BELMONT HOTEL LIMITED

Register to unlock more data on OkredoRegister

BELMONT HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09377751

Incorporation date

07/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2015)
dot icon16/01/2026
Termination of appointment of Iain Andrew Shelton as a director on 2025-10-30
dot icon22/10/2025
Liquidators' statement of receipts and payments to 2025-08-22
dot icon21/07/2025
Appointment of a voluntary liquidator
dot icon20/06/2025
Removal of liquidator by court order
dot icon28/10/2024
Liquidators' statement of receipts and payments to 2024-08-22
dot icon28/11/2023
Removal of liquidator by court order
dot icon28/11/2023
Appointment of a voluntary liquidator
dot icon24/10/2023
Liquidators' statement of receipts and payments to 2023-08-22
dot icon24/10/2022
Liquidators' statement of receipts and payments to 2022-08-22
dot icon09/09/2021
Appointment of a voluntary liquidator
dot icon01/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/08/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/08/2021
Notice of order removing administrator from office
dot icon20/07/2021
Notice of appointment of a replacement or additional administrator
dot icon15/07/2021
Notice of appointment of a replacement or additional administrator
dot icon15/07/2021
Notice of resignation of an administrator
dot icon13/04/2021
Administrator's progress report
dot icon23/10/2020
Administrator's progress report
dot icon02/07/2020
Notice of extension of period of Administration
dot icon26/05/2020
Establishment of creditors or liquidation committee
dot icon29/04/2020
Administrator's progress report
dot icon29/04/2020
Establishment of creditors or liquidation committee
dot icon27/11/2019
Notice of deemed approval of proposals
dot icon14/11/2019
Statement of administrator's proposal
dot icon27/09/2019
Registered office address changed from C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to The Chancery 58 Spring Gardens Manchester M2 1EW on 2019-09-27
dot icon24/09/2019
Appointment of an administrator
dot icon22/08/2019
Resolutions
dot icon06/08/2019
Termination of appointment of Gavin Lee Woodhouse as a director on 2019-07-09
dot icon06/08/2019
Appointment of Mr Iain Andrew Shelton as a director on 2019-07-09
dot icon15/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Registration of charge 093777510002, created on 2018-12-05
dot icon06/12/2018
Registration of charge 093777510003, created on 2018-12-05
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon09/01/2018
Notification of Northern Powerhouse Developments Limited as a person with significant control on 2017-04-01
dot icon09/01/2018
Cessation of Gavin Lee Woodhouse as a person with significant control on 2017-04-01
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Amended total exemption full accounts made up to 2016-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon10/01/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon08/12/2016
Director's details changed for Mr Gavin Lee Woodhouse on 2016-12-08
dot icon08/12/2016
Registered office address changed from C/O Northern Pd K3, K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 2016-12-08
dot icon01/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/09/2016
Resolutions
dot icon15/08/2016
Registered office address changed from 4 Warehouse the Wharf Sowerby Bridge HX6 2AG United Kingdom to C/O Northern Pd K3, K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2016-08-15
dot icon15/08/2016
Termination of appointment of Robin Scott Forster as a director on 2016-01-02
dot icon08/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon07/07/2015
All of the property or undertaking has been released from charge 093777510001
dot icon18/05/2015
Appointment of Mr Robin Scott Forster as a director on 2015-05-01
dot icon13/05/2015
Director's details changed for Gavin Woodhouse on 2015-05-01
dot icon19/03/2015
Registration of charge 093777510001, created on 2015-03-13
dot icon07/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
07/01/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelton, Iain Andrew
Director
09/07/2019 - 30/10/2025
58

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BELMONT HOTEL LIMITED

BELMONT HOTEL LIMITED is an(a) Liquidation company incorporated on 07/01/2015 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There is currently no 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 BELMONT HOTEL LIMITED?

toggle

BELMONT HOTEL LIMITED is currently Liquidation. It was registered on 07/01/2015 .

Where is BELMONT HOTEL LIMITED located?

toggle

BELMONT HOTEL LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does BELMONT HOTEL LIMITED do?

toggle

BELMONT HOTEL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BELMONT HOTEL LIMITED?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Iain Andrew Shelton as a director on 2025-10-30.