Company NameUnderfield Hotels Limited
Company StatusDissolved
Company Number03011711
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Dissolution Date10 July 2016 (7 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 NameSusan Joy Miners
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 10 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnderfields
Greenodd
Ulverston
Cumbria
LA12 8HU
Secretary NameSusan Joy Miners
NationalityBritish
StatusClosed
Appointed02 February 1995(2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 10 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnderfields
Greenodd
Ulverston
Cumbria
LA12 8HU
Director NamePhillip Miners
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnderfields
Greenodd
Ulverston
Cumbria
LA12 8HU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£1,225,081
Cash£214
Current Liabilities£1,056,736

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2016Final Gazette dissolved following liquidation (1 page)
10 July 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Satisfaction of charge 4 in full (2 pages)
25 May 2016Satisfaction of charge 4 in full (2 pages)
10 April 2016Notice of move from Administration to Dissolution on 31 March 2016 (18 pages)
10 April 2016Notice of move from Administration to Dissolution on 31 March 2016 (18 pages)
9 March 2016Administrator's progress report to 31 January 2016 (18 pages)
9 March 2016Administrator's progress report to 31 January 2016 (18 pages)
9 September 2015Notice of extension of period of Administration (1 page)
9 September 2015Administrator's progress report to 31 July 2015 (18 pages)
9 September 2015Notice of extension of period of Administration (1 page)
9 September 2015Administrator's progress report to 31 July 2015 (18 pages)
12 May 2015Administrator's progress report to 2 April 2015 (19 pages)
12 May 2015Administrator's progress report to 2 April 2015 (19 pages)
12 May 2015Administrator's progress report to 2 April 2015 (19 pages)
2 February 2015Notice of deemed approval of proposals (1 page)
2 February 2015Notice of deemed approval of proposals (1 page)
4 December 2014Statement of administrator's proposal (32 pages)
4 December 2014Statement of administrator's proposal (32 pages)
22 October 2014Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 3 Hardman Street Manchester M3 3HF on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 3 Hardman Street Manchester M3 3HF on 22 October 2014 (2 pages)
21 October 2014Appointment of an administrator (1 page)
21 October 2014Appointment of an administrator (1 page)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2014 (15 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2014 (15 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2014 (15 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2013 (15 pages)
13 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2013 (15 pages)
13 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2013 (15 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
2 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2012 (12 pages)
2 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2012 (12 pages)
2 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2012 (12 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
20 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2011 (6 pages)
20 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2011 (6 pages)
20 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 March 2010End of moratorium (1 page)
18 March 2010End of moratorium (1 page)
12 March 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 March 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(4 pages)
1 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(4 pages)
1 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(4 pages)
22 February 2010Termination of appointment of Phillip Miners as a director (2 pages)
22 February 2010Termination of appointment of Phillip Miners as a director (2 pages)
18 February 2010Commencement of moratorium (1 page)
18 February 2010Commencement of moratorium (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
11 February 2009Return made up to 08/01/09; full list of members (4 pages)
11 February 2009Return made up to 08/01/09; full list of members (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 February 2008Return made up to 08/01/08; full list of members (3 pages)
12 February 2008Return made up to 08/01/08; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: century house, ashley road hale, altrincham, cheshire WA15 9TG (1 page)
18 January 2008Registered office changed on 18/01/08 from: century house, ashley road hale, altrincham, cheshire WA15 9TG (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 January 2007Return made up to 08/01/07; full list of members (7 pages)
29 January 2007Return made up to 08/01/07; full list of members (7 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 February 2006Return made up to 08/01/06; full list of members (7 pages)
1 February 2006Return made up to 08/01/06; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 February 2005Return made up to 08/01/05; full list of members (7 pages)
2 February 2005Return made up to 08/01/05; full list of members (7 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (9 pages)
2 March 2004Particulars of mortgage/charge (9 pages)
12 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 January 2004Company name changed underfield estates LIMITED\certificate issued on 22/01/04 (2 pages)
22 January 2004Company name changed underfield estates LIMITED\certificate issued on 22/01/04 (2 pages)
21 January 2004Return made up to 08/01/04; full list of members (7 pages)
21 January 2004Return made up to 08/01/04; full list of members (7 pages)
13 March 2003Return made up to 19/01/03; full list of members (7 pages)
13 March 2003Return made up to 19/01/03; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
5 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 February 2002Return made up to 19/01/02; full list of members (6 pages)
2 February 2002Return made up to 19/01/02; full list of members (6 pages)
5 September 2001Company name changed miners two LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed miners two LIMITED\certificate issued on 05/09/01 (2 pages)
13 July 2001Company name changed cumbria group & business travel LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed cumbria group & business travel LIMITED\certificate issued on 13/07/01 (2 pages)
15 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
18 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
24 February 2000Return made up to 19/01/00; full list of members (6 pages)
24 February 2000Return made up to 19/01/00; full list of members (6 pages)
15 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
15 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
3 February 1999Return made up to 19/01/99; full list of members (6 pages)
3 February 1999Registered office changed on 03/02/99 from: hanthorn house, church street, droylsden, manchester M43 7BR (1 page)
3 February 1999Registered office changed on 03/02/99 from: hanthorn house, church street, droylsden, manchester M43 7BR (1 page)
3 February 1999Return made up to 19/01/99; full list of members (6 pages)
18 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
18 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
27 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
27 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998Return made up to 19/01/98; no change of members (4 pages)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998Return made up to 19/01/98; no change of members (4 pages)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1995Accounting reference date extended from 31/01 to 30/06 (1 page)
29 November 1995Accounting reference date extended from 31/01 to 30/06 (1 page)
19 January 1995Incorporation (13 pages)
19 January 1995Incorporation (13 pages)