Company NameFairway Hotel Limited
Company StatusDissolved
Company Number06655526
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameLeslie Bennett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressFairway Hotel Hawthwaite Lane
Barrow-In-Furness
Cumbria
LA14 4QH
Director NameLinda Bennett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(8 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFairway Hotel Hawthwaite Lane
Barrow-In-Furness
Cumbria
LA14 4QH
Director NameKaren Allenby
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandalwood Close
Barrow
Cumbria
LA13 0SD
Secretary NameKaren Allenby
StatusClosed
Appointed01 June 2012(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 13 November 2018)
RoleCompany Director
Correspondence Address10 Sandalwood Close
Barrow
Cumbria
LA13 0SD
Director NameKaren Allenby
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandalwood Close
Barrow-In-Furness
Cumbria
LA13 0SD
Director NameAlan James Bennett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleChef
Correspondence Address1 King's Mews
Ulverston
Cumbria
LA12 7DZ
Secretary NameLinda Bennett
NationalityBritish
StatusResigned
Appointed31 March 2009(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2012)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1 Cardrona Road
Grange- Over-Sands
Cumbria
LA11 7EW

Contact

Telephone01229 461200
Telephone regionBarrow-in Furness / Millom

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Leslie Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£369,223
Cash£62,135
Current Liabilities£1,052,376

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

3 May 2012Delivered on: 9 May 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Fairway hotel hawthwaite lane barrow-in-furness cumbria described as the club house thwaite flat barrow-in-furness t/no CU171635 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
3 May 2012Delivered on: 9 May 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 March 2011Delivered on: 30 March 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2018Voluntary strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (3 pages)
25 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
14 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 August 2017Notification of Leslie Bennett as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Leslie Bennett as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 May 2017Satisfaction of charge 2 in full (1 page)
30 May 2017Satisfaction of charge 1 in full (1 page)
30 May 2017Satisfaction of charge 1 in full (1 page)
30 May 2017Satisfaction of charge 3 in full (2 pages)
30 May 2017Satisfaction of charge 3 in full (2 pages)
30 May 2017Satisfaction of charge 2 in full (1 page)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
(6 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
(6 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(6 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(6 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 September 2014Director's details changed for Linda Bennett on 1 June 2014 (2 pages)
23 September 2014Director's details changed for Leslie Bennett on 1 June 2014 (2 pages)
23 September 2014Director's details changed for Leslie Bennett on 1 June 2014 (2 pages)
23 September 2014Director's details changed for Linda Bennett on 1 June 2014 (2 pages)
23 September 2014Director's details changed for Leslie Bennett on 1 June 2014 (2 pages)
23 September 2014Director's details changed for Linda Bennett on 1 June 2014 (2 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(6 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(6 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(6 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 July 2012Appointment of Karen Allenby as a secretary (2 pages)
13 July 2012Termination of appointment of Linda Bennett as a secretary (1 page)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 July 2012Termination of appointment of Linda Bennett as a secretary (1 page)
13 July 2012Appointment of Karen Allenby as a secretary (2 pages)
13 July 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 13 July 2012 (1 page)
9 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Appointment of Karen Allenby as a director (2 pages)
14 July 2011Appointment of Karen Allenby as a director (2 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Director's details changed for Linda Bennett on 23 July 2010 (2 pages)
3 August 2010Director's details changed for Linda Bennett on 23 July 2010 (2 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Leslie Bennett on 23 July 2010 (2 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Leslie Bennett on 23 July 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 September 2009Director's change of particulars / leslie bennett / 24/08/2009 (1 page)
8 September 2009Director's change of particulars / leslie bennett / 24/08/2009 (1 page)
8 September 2009Return made up to 24/07/09; full list of members (4 pages)
8 September 2009Director and secretary's change of particulars / linda bennett / 24/08/2009 (1 page)
8 September 2009Return made up to 24/07/09; full list of members (4 pages)
8 September 2009Director and secretary's change of particulars / linda bennett / 24/08/2009 (1 page)
21 April 2009Director and secretary appointed linda bennett (2 pages)
21 April 2009Director and secretary appointed linda bennett (2 pages)
13 April 2009Appointment terminated director alan bennett (1 page)
13 April 2009Appointment terminated director karen allenby (1 page)
13 April 2009Appointment terminated director alan bennett (1 page)
13 April 2009Appointment terminated director karen allenby (1 page)
24 July 2008Incorporation (13 pages)
24 July 2008Incorporation (13 pages)