KITLEY HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

KITLEY HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03623424

Incorporation date

27/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Balliol House, Southernhay Gardens, Exeter EX1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1998)
dot icon14/07/2013
Final Gazette dissolved following liquidation
dot icon14/04/2013
Notice of move from Administration to Dissolution on 2013-04-03
dot icon07/02/2013
Administrator's progress report to 2013-01-31
dot icon06/09/2012
Result of meeting of creditors
dot icon21/08/2012
Statement of capital following an allotment of shares on 2011-11-11
dot icon20/08/2012
Statement of administrator's proposal
dot icon19/08/2012
Statement of capital following an allotment of shares on 2011-11-11
dot icon19/08/2012
Statement of affairs with form 2.14B
dot icon06/08/2012
Registered office address changed from Ashford House Grenadier Road Exeter EX1 3LH on 2012-08-07
dot icon05/08/2012
Appointment of an administrator
dot icon24/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/06/2012
Director's details changed for Stephen Charles Redfarn on 2012-06-14
dot icon21/02/2012
Termination of appointment of Graham Piercy as a director on 2011-11-09
dot icon29/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon28/10/2010
Director's details changed for Mr Graham Piercy on 2009-11-01
dot icon28/10/2010
Secretary's details changed for Curzon Corporate Secretaries Ltd on 2009-10-01
dot icon28/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/11/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Graham Piercy on 2009-08-01
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/11/2008
Return made up to 28/08/08; full list of members
dot icon06/11/2008
Director's Change of Particulars / graham piercy / 07/11/2008 / Title was: , now: mr; HouseName/Number was: , now: silver birches; Street was: mill house, now: the avenue; Area was: mill lane, now: ; Post Town was: iffley, now: truro; Region was: oxfordshire, now: cornwall; Post Code was: OX4 4EJ, now: TR1 1HR; Country was: , now: united kingdom
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon19/12/2007
Return made up to 28/08/07; no change of members
dot icon13/05/2007
Total exemption small company accounts made up to 2006-02-28
dot icon28/09/2006
Return made up to 28/08/06; full list of members
dot icon31/05/2006
Accounts for a small company made up to 2005-02-28
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Return made up to 28/08/05; full list of members
dot icon21/09/2005
Director's particulars changed
dot icon29/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon10/03/2005
Accounts for a small company made up to 2004-02-29
dot icon13/09/2004
Secretary's particulars changed
dot icon13/09/2004
Registered office changed on 14/09/04 from: c/o bevan ashford ashford house grenabier road exeter EX1 3LH
dot icon01/09/2004
Return made up to 28/08/04; full list of members
dot icon01/09/2004
Secretary's particulars changed
dot icon01/09/2004
Registered office changed on 02/09/04
dot icon01/09/2004
Location of register of members address changed
dot icon31/03/2004
Accounts for a small company made up to 2003-02-28
dot icon28/08/2003
Return made up to 28/08/03; full list of members
dot icon28/08/2003
Registered office changed on 29/08/03
dot icon03/06/2003
Particulars of mortgage/charge
dot icon01/04/2003
Accounts for a small company made up to 2002-02-28
dot icon17/10/2002
Return made up to 28/08/02; full list of members
dot icon17/02/2002
Accounts for a small company made up to 2001-02-28
dot icon04/11/2001
Return made up to 28/08/01; full list of members
dot icon04/11/2001
Director's particulars changed
dot icon04/11/2001
Location of register of directors' interests
dot icon04/11/2001
Location of register of members
dot icon28/05/2001
Registered office changed on 29/05/01 from: princess court 23 princess street plymouth devon PL1 2EX
dot icon26/03/2001
New director appointed
dot icon31/10/2000
Accounts for a small company made up to 2000-02-29
dot icon12/09/2000
Return made up to 28/08/00; full list of members
dot icon12/09/2000
Registered office changed on 13/09/00
dot icon16/08/2000
Registered office changed on 17/08/00 from: mutley house 23 princess street plymouth PL1 2EX
dot icon27/09/1999
Return made up to 28/08/99; full list of members
dot icon10/05/1999
Accounting reference date extended from 31/08/99 to 27/02/00
dot icon14/04/1999
New director appointed
dot icon18/03/1999
Particulars of mortgage/charge
dot icon11/03/1999
Particulars of mortgage/charge
dot icon11/03/1999
Particulars of mortgage/charge
dot icon11/03/1999
Particulars of mortgage/charge
dot icon11/03/1999
Ad 05/03/99--------- £ si 1785@1=1785 £ ic 8215/10000
dot icon11/03/1999
Ad 05/03/99--------- £ si 4309@1=4309 £ ic 3906/8215
dot icon11/03/1999
Ad 05/03/99--------- £ si 3364@1=3364 £ ic 542/3906
dot icon11/03/1999
Ad 05/03/99--------- £ si 540@1=540 £ ic 2/542
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Nc inc already adjusted 05/03/99
dot icon11/03/1999
Resolutions
dot icon13/01/1999
Director resigned
dot icon13/01/1999
New director appointed
dot icon11/01/1999
Certificate of change of name
dot icon07/01/1999
Registered office changed on 08/01/99 from: curzon house southernhay west exeter devon EX4 3LY
dot icon27/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconLast change occurred
28/02/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashfords Llp
Corporate Secretary
27/08/1998 - Present
5
CURZON DIRECTORS LIMITED
Corporate Director
27/08/1998 - 30/12/1998
36
Huckerby, Andrew Robert
Director
30/12/1998 - Present
7
Redfarn, Stephen Charles
Director
06/03/2001 - Present
5
Piercy, Graham
Director
08/04/1999 - 08/11/2011
6

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 KITLEY HOUSE HOTEL LIMITED

KITLEY HOUSE HOTEL LIMITED is an(a) Dissolved company incorporated on 27/08/1998 with the registered office located at Balliol House, Southernhay Gardens, Exeter EX1 1NP. 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 KITLEY HOUSE HOTEL LIMITED?

toggle

KITLEY HOUSE HOTEL LIMITED is currently Dissolved. It was registered on 27/08/1998 and dissolved on 14/07/2013.

Where is KITLEY HOUSE HOTEL LIMITED located?

toggle

KITLEY HOUSE HOTEL LIMITED is registered at Balliol House, Southernhay Gardens, Exeter EX1 1NP.

What does KITLEY HOUSE HOTEL LIMITED do?

toggle

KITLEY HOUSE HOTEL LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for KITLEY HOUSE HOTEL LIMITED?

toggle

The latest filing was on 14/07/2013: Final Gazette dissolved following liquidation.