ICKWORTH HOTEL LIMITED

Register to unlock more data on OkredoRegister

ICKWORTH HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04098338

Incorporation date

23/10/2000

Size

Full

Contacts

Registered address

Registered address

6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2000)
dot icon31/10/2013
Final Gazette dissolved following liquidation
dot icon31/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/07/2012
Statement of affairs with form 4.19
dot icon18/07/2012
Resolutions
dot icon11/07/2012
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 2012-07-12
dot icon11/07/2012
Appointment of a voluntary liquidator
dot icon11/07/2012
Resolutions
dot icon03/05/2012
Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 2012-05-04
dot icon04/01/2012
Auditor's resignation
dot icon18/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon18/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3
dot icon18/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
dot icon26/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon16/08/2011
Register inspection address has been changed
dot icon02/08/2011
Appointment of Blakelaw Secretaries Limited as a secretary
dot icon02/08/2011
Termination of appointment of Gd Secretarial Services Limited as a secretary
dot icon07/07/2011
Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 2011-07-08
dot icon31/05/2011
Appointment of David Duggins as a director
dot icon30/05/2011
Termination of appointment of Andrew Davis as a director
dot icon05/05/2011
Resolutions
dot icon02/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon18/11/2009
Secretary's details changed for Gd Secretarial Services Limited on 2009-11-18
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Duplicate mortgage certificatecharge no:3
dot icon27/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2009
Return made up to 24/10/08; full list of members
dot icon19/01/2009
Location of register of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Ad 05/09/08 gbp si [email protected]=4000000 gbp ic 5000000/9000000
dot icon17/09/2008
Gbp nc 10000000/15000000 05/09/08
dot icon17/09/2008
Resolutions
dot icon09/07/2008
Resolutions
dot icon09/07/2008
Particulars of contract relating to shares
dot icon09/07/2008
Ad 20/12/07 gbp si [email protected]=3499499 gbp ic 1500501/5000000
dot icon09/07/2008
Ad 20/12/07 gbp si [email protected]=250000 gbp ic 1250501/1500501
dot icon29/04/2008
Return made up to 24/10/07; change of members; amend
dot icon05/02/2008
Return made up to 24/10/07; full list of members
dot icon05/02/2008
Location of register of members address changed
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon28/01/2007
Return made up to 24/10/06; full list of members
dot icon11/12/2006
Director resigned
dot icon03/12/2006
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon03/12/2006
Application for reregistration from PLC to private
dot icon03/12/2006
Re-registration of Memorandum and Articles
dot icon03/12/2006
Resolutions
dot icon03/12/2006
Resolutions
dot icon31/10/2006
Director resigned
dot icon31/10/2006
New secretary appointed
dot icon10/10/2006
Registered office changed on 11/10/06 from: 8 baker street london W1U 3LL
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Secretary resigned;director resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon07/09/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon14/11/2005
Return made up to 24/10/05; full list of members
dot icon14/11/2005
Location of register of members address changed
dot icon24/08/2005
Full accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 24/10/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon16/12/2003
Return made up to 24/10/03; full list of members
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 24/10/02; full list of members
dot icon03/12/2002
Registered office changed on 04/12/02
dot icon03/12/2002
Location of register of members address changed
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 24/10/01; full list of members
dot icon18/12/2001
Director's particulars changed
dot icon16/10/2001
Particulars of contract relating to shares
dot icon16/10/2001
Ad 25/04/01--------- £ si [email protected]=1000000 £ ic 250502/1250502
dot icon16/10/2001
Particulars of contract relating to shares
dot icon16/10/2001
Ad 26/04/01--------- £ si [email protected]=500 £ ic 250002/250502
dot icon16/10/2001
Particulars of contract relating to shares
dot icon16/10/2001
Ad 09/04/01--------- £ si [email protected]=250000 £ ic 2/250002
dot icon17/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Secretary resigned;director resigned
dot icon23/08/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon16/05/2001
Certificate of authorisation to commence business and borrow
dot icon16/05/2001
Application to commence business
dot icon25/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New secretary appointed
dot icon19/02/2001
Memorandum and Articles of Association
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon18/02/2001
£ nc 1000000/5000000 27/11/00
dot icon18/02/2001
Registered office changed on 19/02/01 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon07/02/2001
Prospectus
dot icon05/12/2000
Prospectus
dot icon23/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 ICKWORTH HOTEL LIMITED

ICKWORTH HOTEL LIMITED is an(a) Dissolved company incorporated on 23/10/2000 with the registered office located at 6 Snow Hill, London EC1A 2AY. 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 ICKWORTH HOTEL LIMITED?

toggle

ICKWORTH HOTEL LIMITED is currently Dissolved. It was registered on 23/10/2000 and dissolved on 31/10/2013.

Where is ICKWORTH HOTEL LIMITED located?

toggle

ICKWORTH HOTEL LIMITED is registered at 6 Snow Hill, London EC1A 2AY.

What does ICKWORTH HOTEL LIMITED do?

toggle

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

What is the latest filing for ICKWORTH HOTEL LIMITED?

toggle

The latest filing was on 31/10/2013: Final Gazette dissolved following liquidation.