Company NameThyme Hotels Ltd
Company StatusDissolved
Company Number05166187
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date3 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kieran James McLoughney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(1 week after company formation)
Appointment Duration11 years, 7 months (closed 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Edwards Restaurant, West Haddon Road
Crick
Northamptonshire
NN6 7SQ
Director NameMrs Sarah Jane McLoughney
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(1 week after company formation)
Appointment Duration11 years, 7 months (closed 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Edwards Restaurant, West Haddon Road
Crick
Northamptonshire
NN6 7SQ
Secretary NameMrs Sarah Jane McLoughney
NationalityBritish
StatusClosed
Appointed07 July 2004(1 week after company formation)
Appointment Duration11 years, 7 months (closed 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Edwards Restaurant, West Haddon Road
Crick
Northamptonshire
NN6 7SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at 1Kieran Mcloughney
50.00%
Ordinary
1 at 1Ms Sarah Mcloughney
50.00%
Ordinary

Financials

Year2014
Net Worth-£152,123
Cash£1,705
Current Liabilities£69,547

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 February 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
3 November 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
25 February 2015Liquidators' statement of receipts and payments to 20 December 2014 (8 pages)
25 February 2015Liquidators' statement of receipts and payments to 20 December 2014 (8 pages)
25 February 2015Liquidators statement of receipts and payments to 20 December 2014 (8 pages)
10 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 January 2014Liquidators statement of receipts and payments to 20 December 2013 (8 pages)
21 January 2014Liquidators' statement of receipts and payments to 20 December 2013 (8 pages)
21 January 2014Liquidators' statement of receipts and payments to 20 December 2013 (8 pages)
14 February 2013Liquidators' statement of receipts and payments to 20 December 2012 (8 pages)
14 February 2013Liquidators' statement of receipts and payments to 20 December 2012 (8 pages)
14 February 2013Liquidators statement of receipts and payments to 20 December 2012 (8 pages)
20 February 2012Liquidators statement of receipts and payments to 20 December 2011 (9 pages)
20 February 2012Liquidators' statement of receipts and payments to 20 December 2011 (9 pages)
20 February 2012Liquidators' statement of receipts and payments to 20 December 2011 (9 pages)
13 January 2011Registered office address changed from Edwards Restaurant, West Haddon Road, Crick Northamptonshire NN6 7SQ on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Edwards Restaurant, West Haddon Road, Crick Northamptonshire NN6 7SQ on 13 January 2011 (2 pages)
11 January 2011Appointment of a voluntary liquidator (1 page)
11 January 2011Statement of affairs with form 4.19 (8 pages)
11 January 2011Statement of affairs with form 4.19 (8 pages)
11 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
(5 pages)
22 July 2010Director's details changed for Sarah Jane Mcloughney on 24 June 2010 (2 pages)
22 July 2010Director's details changed for Kieran James Mcloughney on 24 June 2010 (2 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
(5 pages)
22 July 2010Director's details changed for Sarah Jane Mcloughney on 24 June 2010 (2 pages)
22 July 2010Director's details changed for Kieran James Mcloughney on 24 June 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
10 September 2009Return made up to 24/06/09; full list of members (4 pages)
10 September 2009Return made up to 24/06/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 June 2008Return made up to 24/06/08; full list of members (4 pages)
24 June 2008Return made up to 24/06/08; full list of members (4 pages)
6 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
6 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 June 2007Return made up to 24/06/07; full list of members (3 pages)
29 June 2007Return made up to 24/06/07; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 July 2006Registered office changed on 04/07/06 from: edwards restaurant main road crick northamptonshire NN6 7TX (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 24/06/06; full list of members (3 pages)
4 July 2006Return made up to 24/06/06; full list of members (3 pages)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: edwards restaurant main road crick northamptonshire NN6 7TX (1 page)
6 December 2005Particulars of mortgage/charge (5 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
4 July 2005Return made up to 24/06/05; full list of members (7 pages)
4 July 2005Return made up to 24/06/05; full list of members (7 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Secretary's particulars changed;director's particulars changed (1 page)
11 February 2005Secretary's particulars changed;director's particulars changed (1 page)
31 January 2005Registered office changed on 31/01/05 from: edwards the wharf crick northamptonshire NN6 7TX (1 page)
31 January 2005Registered office changed on 31/01/05 from: edwards the wharf crick northamptonshire NN6 7TX (1 page)
24 November 2004Particulars of mortgage/charge (5 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
25 August 2004Particulars of mortgage/charge (7 pages)
25 August 2004Particulars of mortgage/charge (7 pages)
21 July 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
21 July 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
15 July 2004Registered office changed on 15/07/04 from: 85 abingdon street blackpool lancashire FY1 1PP (1 page)
15 July 2004Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 85 abingdon street blackpool lancashire FY1 1PP (1 page)
15 July 2004Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
30 June 2004Incorporation (9 pages)
30 June 2004Incorporation (9 pages)