Company NameWhittlebury Hall Limited
Company StatusDissolved
Company Number03486156
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameMacepark (Whittlebury) Limited

Business Activity

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

Directors

Secretary NameGillian May Rockall
NationalityBritish
StatusClosed
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Lodge
Mannings Lane, Woolverstone
Ipswich
Suffolk
IP9 1AP
Director NameMichael John Rockall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(3 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Lodge
Mannings Lane, Woolverstone
Ipswich
Suffolk
IP9 1AP
Director NameGillian May Rockall
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Lodge
Mannings Lane, Woolverstone
Ipswich
Suffolk
IP9 1AP
Director NameMichael John Rockall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Lodge
Mannings Lane, Woolverstone
Ipswich
Suffolk
IP9 1AP
Director NameLynne Susan Bysouth Kemp
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2002)
RoleCentres Director
Correspondence AddressScalford Hall
Melton Road, Scalford
Melton Mowbray
Leicestershire
LE14 4UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressZolfo Cooper
The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Turnover£13,129,953
Gross Profit£6,575,036
Net Worth£3,976,024
Cash£153,488
Current Liabilities£47,066,515

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Notice of move from Administration to Dissolution on 27 March 2017 (23 pages)
4 April 2017Notice of move from Administration to Dissolution on 27 March 2017 (23 pages)
1 December 2016Notice of extension of period of Administration (1 page)
1 December 2016Administrator's progress report to 16 September 2016 (22 pages)
1 December 2016Notice of extension of period of Administration (1 page)
1 December 2016Administrator's progress report to 16 September 2016 (22 pages)
15 August 2016Administrator's progress report to 13 July 2016 (20 pages)
15 August 2016Administrator's progress report to 13 July 2016 (20 pages)
9 February 2016Administrator's progress report to 13 January 2016 (21 pages)
9 February 2016Administrator's progress report to 13 January 2016 (21 pages)
14 August 2015Administrator's progress report to 13 July 2015 (22 pages)
14 August 2015Administrator's progress report to 13 July 2015 (22 pages)
17 February 2015Administrator's progress report to 13 January 2015 (22 pages)
17 February 2015Administrator's progress report to 13 January 2015 (22 pages)
12 December 2014Notice of extension of period of Administration (1 page)
12 December 2014Notice of extension of period of Administration (1 page)
2 September 2014Notice of extension of period of Administration (1 page)
2 September 2014Notice of extension of period of Administration (1 page)
18 August 2014Administrator's progress report to 13 July 2014 (28 pages)
18 August 2014Administrator's progress report to 13 July 2014 (28 pages)
11 February 2014Administrator's progress report to 13 January 2014 (19 pages)
11 February 2014Administrator's progress report to 13 January 2014 (19 pages)
6 August 2013Administrator's progress report to 13 July 2013 (19 pages)
6 August 2013Administrator's progress report to 13 July 2013 (19 pages)
14 February 2013Administrator's progress report to 13 January 2013 (21 pages)
14 February 2013Administrator's progress report to 13 January 2013 (21 pages)
28 August 2012Notice of extension of period of Administration (1 page)
28 August 2012Administrator's progress report to 13 July 2012 (18 pages)
28 August 2012Notice of extension of period of Administration (1 page)
28 August 2012Administrator's progress report to 13 July 2012 (18 pages)
12 April 2012Administrator's progress report to 13 March 2012 (17 pages)
12 April 2012Administrator's progress report to 13 March 2012 (17 pages)
18 November 2011Notice of deemed approval of proposals (26 pages)
18 November 2011Notice of deemed approval of proposals (26 pages)
7 November 2011Statement of administrator's proposal (26 pages)
7 November 2011Statement of administrator's proposal (26 pages)
17 October 2011Statement of affairs with form 2.14B (11 pages)
17 October 2011Statement of affairs with form 2.14B (11 pages)
23 September 2011Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 23 September 2011 (3 pages)
23 September 2011Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 23 September 2011 (3 pages)
22 September 2011Appointment of an administrator (1 page)
22 September 2011Appointment of an administrator (1 page)
21 September 2011Auditor's resignation (2 pages)
21 September 2011Auditor's resignation (2 pages)
17 August 2011Registered office address changed from Deer Park Lodge Mannings Lane Woolverstone Ipswich Suffolk IP9 1AP on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Deer Park Lodge Mannings Lane Woolverstone Ipswich Suffolk IP9 1AP on 17 August 2011 (1 page)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 2
(4 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 2
(4 pages)
13 December 2010Full accounts made up to 31 December 2009 (28 pages)
13 December 2010Full accounts made up to 31 December 2009 (28 pages)
2 November 2010Full accounts made up to 31 December 2008 (38 pages)
2 November 2010Full accounts made up to 31 December 2008 (38 pages)
29 October 2010Termination of appointment of Gillian Rockall as a director (1 page)
29 October 2010Termination of appointment of Gillian Rockall as a director (1 page)
29 June 2010Company name changed macepark (whittlebury) LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Company name changed macepark (whittlebury) LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
29 December 2009Director's details changed for Gillian May Rockall on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Gillian May Rockall on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
17 February 2009Full accounts made up to 31 December 2007 (27 pages)
17 February 2009Full accounts made up to 31 December 2007 (27 pages)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
9 September 2008Full accounts made up to 31 December 2006 (28 pages)
9 September 2008Full accounts made up to 31 December 2006 (28 pages)
3 January 2008Return made up to 24/12/07; full list of members (3 pages)
3 January 2008Return made up to 24/12/07; full list of members (3 pages)
10 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Full accounts made up to 31 December 2005 (24 pages)
31 May 2007Full accounts made up to 31 December 2005 (24 pages)
28 December 2006Return made up to 24/12/06; full list of members (3 pages)
28 December 2006Return made up to 24/12/06; full list of members (3 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
22 February 2006Full accounts made up to 31 December 2004 (23 pages)
22 February 2006Full accounts made up to 31 December 2004 (23 pages)
12 January 2006Return made up to 24/12/05; full list of members (7 pages)
12 January 2006Return made up to 24/12/05; full list of members (7 pages)
29 November 2005Registered office changed on 29/11/05 from: broome place church lane broome bungay suffolk NR35 2EJ (1 page)
29 November 2005Registered office changed on 29/11/05 from: broome place church lane broome bungay suffolk NR35 2EJ (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Return made up to 24/12/04; full list of members (7 pages)
25 January 2005Return made up to 24/12/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (22 pages)
29 October 2004Full accounts made up to 31 December 2003 (22 pages)
25 October 2004Particulars of mortgage/charge (3 pages)
25 October 2004Particulars of mortgage/charge (7 pages)
25 October 2004Particulars of mortgage/charge (3 pages)
25 October 2004Particulars of mortgage/charge (7 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
7 January 2004Return made up to 24/12/03; full list of members (7 pages)
7 January 2004Return made up to 24/12/03; full list of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (22 pages)
1 November 2003Full accounts made up to 31 December 2002 (22 pages)
29 January 2003Return made up to 24/12/02; full list of members (7 pages)
29 January 2003Return made up to 24/12/02; full list of members (7 pages)
10 August 2002Full accounts made up to 31 December 2001 (19 pages)
10 August 2002Full accounts made up to 31 December 2001 (19 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
28 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
28 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
29 January 2002Return made up to 24/12/01; full list of members (7 pages)
29 January 2002Particulars of mortgage/charge (5 pages)
29 January 2002Return made up to 24/12/01; full list of members (7 pages)
29 January 2002Particulars of mortgage/charge (5 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
28 January 2001Return made up to 24/12/00; full list of members (6 pages)
28 January 2001Return made up to 24/12/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
15 March 2000Return made up to 24/12/99; full list of members (6 pages)
15 March 2000Return made up to 24/12/99; full list of members (6 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 January 2000Particulars of mortgage/charge (3 pages)
17 January 2000Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
26 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 August 1999S-div 10/06/99 (1 page)
26 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 August 1999S-div 10/06/99 (1 page)
10 August 1999Full accounts made up to 31 July 1998 (11 pages)
10 August 1999Full accounts made up to 31 July 1998 (11 pages)
3 June 1999Return made up to 24/12/98; full list of members (6 pages)
3 June 1999Return made up to 24/12/98; full list of members (6 pages)
11 February 1999Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
11 February 1999Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
1 December 1998Particulars of mortgage/charge (4 pages)
1 December 1998Particulars of mortgage/charge (4 pages)
28 May 1998Particulars of mortgage/charge (5 pages)
28 May 1998Particulars of mortgage/charge (5 pages)
24 December 1997Incorporation (17 pages)
24 December 1997Incorporation (17 pages)