ARDSLEY HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

ARDSLEY HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03089942

Incorporation date

10/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1995)
dot icon05/09/2025
Satisfaction of charge 8 in full
dot icon28/04/2025
Liquidators' statement of receipts and payments to 2025-03-05
dot icon10/05/2024
Liquidators' statement of receipts and payments to 2024-03-05
dot icon02/05/2023
Liquidators' statement of receipts and payments to 2023-03-05
dot icon08/12/2022
Removal of liquidator by court order
dot icon23/11/2022
Appointment of a voluntary liquidator
dot icon09/08/2022
Termination of appointment of James Stephen Brent as a director on 2022-08-04
dot icon10/05/2022
Liquidators' statement of receipts and payments to 2022-03-05
dot icon11/10/2021
Registered office address changed from Two Snowhill Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-11
dot icon25/05/2021
Appointment of a voluntary liquidator
dot icon10/05/2021
Liquidators' statement of receipts and payments to 2021-03-05
dot icon21/12/2020
Death of a liquidator
dot icon13/05/2020
Liquidators' statement of receipts and payments to 2020-03-05
dot icon21/05/2019
Liquidators' statement of receipts and payments to 2019-03-05
dot icon16/07/2018
Insolvency filing
dot icon22/05/2018
Liquidators' statement of receipts and payments to 2018-03-05
dot icon03/05/2018
Removal of liquidator by court order
dot icon03/05/2018
Appointment of a voluntary liquidator
dot icon09/11/2017
Insolvency filing
dot icon13/09/2017
Appointment of a voluntary liquidator
dot icon11/09/2017
Removal of liquidator by court order
dot icon16/05/2017
Liquidators' statement of receipts and payments to 2017-03-05
dot icon07/12/2016
Insolvency filing
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon27/05/2016
Liquidators' statement of receipts and payments to 2016-03-05
dot icon03/01/2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon08/04/2015
Appointment of a voluntary liquidator
dot icon08/04/2015
Administrator's progress report to 2015-03-06
dot icon06/03/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/10/2014
Administrator's progress report to 2014-09-06
dot icon15/05/2014
Notice of deemed approval of proposals
dot icon24/04/2014
Statement of administrator's proposal
dot icon14/03/2014
Appointment of an administrator
dot icon13/03/2014
Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JJ United Kingdom on 2014-03-13
dot icon13/03/2014
Appointment of Akkeron Hotels Group Limited as a director
dot icon25/02/2014
Satisfaction of charge 4 in full
dot icon25/02/2014
Satisfaction of charge 3 in full
dot icon06/02/2014
Termination of appointment of Nicholas Crawley as a director
dot icon10/12/2013
Termination of appointment of Alan Murray as a director
dot icon11/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon29/08/2013
Director's details changed for Mr Philip Matthew Welbourn on 2012-09-01
dot icon29/08/2013
Director's details changed for Mr Alan John Murray on 2012-09-01
dot icon29/08/2013
Director's details changed for Mr Nicholas David Townsend Crawley on 2012-09-01
dot icon14/11/2012
Current accounting period extended from 2012-10-02 to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon29/08/2012
Registered office address changed from Richmond Gate Hotel Richmond Hill Richmond upon Thames Surrey TW10 6RP on 2012-08-29
dot icon17/04/2012
Full accounts made up to 2011-10-02
dot icon10/04/2012
Previous accounting period shortened from 2012-02-28 to 2011-10-02
dot icon07/10/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2011-02-27
dot icon28/04/2011
Previous accounting period extended from 2010-09-30 to 2011-02-28
dot icon17/02/2011
Appointment of Mr Nicholas David Townsend Crawley as a director
dot icon01/02/2011
Registered office address changed from the Forest Park Hotel Brockenhurst Hampshire SO42 7ZG on 2011-02-01
dot icon01/02/2011
Appointment of Philip Matthew Welbourn as a director
dot icon01/02/2011
Appointment of James Stephen Brent as a director
dot icon01/02/2011
Appointment of Mr Alan John Murray as a director
dot icon01/02/2011
Termination of appointment of Robin Collins as a director
dot icon01/02/2011
Termination of appointment of David Lewis as a director
dot icon01/02/2011
Termination of appointment of David Lewis as a secretary
dot icon18/01/2011
Previous accounting period shortened from 2011-02-28 to 2010-09-30
dot icon18/01/2011
Resolutions
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon29/11/2010
Full accounts made up to 2010-02-27
dot icon07/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/12/2009
Full accounts made up to 2009-02-28
dot icon19/10/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon10/11/2008
Full accounts made up to 2008-03-01
dot icon12/08/2008
Return made up to 10/08/08; full list of members
dot icon21/12/2007
Full accounts made up to 2007-03-03
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
Secretary resigned
dot icon21/09/2007
Return made up to 10/08/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-02-25
dot icon06/10/2006
Return made up to 10/08/06; full list of members
dot icon20/12/2005
Full accounts made up to 2005-02-26
dot icon21/11/2005
Return made up to 10/08/05; full list of members
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Full accounts made up to 2004-02-28
dot icon21/09/2004
Return made up to 10/08/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon31/12/2003
Full accounts made up to 2003-03-01
dot icon10/11/2003
Return made up to 10/08/03; full list of members
dot icon24/12/2002
Full accounts made up to 2002-03-02
dot icon22/10/2002
Return made up to 10/08/02; full list of members
dot icon18/08/2002
Declaration of assistance for shares acquisition
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Resolutions
dot icon16/08/2002
Director resigned
dot icon09/08/2002
Particulars of mortgage/charge
dot icon09/08/2002
Particulars of mortgage/charge
dot icon24/12/2001
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon23/10/2001
Return made up to 10/08/01; full list of members
dot icon08/08/2001
New secretary appointed
dot icon08/08/2001
Secretary resigned;director resigned
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon22/06/2001
Ad 31/05/01--------- £ si 36500@1=36500 £ ic 851500/888000
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Ad 31/05/01--------- £ si 36500@1=36500 £ ic 815000/851500
dot icon17/05/2001
Accounts for a medium company made up to 2000-09-30
dot icon03/10/2000
Return made up to 10/08/00; full list of members
dot icon16/12/1999
Accounts for a medium company made up to 1999-09-30
dot icon06/09/1999
Return made up to 10/08/99; full list of members
dot icon05/03/1999
Accounts for a medium company made up to 1998-09-30
dot icon12/08/1998
Return made up to 10/08/98; no change of members
dot icon30/07/1998
Secretary resigned;director resigned
dot icon15/07/1998
New secretary appointed
dot icon19/03/1998
Director resigned
dot icon18/12/1997
Accounts for a medium company made up to 1997-09-30
dot icon14/08/1997
Return made up to 10/08/97; no change of members
dot icon11/04/1997
Accounts for a medium company made up to 1996-09-30
dot icon10/02/1997
Return made up to 10/08/96; full list of members
dot icon13/11/1995
Ad 02/10/95--------- £ si 814998@1=814998 £ ic 2/815000
dot icon13/11/1995
Accounting reference date notified as 30/09
dot icon23/10/1995
Particulars of mortgage/charge
dot icon20/10/1995
New director appointed
dot icon20/10/1995
New director appointed
dot icon20/10/1995
New director appointed
dot icon20/10/1995
New director appointed
dot icon19/10/1995
Particulars of mortgage/charge
dot icon15/08/1995
Secretary resigned
dot icon10/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconNext confirmation date
10/08/2016
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
dot iconNext due on
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brent, James Stephen
Director
22/12/2010 - 04/08/2022
65
Murray, Alan John
Director
22/12/2010 - 10/12/2013
43
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/08/1995 - 10/08/1995
99600
Harrison, Christopher Hugh
Director
02/10/1995 - 11/06/2001
2
Marren, John Michael
Director
02/10/1995 - 11/06/2001
11

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDSLEY HOUSE HOTEL LIMITED

ARDSLEY HOUSE HOTEL LIMITED is an(a) Liquidation company incorporated on 10/08/1995 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDSLEY HOUSE HOTEL LIMITED?

toggle

ARDSLEY HOUSE HOTEL LIMITED is currently Liquidation. It was registered on 10/08/1995 .

Where is ARDSLEY HOUSE HOTEL LIMITED located?

toggle

ARDSLEY HOUSE HOTEL LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does ARDSLEY HOUSE HOTEL LIMITED do?

toggle

ARDSLEY HOUSE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ARDSLEY HOUSE HOTEL LIMITED?

toggle

The latest filing was on 05/09/2025: Satisfaction of charge 8 in full.