Liquidation
Company Information for LADYLINE HOTEL BOATS LIMITED
C/O ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, DL3 7SD,
|
Company Registration Number
05868559
Private Limited Company
Liquidation |
Company Name | |
---|---|
LADYLINE HOTEL BOATS LIMITED | |
Legal Registered Office | |
C/O ROBSON SCOTT ASSOCIATES 49 DUKE STREET DARLINGTON DL3 7SD Other companies in CV32 | |
Company Number | 05868559 | |
---|---|---|
Company ID Number | 05868559 | |
Date formed | 2006-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-12-05 09:05:37 |
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 | ||
---|---|---|---|---|
LADYLINE HOTEL BOATS LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/11/18 FROM Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/14 FROM C/O C/O Sam Accy Svcs Ltd Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH JESNEY / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES JESNEY / 01/12/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA ELIZABETH JESNEY on 2013-12-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH JESNEY / 15/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES JESNEY / 15/07/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA ELIZABETH JESNEY on 2012-07-15 | |
AR01 | 06/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH JESNEY / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES JESNEY / 01/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA ELIZABETH JESNEY / 01/04/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM C/O C/O SAM ACCY SVCS LTD 1ST FLOOR BREWSTERS CORNER PENDICKE STREET SOUTHAM WARWICKSHIRE CV47 1PN ENGLAND | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 18 PLANTATION WAY WHITEHILL BORDON HANTS GU35 9HD | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH JESNEY / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES JESNEY / 01/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA JESNEY / 16/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 18 PLANTATION WAY WHITEHILL BORDON HANTS GU35 9HD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JESNEY / 16/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JESNEY / 07/04/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA JESNEY / 07/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 101 PERSHORE ROAD BASINGSTOKE RG24 9BG | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-09 |
Resolutions for Winding-up | 2018-11-09 |
Meetings of Creditors | 2018-10-29 |
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 | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 LADYLINE HOTEL BOATS LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LADYLINE HOTEL BOATS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LADYLINE HOTEL BOATS LIMITED | Event Date | 2018-11-06 |
Liquidator's name and address: Christopher David Horner , Liquidator, Robson Scott Associates , 49 Duke Street, Darlington, Co. Durham, DL3 7SD . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LADYLINE HOTEL BOATS LIMITED | Event Date | 2018-11-06 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 06 November 2018 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No. 16150 ), Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, 01325 365 950 Linda Jesney, Chair of Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LADYLINE HOTEL BOATS LIMITED | Event Date | 2018-10-19 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Linda Elizabeth Jesney, to be held on 6 November 2018 at 10:15am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Alexandra Hayton on 01325 365950, or by email at admin@robsonscott.co.uk. | |||
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. |