Company NameOld Hotel Company Limited
DirectorsEdward Charles Ludlam and Kathleen Elizabeth Cave
Company StatusDissolved
Company Number04355219
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Previous NameBells Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameEdward Charles Ludlam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleHotelier
Correspondence AddressMaypole Villa
Lydney Road
Bream
Gloucestershire
GL15 6EJ
Wales
Secretary NameJane Sandalls
NationalityBritish
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Augustus Way
Lydney
Gloucestershire
GL15 5NJ
Wales
Director NameMrs Kathleen Elizabeth Cave
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(6 days after company formation)
Appointment Duration22 years, 3 months
RoleHotelier
Correspondence Address26 Oakdale Glen
Oakdale Park
Harrogate
HG1 2JZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 August 2007Liquidators statement of receipts and payments (5 pages)
17 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
21 November 2006Liquidators statement of receipts and payments (5 pages)
7 June 2006Liquidators statement of receipts and payments (7 pages)
13 December 2005Registered office changed on 13/12/05 from: south central 11 peter street manchester M2 5LG (1 page)
1 November 2005Receiver ceasing to act (1 page)
1 November 2005Receiver's abstract of receipts and payments (3 pages)
24 June 2005Registered office changed on 24/06/05 from: c/o kpmg corporate recovery marlborough house fitzalan road cardiff CF24 0TE (1 page)
20 June 2005Declaration of solvency (5 pages)
21 March 2005Statement of Affairs in administrative receivership following report to creditors (7 pages)
21 March 2005Administrative Receiver's report (8 pages)
14 March 2005Company name changed bells hotel LIMITED\certificate issued on 14/03/05 (2 pages)
2 December 2004Registered office changed on 02/12/04 from: lords hill coleford gloucestershire GL16 8BE (1 page)
29 November 2004Appointment of receiver/manager (1 page)
19 February 2004Return made up to 17/01/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 October 2003Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page)
13 June 2003Particulars of mortgage/charge (3 pages)
2 May 2003Declaration of mortgage charge released/ceased (1 page)
7 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Statement of affairs (7 pages)
17 September 2002Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Ad 23/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: 16 saint john street london EC1M 4NT (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (2 pages)
17 January 2002Incorporation (14 pages)