Company NameLlangollen Hotels Limited
Company StatusDissolved
Company Number02940761
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Stephanie Anne Booth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(7 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 16 July 2013)
RoleGroup M D
Country of ResidenceWales
Correspondence AddressTan-Y-Craig
Llangar
Corwen
Clwyd
LL21 0HW
Wales
Secretary NameMr Raiko Ristic
NationalityBritish
StatusClosed
Appointed26 March 2002(7 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Radcliffe Park Road
Salford
Lancashire
M6 7WP
Director NameMr Andrew Hull
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 16 July 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Moorfield Drive
Wilmslow
Cheshire
SK9 6DL
Director NameMr Raiko Ristic
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 16 July 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address41 Radcliffe Park Road
Salford
Lancashire
M6 7WP
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woolos Road
Newport
Gwent
NP9 4GN
Wales
Director NameWilliam Jens Farden
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1994(4 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 26 March 2002)
RolePublisher
Correspondence Address5901 Seaview N W
Seattle
Washington
Usa
Foreign
Secretary NameJanet Dorothy Reeves
NationalityBritish
StatusResigned
Appointed14 November 1994(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressAvondale Ellesmere Road
Wem
Shrewsbury
Shropshire
SY4 5TU
Wales
Director NameOwen Tudor Williams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 1997)
RoleHotelier
Correspondence AddressGardners Cottage Bodidris Hall
Llandegla
Wrexham
Clwyd
LL11 3AL
Wales
Secretary NameOwen Tudor Williams
NationalityBritish
StatusResigned
Appointed20 November 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 1997)
RoleHotelier
Correspondence AddressGardners Cottage Bodidris Hall
Llandegla
Wrexham
Clwyd
LL11 3AL
Wales
Director NameMichael Alfred Kagan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 1999)
RoleHotelier
Country of ResidenceWales
Correspondence AddressThe Loose Cross Lanes Hotel
Bangor-On-Dee Road Marchwiel
Wrexham
LL13 0TF
Wales
Secretary NameMichael Alfred Kagan
NationalityBritish
StatusResigned
Appointed17 July 1997(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 1999)
RoleHotelier
Country of ResidenceWales
Correspondence AddressThe Loose Cross Lanes Hotel
Bangor-On-Dee Road Marchwiel
Wrexham
LL13 0TF
Wales
Director NameMarc Farden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2002)
RoleProperty Manager
Correspondence Address4405 141street S.E.
Snohomish
Washington
98296
Secretary NameMarc Farden
NationalityAmerican
StatusResigned
Appointed02 June 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2002)
RoleProperty Manager
Correspondence Address4405 141street S.E.
Snohomish
Washington
98296
Director NameKen Roberts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2002)
RoleHotelier
Correspondence AddressBodidris Hall Hotel
Llandegla
Wrexham
Clwyd
LL11 3AL
Wales
Director NameMr David Alan Booth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(7 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTan-Y-Graig
Llangar
Corwen
Clwyd
LL21 0HW
Wales

Location

Registered AddressC/O Kpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at 1Global Investment Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,520,070
Gross Profit£3,470,725
Net Worth-£750,029
Cash£93,573
Current Liabilities£1,484,829

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013Administrator's progress report to 28 March 2013 (19 pages)
16 April 2013Administrator's progress report to 28 March 2013 (19 pages)
16 April 2013Notice of move from Administration to Dissolution (19 pages)
16 April 2013Notice of move from Administration to Dissolution on 31 March 2013 (19 pages)
16 January 2013Administrator's progress report to 1 June 2012 (18 pages)
16 January 2013Administrator's progress report to 1 June 2012 (18 pages)
16 January 2013Administrator's progress report to 1 June 2012 (18 pages)
28 December 2012Administrator's progress report to 9 November 2012 (16 pages)
28 December 2012Administrator's progress report to 9 November 2012 (16 pages)
28 December 2012Notice of extension of period of Administration (1 page)
28 December 2012Administrator's progress report to 9 November 2012 (16 pages)
28 December 2012Notice of extension of period of Administration (1 page)
25 June 2012Notice of extension of period of Administration (1 page)
25 June 2012Notice of extension of period of Administration (1 page)
13 February 2012Administrator's progress report to 7 January 2012 (18 pages)
13 February 2012Administrator's progress report to 7 January 2012 (18 pages)
13 February 2012Administrator's progress report to 7 January 2012 (18 pages)
12 October 2011Notice of deemed approval of proposals (1 page)
12 October 2011Notice of deemed approval of proposals (1 page)
6 September 2011Statement of administrator's proposal (30 pages)
6 September 2011Statement of administrator's proposal (30 pages)
24 August 2011Statement of affairs with form 2.14B (13 pages)
24 August 2011Statement of affairs with form 2.14B (13 pages)
18 July 2011Registered office address changed from Mapleleaf House 413 Bury Old Road Prestwich Manchester M25 1PS on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from C/O Kpmg Llp St James' Square Manchester M2 6DS on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from C/O Kpmg Llp St James' Square Manchester M2 6DS on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Mapleleaf House 413 Bury Old Road Prestwich Manchester M25 1PS on 18 July 2011 (2 pages)
15 July 2011Appointment of an administrator (1 page)
15 July 2011Appointment of an administrator (1 page)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
5 October 2010Full accounts made up to 31 March 2010 (18 pages)
5 October 2010Full accounts made up to 31 March 2010 (18 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,000
(5 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,000
(5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 October 2009Full accounts made up to 31 March 2009 (16 pages)
30 October 2009Full accounts made up to 31 March 2009 (16 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 March 2009Appointment terminated director david booth (1 page)
6 March 2009Appointment Terminated Director david booth (1 page)
25 February 2009Director appointed andrew hull logged form (1 page)
25 February 2009Director Appointed Andrew Hull Logged Form (1 page)
1 February 2009Director appointed raiko ristic (2 pages)
1 February 2009Director appointed raiko ristic (2 pages)
29 October 2008Full accounts made up to 31 March 2008 (22 pages)
29 October 2008Full accounts made up to 31 March 2008 (22 pages)
25 June 2008Company name changed lloyds hotels LIMITED\certificate issued on 26/06/08 (2 pages)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 June 2008Company name changed lloyds hotels LIMITED\certificate issued on 26/06/08 (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 January 2008Full accounts made up to 31 March 2007 (19 pages)
22 June 2007Return made up to 20/06/07; full list of members (2 pages)
22 June 2007Return made up to 20/06/07; full list of members (2 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 July 2005Return made up to 20/06/05; full list of members (7 pages)
20 July 2005Return made up to 20/06/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
18 August 2004Return made up to 20/06/04; full list of members (7 pages)
18 August 2004Return made up to 20/06/04; full list of members (7 pages)
12 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
15 January 2004Full accounts made up to 31 March 2003 (15 pages)
15 January 2004Full accounts made up to 31 March 2003 (15 pages)
3 September 2003Return made up to 20/06/03; full list of members (7 pages)
3 September 2003Return made up to 20/06/03; full list of members (7 pages)
23 January 2003Company name changed bodidris hall LIMITED\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed bodidris hall LIMITED\certificate issued on 23/01/03 (2 pages)
27 September 2002Nc inc already adjusted 26/03/02 (3 pages)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Nc inc already adjusted 26/03/02 (3 pages)
13 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
13 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
12 August 2002Return made up to 20/06/02; full list of members (7 pages)
12 August 2002Return made up to 20/06/02; full list of members (7 pages)
21 May 2002Registered office changed on 21/05/02 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
21 May 2002Registered office changed on 21/05/02 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
16 January 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
16 January 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
10 August 2001Return made up to 20/06/01; full list of members (7 pages)
10 August 2001Return made up to 20/06/01; full list of members (7 pages)
30 May 2001Full accounts made up to 30 November 2000 (14 pages)
30 May 2001Full accounts made up to 30 November 2000 (14 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
3 November 2000Full accounts made up to 30 November 1999 (14 pages)
3 November 2000Full accounts made up to 30 November 1999 (14 pages)
25 August 1999Return made up to 20/06/99; no change of members (4 pages)
25 August 1999Return made up to 20/06/99; no change of members (4 pages)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
9 June 1999Full accounts made up to 30 November 1998 (14 pages)
9 June 1999Full accounts made up to 30 November 1998 (14 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
30 September 1998Full accounts made up to 30 November 1997 (13 pages)
30 September 1998Full accounts made up to 30 November 1997 (13 pages)
13 August 1998Return made up to 20/06/98; full list of members (6 pages)
13 August 1998Return made up to 20/06/98; full list of members (6 pages)
30 September 1997Full accounts made up to 30 November 1996 (13 pages)
30 September 1997Full accounts made up to 30 November 1996 (13 pages)
21 August 1997Return made up to 20/06/97; no change of members (4 pages)
21 August 1997Return made up to 20/06/97; no change of members (4 pages)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: bodidris hall llandegla wrexham clwyd LL11 3AL (1 page)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: bodidris hall llandegla wrexham clwyd LL11 3AL (1 page)
13 August 1997New secretary appointed;new director appointed (2 pages)
28 June 1996Return made up to 20/06/96; no change of members (4 pages)
28 June 1996Return made up to 20/06/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
23 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
23 November 1995New secretary appointed;new director appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995New secretary appointed;new director appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 November 1994Company name changed tillastow company LIMITED\certificate issued on 23/11/94 (2 pages)
22 November 1994Company name changed tillastow company LIMITED\certificate issued on 23/11/94 (2 pages)
20 June 1994Incorporation (13 pages)
20 June 1994Incorporation (13 pages)