Company NamePymgate Lodge Hotel Limited
DirectorsTahir Khan and Khalid Khan
Company StatusActive
Company Number04785655
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Tahir Khan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Styal Road
Heald Green
Cheadle
SK8 3TG
Director NameKhalid Khan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(7 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address145 Styal Road
Heald Green
Cheadle
SK8 3TG
Secretary NameKhalid Khan
NationalityBritish
StatusCurrent
Appointed26 January 2004(7 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Styal Road
Heald Green
Cheadle
SK8 3TG
Secretary NameSumra Khan
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address334 Slade Lane
Manchester
M19 2BL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Khalid Khan
50.00%
Ordinary
50 at £1Tahir Khan
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,059
Cash£1,324
Current Liabilities£321,669

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

23 January 2004Delivered on: 24 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 145 styal road gatley cheshire.
Outstanding
25 July 2003Delivered on: 31 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pymgate lodge hotel 147 styal road gatley greater manchester t/no GM28107. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 July 2003Delivered on: 26 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a pymgate lodge hotel, styal road, gatley, cheshire.
Outstanding

Filing History

21 July 2020Registered office address changed from 1 Gavin Close Thorpe Astley Leicester LE3 3UG to 145 Styal Road Heald Green Cheadle SK8 3TG on 21 July 2020 (1 page)
1 April 2020Micro company accounts made up to 30 April 2019 (5 pages)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
28 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
20 July 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
18 July 2017Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages)
17 July 2017Secretary's details changed for Khalid Khan on 17 July 2017 (1 page)
17 July 2017Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Khalid Khan on 17 July 2017 (2 pages)
17 July 2017Secretary's details changed for Khalid Khan on 17 July 2017 (1 page)
17 July 2017Director's details changed for Khalid Khan on 17 July 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Director's details changed for Khalid Khan on 1 August 2014 (2 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Director's details changed for Khalid Khan on 1 August 2014 (2 pages)
18 December 2014Director's details changed for Mr Tahir Khan on 1 August 2014 (2 pages)
18 December 2014Director's details changed for Khalid Khan on 1 August 2014 (2 pages)
18 December 2014Director's details changed for Mr Tahir Khan on 1 August 2014 (2 pages)
18 December 2014Director's details changed for Mr Tahir Khan on 1 August 2014 (2 pages)
19 December 2013Director's details changed for Khalid Khan on 1 March 2013 (2 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Director's details changed for Khalid Khan on 1 March 2013 (2 pages)
19 December 2013Director's details changed for Khalid Khan on 1 March 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
11 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
31 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 February 2010Director's details changed for Khalid Khan on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Khalid Khan on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Khalid Khan on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 December 2008Return made up to 18/12/08; full list of members (4 pages)
19 December 2008Return made up to 18/12/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 March 2008Return made up to 18/12/07; full list of members (4 pages)
6 March 2008Return made up to 18/12/07; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 June 2007Registered office changed on 12/06/07 from: sheridan house, 23-25 london street, andover hampshire SP10 2NU (1 page)
12 June 2007Registered office changed on 12/06/07 from: sheridan house, 23-25 london street, andover hampshire SP10 2NU (1 page)
18 December 2006Return made up to 18/12/06; full list of members (3 pages)
18 December 2006Return made up to 18/12/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 November 2006Return made up to 22/11/06; full list of members (2 pages)
22 November 2006Return made up to 22/11/06; full list of members (2 pages)
30 June 2006Return made up to 03/06/06; full list of members (2 pages)
30 June 2006Return made up to 03/06/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 January 2006Return made up to 03/06/05; full list of members (7 pages)
4 January 2006Return made up to 03/06/05; full list of members (7 pages)
31 March 2005Return made up to 03/06/04; full list of members (7 pages)
31 March 2005Return made up to 03/06/04; full list of members (7 pages)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
11 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
28 April 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Secretary resigned (1 page)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
3 June 2003Incorporation (17 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (17 pages)
3 June 2003Secretary resigned (1 page)