Dissolved
Dissolved 2017-05-20
Company Information for CALLBRIDGE HOTELS LIMITED
DEAN STREET, NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-05-20 |
Company Name | ||
---|---|---|
CALLBRIDGE HOTELS LIMITED | ||
Legal Registered Office | ||
DEAN STREET NEWCASTLE UPON TYNE | ||
Previous Names | ||
|
Company Number | 06766226 | |
---|---|---|
Date formed | 2008-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-05-20 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-30 17:53:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROSENBERG |
||
ELLIOT SIMON ROSENBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DR 122 LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
MOUNTAIN SUNSET 122R LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
ROSELAND (PLACE) TRADING LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Dissolved 2018-03-27 | |
LILLIE DEVELOPMENTS LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Dissolved 2018-03-20 | |
BECKINGFORD ESTATES LIMITED | Director | 2015-06-12 | CURRENT | 2015-02-04 | Active | |
ST CLEMENTS PROPERTY TRADING LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
WHITE OCEAN LEISURE LIMITED | Director | 2013-09-25 | CURRENT | 2007-10-23 | Dissolved 2015-05-19 | |
AGHOCO 1146 LIMITED | Director | 2013-03-20 | CURRENT | 2013-02-20 | Dissolved 2013-11-19 | |
BOWLING GREEN LANE LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2014-01-21 | |
TRADECO 123R LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
TFMC LIMITED | Director | 2012-03-08 | CURRENT | 2007-08-08 | Dissolved 2015-12-15 | |
SELHURST ROAD LIMITED | Director | 2011-07-02 | CURRENT | 2010-07-01 | Dissolved 2016-10-22 | |
40 DOVER STREET (LONDON) LIMITED | Director | 2010-11-25 | CURRENT | 2010-08-03 | Liquidation | |
ROSEBERRY STREET LIMITED | Director | 2010-05-21 | CURRENT | 2010-04-16 | Dissolved 2015-10-28 | |
WIGMORE PROPERTY DEVELOPMENTS LIMITED | Director | 2010-05-04 | CURRENT | 2009-11-08 | Dissolved 2015-10-28 | |
WEST HAMPSTEAD PLACE LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Dissolved 2014-05-20 | |
KINGSGATE INVESTMENTS LIMITED | Director | 2010-02-25 | CURRENT | 2010-02-25 | Dissolved 2014-11-28 | |
CLAREMONT PROPERTY TRADING LIMITED | Director | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
KERSEY DEVELOPMENTS LIMITED | Director | 2009-07-28 | CURRENT | 2009-07-28 | Dissolved 2014-03-30 | |
HANNOVER CAPITAL (TWO) LIMITED | Director | 2007-08-14 | CURRENT | 2007-06-18 | Dissolved 2017-03-14 | |
BALMORAL CAPITAL LIMITED | Director | 2007-06-11 | CURRENT | 2007-04-19 | Dissolved 2015-08-18 | |
JEFFERSON HOTELS (CARDIFF) LIMITED | Director | 2007-03-09 | CURRENT | 2006-11-10 | Dissolved 2015-10-27 | |
HANNOVER CAPITAL LIMITED | Director | 2006-11-08 | CURRENT | 2006-09-28 | Dissolved 2017-03-14 | |
FILLMORE CAPITAL LIMITED | Director | 2006-07-04 | CURRENT | 2006-03-30 | Dissolved 2015-08-18 | |
MOUNTAIN CAPITAL LIMITED | Director | 2006-03-10 | CURRENT | 2006-01-18 | Active | |
JEFFERSON HOTELS (WATFORD) LIMITED | Director | 2005-10-12 | CURRENT | 2005-07-21 | Dissolved 2015-04-14 | |
NECTAR TAVERNS LIMITED | Director | 2005-10-03 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
LINCOLN CAPITAL LIMITED | Director | 2005-09-22 | CURRENT | 2005-07-21 | Dissolved 2015-11-17 | |
ALTOCLEAR LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-16 | Dissolved 2016-01-19 | |
BROOKHAIL LAND LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Dissolved 2015-09-08 | |
BROOKHAIL LIMITED | Director | 2000-09-08 | CURRENT | 1997-08-28 | Dissolved 2014-08-05 | |
DEMS INVESTMENTS LTD. | Director | 1997-03-21 | CURRENT | 1997-03-21 | Liquidation | |
MS PROPERTIES LIMITED | Director | 1992-11-26 | CURRENT | 1992-08-04 | Dissolved 2018-01-09 | |
STARLIT PROPERTIES LIMITED | Director | 1991-11-17 | CURRENT | 1987-02-18 | Active | |
TENDHEATH LIMITED | Director | 1991-10-11 | CURRENT | 1988-04-14 | Liquidation | |
SIGNETFIELD LIMITED | Director | 1991-05-31 | CURRENT | 1985-05-24 | Liquidation | |
MOUNTAIN SUNSET 122R LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
LILLIE DEVELOPMENTS LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Dissolved 2018-03-20 | |
BECKINGFORD ESTATES LIMITED | Director | 2015-06-12 | CURRENT | 2015-02-04 | Active | |
ST CLEMENTS PROPERTY TRADING LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
MOUNTAIN (SUNSET) LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
SELHURST ROAD LIMITED | Director | 2013-07-03 | CURRENT | 2010-07-01 | Dissolved 2016-10-22 | |
AGHOCO 1146 LIMITED | Director | 2013-03-20 | CURRENT | 2013-02-20 | Dissolved 2013-11-19 | |
BOWLING GREEN LANE LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2014-01-21 | |
THE FORGE CAR PARK LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Liquidation | |
TRADECO 123R LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
40 DOVER STREET (LONDON) LIMITED | Director | 2010-09-13 | CURRENT | 2010-08-03 | Liquidation | |
ROSEBERRY STREET LIMITED | Director | 2010-05-21 | CURRENT | 2010-04-16 | Dissolved 2015-10-28 | |
WIGMORE PROPERTY DEVELOPMENTS LIMITED | Director | 2010-05-04 | CURRENT | 2009-11-08 | Dissolved 2015-10-28 | |
WEST HAMPSTEAD PLACE LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-03 | Dissolved 2014-05-20 | |
KINGSGATE INVESTMENTS LIMITED | Director | 2010-02-25 | CURRENT | 2010-02-25 | Dissolved 2014-11-28 | |
CLAREMONT PROPERTY TRADING LIMITED | Director | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
KERSEY DEVELOPMENTS LIMITED | Director | 2009-07-28 | CURRENT | 2009-07-28 | Dissolved 2014-03-30 | |
RESIDENTIAL PROPERTY PORTFOLIO LIMITED | Director | 2007-09-28 | CURRENT | 2006-10-30 | Dissolved 2015-04-14 | |
HANNOVER CAPITAL (TWO) LIMITED | Director | 2007-08-14 | CURRENT | 2007-06-18 | Dissolved 2017-03-14 | |
BALMORAL CAPITAL LIMITED | Director | 2007-06-11 | CURRENT | 2007-04-19 | Dissolved 2015-08-18 | |
JEFFERSON HOTELS (CARDIFF) LIMITED | Director | 2007-03-09 | CURRENT | 2006-11-10 | Dissolved 2015-10-27 | |
HANNOVER CAPITAL LIMITED | Director | 2006-11-08 | CURRENT | 2006-09-28 | Dissolved 2017-03-14 | |
FILLMORE CAPITAL LIMITED | Director | 2006-07-04 | CURRENT | 2006-03-30 | Dissolved 2015-08-18 | |
MOUNTAIN CAPITAL LIMITED | Director | 2006-03-10 | CURRENT | 2006-01-18 | Active | |
JEFFERSON HOTELS (WATFORD) LIMITED | Director | 2005-10-12 | CURRENT | 2005-07-21 | Dissolved 2015-04-14 | |
NECTAR TAVERNS LIMITED | Director | 2005-10-03 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
LINCOLN CAPITAL LIMITED | Director | 2005-09-22 | CURRENT | 2005-07-21 | Dissolved 2015-11-17 | |
ALTOCLEAR LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-16 | Dissolved 2016-01-19 | |
BROOKHAIL LAND LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Dissolved 2015-09-08 | |
BROOKHAIL LIMITED | Director | 1997-08-28 | CURRENT | 1997-08-28 | Dissolved 2014-08-05 | |
DEMS INVESTMENTS LTD. | Director | 1997-03-21 | CURRENT | 1997-03-21 | Liquidation | |
MS PROPERTIES LIMITED | Director | 1992-11-26 | CURRENT | 1992-08-04 | Dissolved 2018-01-09 | |
STARLIT PROPERTIES LIMITED | Director | 1991-11-17 | CURRENT | 1987-02-18 | Active | |
SIGNETFIELD LIMITED | Director | 1991-05-31 | CURRENT | 1985-05-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:STATEMENT OF AFFAIRS 2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 55 BAKER STREET LONDON W1U 7EU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SECRETARIAL SERVICES LIMITED | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/03/2010 | |
LATEST SOC | 25/02/10 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 04/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL SERVICES LIMITED / 01/10/2009 | |
288a | SECRETARY APPOINTED SECRETARIAL SERVICES LIMITED | |
CERTNM | COMPANY NAME CHANGED CALLBRIDGE LIMITED CERTIFICATE ISSUED ON 05/01/09 | |
88(2) | AD 16/12/08 GBP SI 2@1=2 GBP IC 4/6 | |
88(2) | AD 08/12/08 GBP SI 3@1=3 GBP IC 1/4 | |
288a | DIRECTOR APPOINTED ELLIOT SIMON ROSENBERG | |
287 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM | |
288a | DIRECTOR APPOINTED DAVID ROSENBERG | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-09 |
Appointment of Liquidators | 2016-08-23 |
Final Meetings | 2014-09-18 |
Meetings of Creditors | 2010-08-25 |
Appointment of Administrators | 2010-07-15 |
Petitions to Wind Up (Companies) | 2010-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CALLBRIDGE HOTELS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CALLBRIDGE HOTELS LIMITED | Event Date | 2016-12-05 |
Gerald Maurice Krasner and Julian Nigel Richard Pitts both of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were reappointed as Joint Liquidators of the Company on 1 August 2016 by order of the Court. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 07 February 2017 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG no later than 12 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will accept receipt of completed proxy forms by email. Submission of proxy forms by email should be sent to Newcastle.Proxies@begbies-traynor.com Office Holder details: Gerald Maurice Krasner , (IP No. 005532) and Julian Nigel Richard Pitts , (IP No. 007851) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820. Gerald M Krasner , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALLBRIDGE HOTELS LIMITED | Event Date | 2016-08-01 |
Gerald Maurice Krasner , of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG and Julian Nigel Richard Pitts , of Begbies Traynor (Central) LLP , Toronto Square, Toronto Street, Leeds LS1 2HU . : Any person who requires further information may contact the Joint Liquidator on 0191 269 9820. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CALLBRIDGE HOTELS LIMITED | Event Date | 2014-09-16 |
Gerald Krasner (IP No. 005532) and Julian Pitts (IP No. 007851), both of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of the Company on 8 July 2011. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ on 5 August 2014 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by e-mail. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Eugine Khorouji by email at Eugine.Khorouji@begbies-traynor.com or by telephone on 0113 244 0044. Gerald Krasner and Julian Pitts , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CALLBRIDGE HOTELS LIMITED | Event Date | 2010-08-20 |
In the High Court of Justice, Chancery Division case number 5131 Principal Trading Address: Redwood Hotel and Country Club, Beggar Bush Lane, Failand, Bristol BS8 3TG and Westfield House Hotel, Enderby Road, Blaby, Leicester, LE8 4GD Notice is hereby given by Lee Antony Manning , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA and Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT (IP Nos. 6477 and 8954) that a meeting of creditors of Callbridge Hotels Limited, Hill House, 1 Little New Street, London EC4A 3TR is to be held at London Marriott Hotel Grosvenor Square, Grosvenor Square, London W1K 6JP on 06 September 2010 at 11.00 am . The Meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Tel: 0207 936 3000 L A Manning , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CALLBRIDGE HOTELS LIMITED | Event Date | 2010-07-08 |
In the High Court of Justice, Chancery Division Companies Court case number 5131 Principal Trading Address: Redwood Lodge, Bristol, BS8 3TG and Westfield House, 15 Enerby Road, Leicester Lee Anthony Manning (IP No 6477 ), of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Richard Michael Hawes (IP No 8954 ), of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT . Further Details Contact: Adam Gandolfo Tel: 0207 936 3000. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CALLBRIDGE HOTELS LIMITED | Event Date | 2010-03-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 1992 A Petition to wind up the above-named Company, Registration Number 06766226, of 55 Baker Street, London W1U 7EU , presented on 8 March 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 April 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 20 April 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1463883/37/W/AG.) : | |||
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. |