BELTON WOODS HOTEL LIMITED

Register to unlock more data on OkredoRegister

BELTON WOODS HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03901980

Incorporation date

04/01/2000

Size

Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon11/09/2025
Liquidators' statement of receipts and payments to 2025-07-11
dot icon07/08/2025
Appointment of a voluntary liquidator
dot icon05/08/2025
Removal of liquidator by court order
dot icon11/09/2024
Liquidators' statement of receipts and payments to 2024-07-11
dot icon30/04/2024
Registered office address changed from 4th Floor Allan House 10 John Princess Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30
dot icon19/09/2023
Liquidators' statement of receipts and payments to 2023-07-11
dot icon12/09/2022
Liquidators' statement of receipts and payments to 2022-07-11
dot icon16/11/2021
Liquidators' statement of receipts and payments to 2021-07-11
dot icon25/09/2020
Liquidators' statement of receipts and payments to 2020-07-11
dot icon12/09/2019
Liquidators' statement of receipts and payments to 2019-07-11
dot icon05/09/2019
Satisfaction of charge 039019800007 in full
dot icon31/07/2018
Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 2018-07-31
dot icon28/07/2018
Declaration of solvency
dot icon28/07/2018
Appointment of a voluntary liquidator
dot icon28/07/2018
Resolutions
dot icon04/04/2018
Satisfaction of charge 039019800005 in full
dot icon04/04/2018
Satisfaction of charge 039019800006 in full
dot icon15/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon21/12/2017
Registration of charge 039019800007, created on 2017-12-20
dot icon19/12/2017
Statement by Directors
dot icon19/12/2017
Solvency Statement dated 19/12/17
dot icon19/12/2017
Resolutions
dot icon05/10/2017
Registration of charge 039019800006, created on 2017-09-27
dot icon05/10/2017
Satisfaction of charge 039019800004 in full
dot icon04/10/2017
Termination of appointment of Hugh Matthew Taylor as a director on 2017-09-27
dot icon03/10/2017
Termination of appointment of Brad Regan Leonard Palmer as a director on 2017-09-27
dot icon03/10/2017
Termination of appointment of Michael Edward Purtill as a director on 2017-09-27
dot icon03/10/2017
Termination of appointment of Ian Goulding as a director on 2017-09-27
dot icon03/10/2017
Appointment of Mr Manish Mansukhlal Gudka as a director on 2017-09-27
dot icon03/10/2017
Appointment of Mr Gareth Jones as a director on 2017-09-27
dot icon03/10/2017
Registration of charge 039019800005, created on 2017-09-27
dot icon20/04/2017
Full accounts made up to 2017-01-01
dot icon11/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon10/08/2016
Full accounts made up to 2016-01-03
dot icon20/04/2016
Registration of charge 039019800004, created on 2016-04-18
dot icon20/04/2016
Satisfaction of charge 039019800003 in full
dot icon14/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Auditor's resignation
dot icon22/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon05/01/2015
Resolutions
dot icon17/12/2014
Satisfaction of charge 2 in full
dot icon17/12/2014
Satisfaction of charge 1 in full
dot icon11/12/2014
Appointment of Ian Goulding as a director on 2014-11-20
dot icon11/12/2014
Appointment of Michael Purtill as a director on 2014-11-20
dot icon11/12/2014
Appointment of Mr Brad Palmer as a director on 2014-11-24
dot icon11/12/2014
Appointment of Mr Hugh Matthew Taylor as a director on 2014-11-20
dot icon10/12/2014
Termination of appointment of Colin Elliot as a director on 2014-11-20
dot icon10/12/2014
Termination of appointment of Andrew Maxwell Coppel as a director on 2014-11-20
dot icon10/12/2014
Registered office address changed from 33 Cavendish Square London London W1B 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 2014-12-10
dot icon25/11/2014
Registration of charge 039019800003, created on 2014-11-20
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Termination of appointment of Sunita Kaushal as a secretary on 2014-07-29
dot icon13/01/2014
Annual return made up to 2014-01-04
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Termination of appointment of David Caldecott as a director
dot icon01/07/2013
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2013-07-01
dot icon04/06/2013
Appointment of Mr Colin Elliot as a director
dot icon15/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr David Gareth Caldecott on 2012-12-18
dot icon06/11/2012
Director's details changed
dot icon06/11/2012
Director's details changed
dot icon05/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon10/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon10/02/2012
Director's details changed
dot icon09/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon02/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon05/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Termination of appointment of Richard Balfour-Lynn as a director
dot icon19/09/2011
Termination of appointment of Jagtar Singh as a director
dot icon19/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director
dot icon16/09/2011
Appointment of Mr Gareth Caldecott as a director
dot icon06/05/2011
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 2011-05-06
dot icon30/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon30/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon30/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
dot icon12/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon21/12/2010
Particulars of a charge subject to which a property has been acquired / charge no: 2
dot icon06/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2010
Certificate of change of name
dot icon29/11/2010
Change of name notice
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/03/2010
Termination of appointment of Ian Cave as a director
dot icon09/03/2010
Termination of appointment of Michael Bibring as a director
dot icon28/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon20/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon17/06/2009
Director's change of particulars / michael bibring / 15/06/2009
dot icon05/01/2009
Return made up to 04/01/09; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/01/2008
Director's particulars changed
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
dot icon20/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon16/07/2007
Accounts for a dormant company made up to 2006-09-24
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Secretary resigned;director resigned
dot icon21/06/2007
New secretary appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon23/05/2007
Return made up to 04/01/07; full list of members
dot icon16/06/2006
Accounts for a dormant company made up to 2005-09-25
dot icon07/03/2006
Return made up to 04/01/06; full list of members
dot icon16/06/2005
Accounts for a dormant company made up to 2004-09-26
dot icon12/01/2005
Return made up to 04/01/05; full list of members
dot icon16/07/2004
Accounts for a dormant company made up to 2003-09-28
dot icon09/01/2004
Return made up to 04/01/04; full list of members
dot icon06/06/2003
Accounts for a dormant company made up to 2002-09-29
dot icon10/01/2003
Return made up to 04/01/03; full list of members
dot icon15/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/02/2002
Return made up to 04/01/02; full list of members
dot icon05/10/2001
New director appointed
dot icon29/07/2001
Registered office changed on 29/07/01 from: wilderspool house greenall avenue warrington cheshire WA4 6RH
dot icon16/07/2001
Accounts for a dormant company made up to 2000-10-01
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Secretary resigned
dot icon22/01/2001
Return made up to 04/01/01; full list of members
dot icon05/01/2001
Accounting reference date shortened from 31/01/01 to 30/09/00
dot icon15/02/2000
New director appointed
dot icon04/02/2000
Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ
dot icon03/02/2000
New director appointed
dot icon03/02/2000
New secretary appointed
dot icon04/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2017
dot iconNext confirmation date
04/01/2019
dot iconLast change occurred
01/01/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/01/2017
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manish Mansukhlal Gudka
Director
27/09/2017 - Present
233
Jones, Gareth
Director
27/09/2017 - Present
182
Elliot, Colin
Director
01/06/2013 - 20/11/2014
10
Taylor, Hugh Matthew
Director
20/11/2014 - 27/09/2017
6

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 BELTON WOODS HOTEL LIMITED

BELTON WOODS HOTEL LIMITED is an(a) Liquidation company incorporated on 04/01/2000 with the registered office located at 14 Bonhill Street, London EC2A 4BX. 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 BELTON WOODS HOTEL LIMITED?

toggle

BELTON WOODS HOTEL LIMITED is currently Liquidation. It was registered on 04/01/2000 .

Where is BELTON WOODS HOTEL LIMITED located?

toggle

BELTON WOODS HOTEL LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does BELTON WOODS HOTEL LIMITED do?

toggle

BELTON WOODS HOTEL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELTON WOODS HOTEL LIMITED?

toggle

The latest filing was on 11/09/2025: Liquidators' statement of receipts and payments to 2025-07-11.