL BLACKBURN ROAD EGERTON BOLTON BL7 9PL | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR ROBERT GORDON FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAYNE-WILLS | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/04/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/03/14 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/13 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049701630006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049701630005 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WAYNE-WILLS / 04/11/2013 | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELVIN BARLOW | |
AR01 | 31/03/11 FULL LIST | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES13 | SECT 175(5)(A) OF CA 2006 28/10/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES01 | ADOPT ARTICLES 08/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR KELVIN PETER BARLOW | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 07/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES DICKIE DAVIDSON | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ABRISL4B WAYNE-WILLS | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET HAMPTON / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 31/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM EGERTON HOUSE HOTEL BLACKBURN ROAD EGERTON BOLTON BL7 9PL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANET HAMPTON / 31/03/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR GERARD SMITH | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM EGERTON HOUSE HOTEL BLACKBURN ROAD EGERTON BOLTON BL7 9PL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANET HAMPTON / 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 1 ST PAULS CHURCHYARD LONDON EC4M 8SH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PINCO 2049 LIMITED CERTIFICATE ISSUED ON 18/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 1 PARK ROW LEEDS LS1 5AB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notice of | 2017-09-07 |
Resolutions for Winding-up | 2017-01-05 |
Appointment of Liquidators | 2017-01-05 |
Meetings of Creditors | 2016-12-13 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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) | ||
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 | Outstanding | BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as EGERTON HOUSE HOTEL (BOLTON) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EGERTON HOUSE HOTEL (BOLTON) LIMITED | Event Date | 2016-12-22 |
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 Type | Appointment of Liquidators | |
Defending party | EGERTON HOUSE HOTEL (BOLTON) LIMITED | Event Date | 2016-12-22 |
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 Type | Notice of Intended Dividends | |
Defending party | EGERTON HOUSE HOTEL (BOLTON) LIMITED | Event Date | 2016-12-22 |
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 Type | Meetings of Creditors | |
Defending party | EGERTON HOUSE HOTEL (BOLTON) LIMITED | Event Date | 2016-12-13 |
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 : | |||
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. |