Dissolved
Dissolved 2014-05-24
Company Information for THE ESPLANADE HOTEL LIMITED
HAMILTON, ML3,
|
Company Registration Number
SC301082
Private Limited Company
Dissolved Dissolved 2014-05-24 |
Company Name | |
---|---|
THE ESPLANADE HOTEL LIMITED | |
Legal Registered Office | |
HAMILTON | |
Company Number | SC301082 | |
---|---|---|
Date formed | 2006-04-21 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-07-31 | |
Date Dissolved | 2014-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 15:33:37 |
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 | ||
---|---|---|---|---|
THE ESPLANADE HOTEL WEYMOUTH LIMITED | THE ESPLANADE 141 THE ESPLANADE WEYMOUTH DORSET DT4 7NJ | Active | Company formed on the 2007-07-24 |
Officer | Role | Date Appointed |
---|---|---|
IAN ROBERTSON BRUCE |
||
IAN ROBERTSON BRUCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG DANIEL FINDLAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUTE HOTELS LIMITED | Company Secretary | 2006-04-21 | CURRENT | 2006-04-21 | Dissolved 2014-04-07 | |
BRUCE CONTRACTS LIMITED | Director | 2016-04-01 | CURRENT | 2010-04-30 | Active | |
BLACKS CATERING SERVICES LIMITED | Director | 2014-01-30 | CURRENT | 2011-04-26 | Active | |
RBC BUILDING SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2010-04-30 | Active | |
ONE HUNDRED BRAND STREET LIMITED | Director | 2010-04-29 | CURRENT | 2010-04-29 | Active | |
HOTEL CATERING LIMITED | Director | 2008-05-16 | CURRENT | 2008-05-16 | Dissolved 2013-12-19 | |
ALERT 24 HOUR PLUMBING LTD. | Director | 2008-04-09 | CURRENT | 2008-04-09 | Active | |
BUTE HOTELS LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Dissolved 2014-04-07 | |
GOVAN DIGITAL MEDIA CENTRE LIMITED | Director | 2004-11-04 | CURRENT | 2003-11-21 | Active | |
DAWNBROOK LIMITED | Director | 2001-05-18 | CURRENT | 1994-05-20 | In Administration/Administrative Receiver | |
SKYFORTH LIMITED | Director | 2000-10-03 | CURRENT | 2000-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 100 BRAND STREET GLASGOW G51 1DG | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/05/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG FINDLAY | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07 | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 72 BRAND STREET GLASGOW LANARKSHIRE G51 1DG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-12-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.99 | 97 |
MortgagesNumMortOutstanding | 2.13 | 9 |
MortgagesNumMortPartSatisfied | 0.03 | 5 |
MortgagesNumMortSatisfied | 1.83 | 94 |
This shows the max and average number of mortgages for companies with the same SIC code of 5510 - Hotels & motels with or without restaurant
The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as THE ESPLANADE HOTEL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE ESPLANADE HOTEL LIMITED | Event Date | 2013-12-13 |
(in creditors voluntary liquidation) NOTICE is hereby given that final meetings of the members and the creditors will be held in terms of section 106 of the Insolvency Act 1986 at 104 Quarry Street, Hamilton, ML3 7AX on 17 February 2014 at 10.15 am and 10.30 am respectively, for the purposes of receiving the Liquidators report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 173 of said Act. Eileen Blackburn , Liquidator French Duncan, 104 Quarry Street, Hamilton, ML3 7AX 11 December 2013. | |||
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. |