Company NameBritannia Hotel Bolton Limited
Company StatusDissolved
Company Number05868716
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date14 February 2018 (6 years, 2 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 Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (closed 14 February 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Seathwaite Close
Blundellsands
Liverpool
L23 6WD
Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusClosed
Appointed28 July 2006(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (closed 14 February 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Seathwaite Close
Blundellsands
Liverpool
L23 6WD
Director NameBritannia Hotels Limited (Corporation)
StatusClosed
Appointed28 July 2006(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (closed 14 February 2018)
Correspondence AddressHalecroft Hale Road
Hale
Altrincham
Cheshire
WA15 8RE
Director NameRyan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lamont Road
London
SW10 0HS
Secretary NamePaul Hastings Administrative Services Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressC/O Paul Hastings
88 Wood Street
London
EC2V 7AJ

Contact

Websitebritanniahotels.com

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Britannia Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,148,000
Gross Profit£8,265,000
Net Worth£12,674,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
8 June 2017Removal of liquidator by court order (6 pages)
8 June 2017Appointment of a voluntary liquidator (5 pages)
3 January 2017Registered office address changed from Halecroft 253 Hale Road Hale Cheshire WA15 8RE to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 3 January 2017 (2 pages)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-14
(2 pages)
29 December 2016Appointment of a voluntary liquidator (2 pages)
29 December 2016Declaration of solvency (3 pages)
6 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 December 2015Full accounts made up to 31 March 2015 (19 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
22 October 2014Full accounts made up to 31 March 2014 (19 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
18 November 2013Full accounts made up to 31 March 2013 (19 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
10 October 2012Full accounts made up to 31 March 2012 (19 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 March 2011 (18 pages)
25 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 October 2010Full accounts made up to 31 March 2010 (16 pages)
12 July 2010Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 March 2009 (16 pages)
29 July 2009Return made up to 06/07/09; full list of members (3 pages)
27 November 2008Full accounts made up to 31 March 2008 (16 pages)
17 July 2008Return made up to 06/07/08; full list of members (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (15 pages)
9 August 2007Return made up to 06/07/07; full list of members (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006New director appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 88 wood street london EC2V 7AJ (1 page)
8 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 July 2006Incorporation (16 pages)