BOTLEIGH GRANGE HOTEL LIMITED

Register to unlock more data on OkredoRegister

BOTLEIGH GRANGE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00314305

Incorporation date

20/05/1936

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1936)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon27/07/2022
Notice of a court order ending Administration
dot icon01/03/2022
Administrator's progress report
dot icon03/09/2021
Administrator's progress report
dot icon02/03/2021
Administrator's progress report
dot icon18/01/2021
Notice of extension of period of Administration
dot icon10/09/2020
Administrator's progress report
dot icon26/02/2020
Administrator's progress report
dot icon12/12/2019
Notice of extension of period of Administration
dot icon04/09/2019
Administrator's progress report
dot icon18/04/2019
Notice of deemed approval of proposals
dot icon03/04/2019
Statement of administrator's proposal
dot icon28/02/2019
Statement of affairs with form AM02SOA
dot icon28/02/2019
Registered office address changed from Suite 400, 275 Deansgate Suite 400 275 Deansgate Manchester M3 4EL England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2019-02-28
dot icon14/02/2019
Appointment of an administrator
dot icon25/07/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon10/04/2018
Registered office address changed from , 111-113 Botleigh Grange, 111-113 F Newport Lane, Stoke-on-Trent, ST6 3PJ, England to Suite 400, 275 Deansgate Suite 400 275 Deansgate Manchester M3 4EL on 2018-04-10
dot icon14/02/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon31/01/2018
Registered office address changed from , 6 Market Square, Stafford, ST16 2JN, England to Suite 400, 275 Deansgate Suite 400 275 Deansgate Manchester M3 4EL on 2018-01-31
dot icon26/10/2017
Satisfaction of charge 003143050019 in full
dot icon26/10/2017
Satisfaction of charge 003143050020 in full
dot icon26/10/2017
Satisfaction of charge 003143050021 in full
dot icon26/10/2017
Satisfaction of charge 003143050022 in full
dot icon26/10/2017
Satisfaction of charge 003143050023 in full
dot icon20/10/2017
Registration of charge 003143050025, created on 2017-10-05
dot icon20/10/2017
Registration of charge 003143050024, created on 2017-10-05
dot icon19/04/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/04/2017
Registered office address changed from , Botleigh Grange Hotel, Grange Road Hedge End, Southampton, SO30 2GA to Suite 400, 275 Deansgate Suite 400 275 Deansgate Manchester M3 4EL on 2017-04-13
dot icon05/01/2017
Current accounting period extended from 2017-01-31 to 2017-04-30
dot icon21/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/09/2016
Satisfaction of charge 17 in full
dot icon14/09/2016
Satisfaction of charge 18 in full
dot icon14/09/2016
Registration of charge 003143050023, created on 2016-08-31
dot icon13/09/2016
Satisfaction of charge 15 in full
dot icon13/09/2016
Satisfaction of charge 16 in full
dot icon13/09/2016
Satisfaction of charge 14 in full
dot icon12/09/2016
Termination of appointment of David Kingsmill Plumpton as a secretary on 2016-08-30
dot icon12/09/2016
Termination of appointment of David Kingsmill Plumpton as a director on 2016-08-30
dot icon12/09/2016
Termination of appointment of Peter Anthony Phelan as a director on 2016-08-25
dot icon07/09/2016
Registration of charge 003143050022, created on 2016-08-31
dot icon06/09/2016
Registration of charge 003143050021, created on 2016-08-31
dot icon05/09/2016
Registration of charge 003143050020, created on 2016-08-31
dot icon02/09/2016
Registration of charge 003143050019, created on 2016-08-31
dot icon08/03/2016
Appointment of Botleigh Grange (One) Limited as a director on 2016-03-02
dot icon01/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon28/01/2016
Rectified The TM01 was removed from the public register on 29/03/2016 as it is factually inaccurate or is derived from something factually inaccurate
dot icon14/01/2016
Termination of appointment of Malcolm Aw as a director on 2016-01-14
dot icon11/01/2016
Full accounts made up to 2015-01-31
dot icon02/01/2016
Compulsory strike-off action has been discontinued
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon09/07/2015
Appointment of Mr Malcolm Aw as a director on 2015-07-09
dot icon27/05/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon08/04/2015
Compulsory strike-off action has been discontinued
dot icon07/04/2015
Full accounts made up to 2014-01-31
dot icon18/03/2015
Compulsory strike-off action has been suspended
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/01/2014
Full accounts made up to 2013-01-31
dot icon20/11/2013
Auditor's resignation
dot icon04/11/2013
Auditor's resignation
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon07/02/2013
Accounts for a medium company made up to 2012-01-31
dot icon14/01/2013
Registered office address changed from , 7 the Close, Norwich, Norfolk, NR1 4DJ on 2013-01-14
dot icon14/01/2013
Appointment of Mr Daniel James O'doherty as a director
dot icon14/01/2013
Appointment of Mr Peter Phelan as a director
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/11/2011
Accounts for a medium company made up to 2011-01-31
dot icon17/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon21/10/2010
Accounts for a medium company made up to 2010-01-31
dot icon09/09/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 18
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 17
dot icon09/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon09/03/2010
Director's details changed for David Kingsmill Plumpton on 2010-01-31
dot icon09/03/2010
Secretary's details changed for David Kingsmill Plumpton on 2010-01-31
dot icon01/02/2010
Accounts for a medium company made up to 2009-01-31
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 16
dot icon22/07/2009
Registered office changed on 22/07/2009 from, 2 the close, norwich, norfolk, NR1 4DJ
dot icon15/07/2009
Appointment terminated director emma plumpton
dot icon17/03/2009
Resolutions
dot icon16/03/2009
Capitals not rolled up
dot icon16/03/2009
Nc inc already adjusted 28/01/09
dot icon16/03/2009
Resolutions
dot icon06/02/2009
Full accounts made up to 2008-01-31
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon19/03/2008
Return made up to 31/01/08; full list of members
dot icon04/03/2008
Accounts for a medium company made up to 2007-01-31
dot icon25/07/2007
Accounts for a medium company made up to 2006-01-31
dot icon24/07/2007
Registered office changed on 24/07/07 from: 2 the close,, norwich,, norfolk., NR1 4DJ.
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/04/2007
Return made up to 31/01/07; full list of members
dot icon06/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Particulars of mortgage/charge
dot icon10/02/2006
Return made up to 31/01/06; full list of members
dot icon20/01/2006
Accounts for a medium company made up to 2005-01-31
dot icon31/03/2005
Return made up to 31/01/05; full list of members
dot icon27/11/2004
Particulars of mortgage/charge
dot icon13/09/2004
Accounts for a medium company made up to 2004-01-31
dot icon13/03/2004
Return made up to 31/01/04; full list of members
dot icon18/05/2003
Accounts for a medium company made up to 2003-01-31
dot icon08/05/2003
Return made up to 31/01/03; full list of members
dot icon04/12/2002
Particulars of mortgage/charge
dot icon05/11/2002
Accounts for a medium company made up to 2002-01-31
dot icon06/03/2002
Return made up to 31/01/02; full list of members
dot icon06/11/2001
Accounts for a medium company made up to 2001-01-31
dot icon30/04/2001
Return made up to 31/01/01; full list of members
dot icon21/11/2000
Accounts for a medium company made up to 2000-01-31
dot icon10/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Declaration of satisfaction of mortgage/charge
dot icon11/02/2000
Return made up to 31/01/00; full list of members
dot icon24/11/1999
Accounts for a medium company made up to 1999-01-31
dot icon12/10/1999
Declaration of mortgage charge released/ceased
dot icon05/10/1999
Declaration of satisfaction of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Particulars of mortgage/charge
dot icon19/02/1999
Return made up to 31/01/99; full list of members
dot icon24/08/1998
Accounts for a medium company made up to 1998-01-31
dot icon31/05/1998
Director resigned
dot icon20/03/1998
Return made up to 31/01/98; no change of members
dot icon30/10/1997
Full accounts made up to 1997-01-31
dot icon15/09/1997
New director appointed
dot icon14/03/1997
Return made up to 31/01/97; no change of members
dot icon26/11/1996
Accounts for a small company made up to 1996-01-31
dot icon18/10/1996
Declaration of mortgage charge released/ceased
dot icon13/06/1996
Particulars of mortgage/charge
dot icon06/03/1996
Return made up to 31/01/96; full list of members
dot icon10/07/1995
Accounts for a small company made up to 1995-01-31
dot icon10/07/1995
Director resigned
dot icon17/03/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Full accounts made up to 1994-01-31
dot icon15/04/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Return made up to 31/01/94; no change of members
dot icon19/08/1993
Accounts for a small company made up to 1993-01-31
dot icon25/02/1993
Return made up to 31/01/93; full list of members
dot icon15/07/1992
Accounts for a small company made up to 1992-01-31
dot icon28/02/1992
Return made up to 31/01/92; full list of members
dot icon28/02/1992
Registered office changed on 28/02/92
dot icon31/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon15/08/1991
Accounts for a small company made up to 1991-01-31
dot icon15/08/1991
Return made up to 11/04/91; full list of members
dot icon14/11/1990
New director appointed
dot icon18/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1990
Accounts for a small company made up to 1990-01-31
dot icon25/06/1990
Return made up to 11/04/90; full list of members
dot icon27/06/1989
Accounts for a small company made up to 1989-01-31
dot icon27/06/1989
Return made up to 11/04/89; full list of members
dot icon16/06/1988
Full accounts made up to 1988-01-31
dot icon16/06/1988
Return made up to 11/04/88; full list of members
dot icon28/10/1987
Full accounts made up to 1987-01-31
dot icon28/10/1987
Return made up to 15/04/87; full list of members
dot icon28/05/1986
Full accounts made up to 1986-01-31
dot icon28/05/1986
Return made up to 17/04/86; full list of members
dot icon20/05/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconNext confirmation date
31/01/2019
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
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

0

No officers data available.

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 BOTLEIGH GRANGE HOTEL LIMITED

BOTLEIGH GRANGE HOTEL LIMITED is an(a) Dissolved company incorporated on 20/05/1936 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. 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 BOTLEIGH GRANGE HOTEL LIMITED?

toggle

BOTLEIGH GRANGE HOTEL LIMITED is currently Dissolved. It was registered on 20/05/1936 and dissolved on 02/09/2025.

Where is BOTLEIGH GRANGE HOTEL LIMITED located?

toggle

BOTLEIGH GRANGE HOTEL LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does BOTLEIGH GRANGE HOTEL LIMITED do?

toggle

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

What is the latest filing for BOTLEIGH GRANGE HOTEL LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.