BOLTON WHITES HOTEL LIMITED

Register to unlock more data on OkredoRegister

BOLTON WHITES HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03674979

Incorporation date

27/11/1998

Size

Full

Contacts

Registered address

Registered address

20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1998)
dot icon14/01/2025
Final Gazette dissolved following liquidation
dot icon14/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon29/05/2024
Liquidators' statement of receipts and payments to 2024-04-12
dot icon07/10/2023
Registered office address changed from C/O Quntuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-07
dot icon07/06/2023
Liquidators' statement of receipts and payments to 2023-04-12
dot icon20/05/2022
Liquidators' statement of receipts and payments to 2022-04-12
dot icon26/04/2021
Appointment of a voluntary liquidator
dot icon13/04/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/12/2020
Administrator's progress report
dot icon17/06/2020
Administrator's progress report
dot icon19/05/2020
Notice of extension of period of Administration
dot icon12/12/2019
Administrator's progress report
dot icon05/12/2019
Court order
dot icon05/12/2019
Appointment of an administrator
dot icon05/08/2019
Notice of deemed approval of proposals
dot icon17/07/2019
Statement of administrator's proposal
dot icon03/06/2019
Registered office address changed from University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW England to C/O Quntuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 2019-06-03
dot icon03/06/2019
Appointment of an administrator
dot icon06/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon06/12/2018
Registered office address changed from Macron Stadium Burnden Way Lostock Bolton BL6 6JW to University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW on 2018-12-06
dot icon02/10/2018
Registration of charge 036749790008, created on 2018-09-27
dot icon24/09/2018
Satisfaction of charge 036749790007 in full
dot icon24/09/2018
Satisfaction of charge 036749790006 in full
dot icon28/03/2018
Full accounts made up to 2017-06-30
dot icon12/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon18/09/2017
Termination of appointment of Patricia Ellen Anderson as a director on 2017-09-08
dot icon14/09/2017
Termination of appointment of Dean Holdsworth as a director on 2017-08-25
dot icon11/09/2017
Appointment of Patricia Ellen Anderson as a director on 2017-08-31
dot icon11/09/2017
Termination of appointment of Dean Holdsworth as a director on 2017-08-25
dot icon08/09/2017
Termination of appointment of Patricia Ellen Anderson as a director on 2017-09-08
dot icon06/09/2017
Termination of appointment of Dean Holdsworth as a director on 2017-08-25
dot icon06/09/2017
Appointment of Mrs Patricia Ellen Anderson as a director on 2017-08-31
dot icon25/07/2017
Full accounts made up to 2016-06-30
dot icon21/04/2017
Auditor's resignation
dot icon09/02/2017
Full accounts made up to 2015-06-30
dot icon28/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon08/08/2016
Termination of appointment of Anthony Massey as a secretary on 2016-06-28
dot icon17/06/2016
Termination of appointment of Richard Charles Gee as a director on 2016-05-09
dot icon28/04/2016
Termination of appointment of Anthony James Massey as a director on 2016-04-25
dot icon22/03/2016
Appointment of Mr Kenneth Anderson as a director on 2016-03-10
dot icon22/03/2016
Appointment of Mr Dean Holdsworth as a director on 2016-03-10
dot icon17/03/2016
Registration of charge 036749790006, created on 2016-03-10
dot icon17/03/2016
Registration of charge 036749790007, created on 2016-03-10
dot icon09/03/2016
Termination of appointment of Philip Andrew Gartside as a director on 2016-02-10
dot icon18/02/2016
Satisfaction of charge 1 in full
dot icon18/02/2016
Satisfaction of charge 036749790003 in full
dot icon18/02/2016
Satisfaction of charge 2 in full
dot icon03/02/2016
Registration of charge 036749790005, created on 2016-01-29
dot icon03/02/2016
Registration of charge 036749790004, created on 2016-01-29
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon10/07/2015
Appointment of Ricahrd Charles Gee as a director on 2015-07-01
dot icon06/07/2015
Termination of appointment of Bradley George Cooper as a director on 2015-06-30
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon27/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon09/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-27
dot icon17/07/2014
Director's details changed for Mr Bradley George Cooper on 2014-07-01
dot icon17/07/2014
Director's details changed for Mr Philip Andrew Gartside on 2014-07-01
dot icon01/07/2014
Registered office address changed from , Reebok Stadium, Burnden Way Horwich, Bolton, BL6 6JW to Macron Stadium Burnden Way Lostock Bolton BL6 6JW on 2014-07-01
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-06-30
dot icon22/08/2013
Particulars of variation of rights attached to shares
dot icon22/08/2013
Change of share class name or designation
dot icon16/08/2013
Termination of appointment of Ian Cave as a director
dot icon16/08/2013
Termination of appointment of Tony Dangerfield as a director
dot icon16/08/2013
Termination of appointment of Mike O'mahoney as a director
dot icon16/08/2013
Resolutions
dot icon16/08/2013
Appointment of Mr Anthony James Massey as a director
dot icon08/08/2013
Registration of charge 036749790003
dot icon28/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon21/08/2012
Termination of appointment of Paula Mulligan as a director
dot icon21/08/2012
Termination of appointment of Paula Mulligan as a secretary
dot icon21/08/2012
Appointment of Anthony Massey as a secretary
dot icon07/08/2012
Appointment of Bradley Cooper as a director
dot icon17/07/2012
Termination of appointment of Allan Duckworth as a director
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2011-06-30
dot icon30/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon11/11/2010
Director's details changed for Tony Matthew Dangerfield on 2010-11-01
dot icon05/11/2010
Full accounts made up to 2010-06-30
dot icon19/10/2010
Secretary's details changed for Miss Paula Marie Mulligan on 2010-10-01
dot icon19/10/2010
Director's details changed for Miss Paula Marie Mulligan on 2010-10-01
dot icon27/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon07/11/2009
Register inspection address has been changed
dot icon06/11/2009
Director's details changed for Ian Bruce Cave on 2009-10-01
dot icon06/11/2009
Director's details changed for Philip Andrew Gartside on 2009-10-01
dot icon06/11/2009
Director's details changed for Allan Duckworth on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2009-06-30
dot icon14/01/2009
Full accounts made up to 2008-06-30
dot icon28/11/2008
Return made up to 27/11/08; full list of members
dot icon23/07/2008
Director appointed ian bruce cave
dot icon16/07/2008
Director appointed mike o'mahoney
dot icon09/04/2008
Appointment terminated director phillip adams
dot icon03/01/2008
Full accounts made up to 2007-06-30
dot icon03/12/2007
Return made up to 27/11/07; full list of members
dot icon03/08/2007
Director resigned
dot icon02/02/2007
Full accounts made up to 2006-06-25
dot icon21/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon15/01/2007
Return made up to 27/11/06; full list of members
dot icon14/12/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon05/10/2006
Director resigned
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
New director appointed
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon23/02/2006
Return made up to 27/11/05; full list of members
dot icon01/12/2005
Full accounts made up to 2005-06-26
dot icon20/12/2004
Return made up to 27/11/04; full list of members
dot icon02/12/2004
Full accounts made up to 2004-06-30
dot icon07/04/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon31/03/2004
Full accounts made up to 2003-06-30
dot icon03/02/2004
Ad 24/06/03--------- £ si 4118000@1
dot icon15/12/2003
Full accounts made up to 2002-06-30
dot icon11/12/2003
Return made up to 27/11/03; full list of members
dot icon11/12/2003
Nc inc already adjusted 06/05/03
dot icon27/11/2003
Director resigned
dot icon14/10/2003
New secretary appointed;new director appointed
dot icon14/10/2003
Secretary resigned;director resigned
dot icon16/06/2003
Nc inc already adjusted 06/05/03
dot icon16/06/2003
Memorandum and Articles of Association
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon12/12/2002
Return made up to 27/11/02; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon27/07/2002
Full accounts made up to 2001-06-30
dot icon07/12/2001
Return made up to 27/11/01; full list of members
dot icon14/06/2001
Full accounts made up to 2000-06-30
dot icon12/02/2001
Return made up to 27/11/00; full list of members
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon04/10/2000
Full accounts made up to 1999-06-30
dot icon20/01/2000
Director resigned
dot icon20/01/2000
New director appointed
dot icon19/01/2000
Accounting reference date shortened from 30/11/99 to 30/06/99
dot icon23/12/1999
Ad 09/09/99--------- £ si 187500@1
dot icon16/12/1999
Return made up to 27/11/99; full list of members
dot icon09/07/1999
Ad 24/05/99--------- £ si 937490@1=937490 £ ic 562510/1500000
dot icon09/07/1999
Ad 24/05/99--------- £ si 562500@1=562500 £ ic 10/562510
dot icon26/05/1999
Particulars of mortgage/charge
dot icon26/05/1999
Particulars of mortgage/charge
dot icon25/05/1999
New director appointed
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon27/04/1999
Ad 30/03/99--------- £ si 8@1=8 £ ic 2/10
dot icon13/04/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon14/03/1999
New director appointed
dot icon14/03/1999
New director appointed
dot icon29/01/1999
Registered office changed on 29/01/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon29/01/1999
Secretary resigned
dot icon29/01/1999
Director resigned
dot icon29/01/1999
New secretary appointed
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon27/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
27/11/2019
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Kenneth
Director
10/03/2016 - Present
25
Gee, Richard Charles
Director
01/07/2015 - 09/05/2016
19
Massey, Anthony James
Director
07/08/2013 - 25/04/2016
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLTON WHITES HOTEL LIMITED

BOLTON WHITES HOTEL LIMITED is an(a) Dissolved company incorporated on 27/11/1998 with the registered office located at 20 St. Andrew Street, London EC4A 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTON WHITES HOTEL LIMITED?

toggle

BOLTON WHITES HOTEL LIMITED is currently Dissolved. It was registered on 27/11/1998 and dissolved on 14/01/2025.

Where is BOLTON WHITES HOTEL LIMITED located?

toggle

BOLTON WHITES HOTEL LIMITED is registered at 20 St. Andrew Street, London EC4A 3AG.

What does BOLTON WHITES HOTEL LIMITED do?

toggle

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

What is the latest filing for BOLTON WHITES HOTEL LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved following liquidation.