Company NameH. & P.Neil Limited
Company StatusDissolved
Company Number00747290
CategoryPrivate Limited Company
Incorporation Date18 January 1963(61 years, 3 months ago)
Dissolution Date28 September 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMartin Loudon Neil
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1998(35 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 28 September 2018)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Cottage
Highbullen Hotel Chittlehamholt
Umberleigh
Devon
EX37 9HD
Director NameMr George Anthony Dowse
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(47 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 28 September 2018)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameMartin Loudon Neil
NationalityBritish
StatusClosed
Appointed05 November 2010(47 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 28 September 2018)
RoleCompany Director
Correspondence AddressHighbullen Hotel
Chittlehamholt
Umberleigh
North Devon
EX37 9HD
Director NameHugh Martin Neil
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 November 2002)
RoleHotelier
Correspondence AddressHigh Bullen Hotel
Chittlehamholt
Umberleigh
Devon
EX37 9HD
Director NamePamela Neil
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 February 2007)
RoleHotelier
Correspondence AddressHighbullen Hotel
Chittlehamholt
Umberleigh
Devon
EX37 9HD
Secretary NamePamela Neil
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 February 2004)
RoleCompany Director
Correspondence AddressHighbullen Hotel
Chittlehamholt
Umberleigh
Devon
EX37 9HD
Director NameMr Christopher Charles Neville Piper
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(35 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2004)
RoleWine Supplier
Country of ResidenceEngland
Correspondence Address6 Lear Park
Plymtree
Cullompton
Devon
EX15 2JS
Director NameColette Olivia Potter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(35 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 November 2010)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressStumbles
East Street
South Molton
Devon
EX36 3BU
Secretary NameColette Potter
NationalityBritish
StatusResigned
Appointed06 February 2004(41 years after company formation)
Appointment Duration6 years, 9 months (resigned 05 November 2010)
RoleHotel Prop
Correspondence AddressHighbullen Hotel
Chittlehammolt
Umberleigh
Devon
EX37 9HD

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2010
Turnover£1,275,063
Gross Profit£992,115
Net Worth£561,784
Current Liabilities£1,038,946

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 September 2018Final Gazette dissolved following liquidation (1 page)
28 June 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
24 August 2017Liquidators' statement of receipts and payments to 25 June 2017 (16 pages)
24 August 2017Liquidators' statement of receipts and payments to 25 June 2017 (16 pages)
2 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (12 pages)
2 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (12 pages)
10 August 2015Liquidators statement of receipts and payments to 25 June 2015 (10 pages)
10 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (10 pages)
10 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (10 pages)
2 September 2014Liquidators statement of receipts and payments to 25 June 2014 (10 pages)
2 September 2014Liquidators' statement of receipts and payments to 25 June 2014 (10 pages)
2 September 2014Liquidators' statement of receipts and payments to 25 June 2014 (10 pages)
16 August 2013Administrator's progress report to 26 June 2013 (11 pages)
16 August 2013Administrator's progress report to 26 June 2013 (11 pages)
26 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 February 2013Administrator's progress report to 11 January 2013 (13 pages)
14 February 2013Administrator's progress report to 11 January 2013 (13 pages)
5 November 2012Statement of affairs with form 2.14B (18 pages)
5 November 2012Statement of affairs with form 2.14B (18 pages)
16 October 2012Notice of deemed approval of proposals (1 page)
16 October 2012Notice of deemed approval of proposals (1 page)
10 September 2012Statement of administrator's proposal (18 pages)
10 September 2012Statement of administrator's proposal (18 pages)
10 August 2012Notice of completion of voluntary arrangement (5 pages)
10 August 2012Notice of completion of voluntary arrangement (5 pages)
20 July 2012Appointment of an administrator (1 page)
20 July 2012Registered office address changed from Highbullen Hotel Chittlehamholt Umberleigh North Devon EX37 9HD on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from Highbullen Hotel Chittlehamholt Umberleigh North Devon EX37 9HD on 20 July 2012 (2 pages)
20 July 2012Appointment of an administrator (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 400
(4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 400
(4 pages)
9 January 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
9 January 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 February 2011Full accounts made up to 31 May 2010 (16 pages)
17 February 2011Full accounts made up to 31 May 2010 (16 pages)
20 January 2011Secretary's details changed for Martin Loundon Neil on 20 January 2011 (1 page)
20 January 2011Secretary's details changed for Martin Loundon Neil on 20 January 2011 (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 November 2010Appointment of George Anthony Dowse as a director (3 pages)
23 November 2010Appointment of George Anthony Dowse as a director (3 pages)
23 November 2010Termination of appointment of Colette Potter as a secretary (2 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 November 2010Termination of appointment of Colette Potter as a director (2 pages)
23 November 2010Appointment of Martin Loundon Neil as a secretary (3 pages)
23 November 2010Appointment of Martin Loundon Neil as a secretary (3 pages)
23 November 2010Termination of appointment of Colette Potter as a director (2 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 November 2010Termination of appointment of Colette Potter as a secretary (2 pages)
5 March 2010Director's details changed for Colette Olivia Potter on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Martin Loudon Neil on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Colette Olivia Potter on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Martin Loudon Neil on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Colette Olivia Potter on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Martin Loudon Neil on 1 February 2010 (2 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Full accounts made up to 31 May 2009 (19 pages)
1 March 2010Full accounts made up to 31 May 2009 (19 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Full accounts made up to 31 May 2008 (19 pages)
30 January 2009Full accounts made up to 31 May 2008 (19 pages)
27 March 2008Full accounts made up to 31 May 2007 (20 pages)
27 March 2008Full accounts made up to 31 May 2007 (20 pages)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Director resigned (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Full accounts made up to 31 May 2006 (20 pages)
22 February 2007Full accounts made up to 31 May 2006 (20 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
30 March 2006Full accounts made up to 31 May 2005 (20 pages)
30 March 2006Full accounts made up to 31 May 2005 (20 pages)
23 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Full accounts made up to 31 May 2004 (15 pages)
7 January 2005Full accounts made up to 31 May 2004 (15 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
24 March 2004Full accounts made up to 31 May 2003 (13 pages)
24 March 2004Full accounts made up to 31 May 2003 (13 pages)
14 February 2004Return made up to 31/12/03; full list of members (9 pages)
14 February 2004Return made up to 31/12/03; full list of members (9 pages)
12 December 2003Declaration of mortgage charge released/ceased (1 page)
12 December 2003Declaration of mortgage charge released/ceased (1 page)
12 December 2003Declaration of mortgage charge released/ceased (1 page)
12 December 2003Declaration of mortgage charge released/ceased (1 page)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director's particulars changed (1 page)
4 October 2002Full accounts made up to 31 May 2002 (12 pages)
4 October 2002Full accounts made up to 31 May 2002 (12 pages)
6 February 2002Full accounts made up to 31 May 2001 (12 pages)
6 February 2002Full accounts made up to 31 May 2001 (12 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 May 2001Return made up to 31/12/00; full list of members (8 pages)
9 May 2001Return made up to 31/12/00; full list of members (8 pages)
23 October 2000Full accounts made up to 31 May 2000 (12 pages)
23 October 2000Full accounts made up to 31 May 2000 (12 pages)
22 March 2000Full accounts made up to 31 May 1999 (12 pages)
22 March 2000Full accounts made up to 31 May 1999 (12 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1999Full accounts made up to 31 May 1998 (11 pages)
29 March 1999Full accounts made up to 31 May 1998 (11 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Full accounts made up to 31 May 1997 (12 pages)
8 January 1998Full accounts made up to 31 May 1997 (12 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
18 February 1997Full accounts made up to 31 May 1996 (14 pages)
18 February 1997Full accounts made up to 31 May 1996 (14 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 March 1996Full accounts made up to 31 May 1995 (13 pages)
7 March 1996Full accounts made up to 31 May 1995 (13 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
14 March 1995Full accounts made up to 31 May 1994 (15 pages)
14 March 1995Full accounts made up to 31 May 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 March 1994Full accounts made up to 31 May 1993 (15 pages)
24 March 1994Full accounts made up to 31 May 1993 (15 pages)
1 March 1993Full accounts made up to 31 May 1992 (14 pages)
1 March 1993Full accounts made up to 31 May 1992 (14 pages)
5 March 1992Full accounts made up to 31 May 1991 (13 pages)
5 March 1992Full accounts made up to 31 May 1991 (13 pages)
7 July 1991Full accounts made up to 31 May 1990 (13 pages)
7 July 1991Full accounts made up to 31 May 1990 (13 pages)
18 January 1963Incorporation (13 pages)
18 January 1963Certificate of incorporation (1 page)
18 January 1963Certificate of incorporation (1 page)
18 January 1963Incorporation (13 pages)