HOBY HOTELS LIMITED

Register to unlock more data on OkredoRegister

HOBY HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03438812

Incorporation date

23/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

9-10 Scirocco Close, Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1997)
dot icon07/05/2022
Final Gazette dissolved following liquidation
dot icon07/02/2022
Notice of final account prior to dissolution
dot icon21/06/2021
Progress report in a winding up by the court
dot icon11/06/2020
Progress report in a winding up by the court
dot icon27/05/2019
Progress report in a winding up by the court
dot icon11/06/2018
Progress report in a winding up by the court
dot icon27/06/2017
Insolvency filing
dot icon20/06/2016
Insolvency filing
dot icon11/05/2015
Insolvency filing
dot icon06/07/2014
Appointment of a liquidator
dot icon26/06/2014
Insolvency filing
dot icon23/06/2014
Order of court to wind up
dot icon23/06/2014
Insolvency court order
dot icon04/06/2014
Registered office address changed from Suite 1 Meadow Court 2-4 Meadow Close Ise Valley Industrial Estate Wellingborough Northamptonshire NN8 4BH on 2014-06-05
dot icon19/06/2013
Appointment of a liquidator
dot icon09/06/2013
Order of court to wind up
dot icon09/06/2013
Administrator's progress report to 2012-09-12
dot icon06/12/2012
Result of meeting of creditors
dot icon20/06/2012
Appointment of an administrator
dot icon18/06/2012
Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL England on 2012-06-19
dot icon10/06/2012
Memorandum and Articles of Association
dot icon10/06/2012
Resolutions
dot icon25/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon25/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon24/07/2011
Current accounting period extended from 2011-08-31 to 2011-09-30
dot icon07/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 12
dot icon03/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/10/2009
Secretary's details changed for Fiona Christina Heather Walsh on 2009-09-08
dot icon05/10/2009
Director's details changed for Fiona Christina Heather Walsh on 2009-09-08
dot icon27/09/2009
Return made up to 24/09/09; full list of members
dot icon15/09/2009
Director's change of particulars / benjamin walsh / 08/09/2009
dot icon15/09/2009
Appointment terminated director susan wainwright
dot icon14/09/2009
Registered office changed on 15/09/2009 from studley house 58 main street hoby melton mowbray leicestershire LE14 3DT
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/01/2009
Return made up to 24/09/08; no change of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/11/2007
Return made up to 24/09/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/10/2006
Return made up to 24/09/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/12/2005
Return made up to 24/09/05; full list of members
dot icon13/12/2005
Particulars of mortgage/charge
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon14/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/10/2004
Return made up to 24/09/04; full list of members
dot icon28/03/2004
Accounts for a medium company made up to 2003-08-31
dot icon11/03/2004
Registered office changed on 12/03/04 from: 3 sheldon square london W2 6PS
dot icon06/01/2004
Return made up to 24/09/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-08-31
dot icon17/12/2002
Registered office changed on 18/12/02 from: southampton house 317 high holborn london WC1V 7NL
dot icon06/11/2002
Particulars of mortgage/charge
dot icon13/10/2002
Return made up to 24/09/02; change of members
dot icon13/10/2002
Ad 30/08/02--------- £ si 5600@1=5600 £ ic 50000/55600
dot icon25/07/2002
Full accounts made up to 2001-08-31
dot icon02/01/2002
Full accounts made up to 2000-08-31
dot icon26/09/2001
Return made up to 24/09/01; full list of members
dot icon13/05/2001
Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL
dot icon15/03/2001
Particulars of mortgage/charge
dot icon22/10/2000
Return made up to 24/09/00; full list of members
dot icon08/03/2000
Particulars of mortgage/charge
dot icon17/01/2000
Full accounts made up to 1999-08-31
dot icon02/12/1999
Return made up to 24/09/99; full list of members
dot icon27/07/1999
Ad 13/11/98--------- £ si 49998@1=49998 £ ic 1/49999
dot icon15/03/1999
Full accounts made up to 1998-08-31
dot icon06/01/1999
Return made up to 24/09/98; full list of members
dot icon22/12/1998
Resolutions
dot icon22/12/1998
£ nc 1000/100000 13/11/98
dot icon19/08/1998
Accounting reference date shortened from 30/09/98 to 31/08/98
dot icon31/05/1998
Particulars of mortgage/charge
dot icon28/05/1998
Particulars of mortgage/charge
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
New director appointed
dot icon13/05/1998
Certificate of change of name
dot icon09/11/1997
Resolutions
dot icon09/11/1997
Resolutions
dot icon09/11/1997
Resolutions
dot icon27/10/1997
New secretary appointed;new director appointed
dot icon27/10/1997
New director appointed
dot icon20/10/1997
Director resigned
dot icon20/10/1997
Secretary resigned
dot icon23/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Jeremy Walsh
Director
23/09/1997 - Present
10
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
23/09/1997 - 23/09/1997
2863
Ashcroft Cameron Nominees Limited
Nominee Director
23/09/1997 - 23/09/1997
2796
Walsh, Fiona Christina Heather
Director
23/09/1997 - Present
1
Wainwright, Susan Anne
Director
17/04/1998 - 14/06/2009
1

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 HOBY HOTELS LIMITED

HOBY HOTELS LIMITED is an(a) Dissolved company incorporated on 23/09/1997 with the registered office located at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. There are currently 3 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 HOBY HOTELS LIMITED?

toggle

HOBY HOTELS LIMITED is currently Dissolved. It was registered on 23/09/1997 and dissolved on 07/05/2022.

Where is HOBY HOTELS LIMITED located?

toggle

HOBY HOTELS LIMITED is registered at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP.

What does HOBY HOTELS LIMITED do?

toggle

HOBY HOTELS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HOBY HOTELS LIMITED?

toggle

The latest filing was on 07/05/2022: Final Gazette dissolved following liquidation.