Company NameEscape Hotels UK Limited
Company StatusDissolved
Company Number05887872
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 8 months ago)
Dissolution Date6 December 2012 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameJanet Kevan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraintris Barn
Crabbs Green, Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JU
Director NameLudo Marcelo
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBelgian
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraintris Barn
Crabbs Green, Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JU
Secretary NameMr Paul David Brunt
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aylotts Close
Buntingford
Hertfordshire
SG9 9TE
Director NameRachel Horne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 06 December 2012)
RoleCompany Director
Correspondence Address1 Bake House Cottage High Street
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HH
Director NameMr Anton Sebastian Edelmann
Date of BirthJuly 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2010)
RoleRestaurateur And Chef
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arc
Manor Way North Lands Potters Bar
London
EN6 1EL

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

99 at 1Morris Kevan International Limited
99.00%
Ordinary
1 at 1Ludo Marcelo
1.00%
Ordinary

Financials

Year2014
Net Worth£1,528,106
Cash£26,876
Current Liabilities£657,033

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2012Final Gazette dissolved following liquidation (1 page)
6 December 2012Final Gazette dissolved following liquidation (1 page)
6 September 2012Notice of move from Administration to Dissolution on 22 August 2012 (23 pages)
6 September 2012Notice of move from Administration to Dissolution (23 pages)
23 March 2012Administrator's progress report to 1 March 2012 (18 pages)
23 March 2012Administrator's progress report to 1 March 2012 (18 pages)
23 March 2012Administrator's progress report to 1 March 2012 (18 pages)
28 September 2011Administrator's progress report to 1 September 2011 (18 pages)
28 September 2011Administrator's progress report to 1 September 2011 (18 pages)
28 September 2011Administrator's progress report to 1 September 2011 (18 pages)
26 May 2011Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages)
29 March 2011Administrator's progress report to 1 March 2011 (16 pages)
29 March 2011Administrator's progress report to 1 March 2011 (16 pages)
29 March 2011Administrator's progress report to 1 March 2011 (16 pages)
11 March 2011Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages)
2 March 2011Notice of extension of period of Administration (2 pages)
2 March 2011Notice of extension of period of Administration (2 pages)
7 October 2010Administrator's progress report to 1 September 2010 (17 pages)
7 October 2010Administrator's progress report to 1 September 2010 (17 pages)
7 October 2010Administrator's progress report to 1 September 2010 (17 pages)
24 September 2010Termination of appointment of Anton Edelmann as a director (2 pages)
24 September 2010Termination of appointment of Anton Edelmann as a director (2 pages)
27 April 2010Statement of administrator's proposal (16 pages)
27 April 2010Statement of administrator's proposal (16 pages)
19 March 2010Registered office address changed from Great Hallingbury Manor Tilekiln Green, Great Hallingbury, Bishop's Stortford Hertfordshire CM22 7TJ on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Great Hallingbury Manor Tilekiln Green, Great Hallingbury, Bishop's Stortford Hertfordshire CM22 7TJ on 19 March 2010 (2 pages)
5 March 2010Appointment of an administrator (1 page)
5 March 2010Appointment of an administrator (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2009Return made up to 26/07/09; full list of members (4 pages)
9 September 2009Return made up to 26/07/09; full list of members (4 pages)
9 September 2009Director's Change of Particulars / anton edelmann / 09/09/2009 / HouseName/Number was: , now: the ark; Street was: the arc, now: manor way; Area was: manor way north lands potters bar, now: ; Post Town was: london, now: potters bar; Region was: , now: hertfordshire; Country was: , now: united kingdom (1 page)
9 September 2009Director's change of particulars / anton edelmann / 09/09/2009 (1 page)
7 April 2009Director appointed mr anton edelmann (2 pages)
7 April 2009Director appointed mr anton edelmann (2 pages)
9 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
9 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
31 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 May 2008Accounting reference date shortened from 31/07/2007 to 31/12/2006 (1 page)
13 May 2008Accounting reference date shortened from 31/07/2007 to 31/12/2006 (1 page)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
21 August 2007Return made up to 26/07/07; full list of members (3 pages)
21 August 2007Return made up to 26/07/07; full list of members (3 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
30 January 2007Particulars of mortgage/charge (9 pages)
30 January 2007Particulars of mortgage/charge (9 pages)
7 December 2006Registered office changed on 07/12/06 from: c/o morris kevan international LTD, mitre house 66 abbey road, enfield middx EN1 2RQ (1 page)
7 December 2006Registered office changed on 07/12/06 from: c/o morris kevan international LTD, mitre house 66 abbey road, enfield middx EN1 2RQ (1 page)
17 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Particulars of mortgage/charge (4 pages)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
26 July 2006Incorporation (13 pages)
26 July 2006Incorporation (13 pages)