Company NameEssential Hotels Ltd
Company StatusDissolved
Company Number07530361
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date6 October 2017 (6 years, 6 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 Nicolas Burrington
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Director NameCarol Phillips
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Frost Road
Beaufort
NP23 5RR
Wales
Director NameMr Nye Phillips
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Higham Road
Rushden
Northamptonshire
NN10 6DT
Secretary NameMr Nye Phillips
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address120 Higham Road
Rushden
Northamptonshire
NN10 6DT

Contact

Websitewww.essentialhotels.co.uk

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1Nick Burrington
50.00%
Ordinary
25 at £1Carol Phillips
25.00%
Ordinary
25 at £1Nye Phillips
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,542
Cash£2
Current Liabilities£121,595

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
6 July 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
18 January 2017Registered office address changed from St. Georges House St. Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from St. Georges House St. Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
21 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
(1 page)
21 April 2016Appointment of a voluntary liquidator (1 page)
21 April 2016Statement of affairs with form 4.19 (6 pages)
21 April 2016Registered office address changed from 3 the Barns Lower Farm High Street Irchester Wellingborough Northamptonshire NN29 7AB England to St. Georges House St. Georges Road Bolton BL1 2DD on 21 April 2016 (2 pages)
21 April 2016Statement of affairs with form 4.19 (6 pages)
21 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
(1 page)
21 April 2016Registered office address changed from 3 the Barns Lower Farm High Street Irchester Wellingborough Northamptonshire NN29 7AB England to St. Georges House St. Georges Road Bolton BL1 2DD on 21 April 2016 (2 pages)
21 April 2016Appointment of a voluntary liquidator (1 page)
2 February 2016Notice of completion of voluntary arrangement (7 pages)
2 February 2016Notice of completion of voluntary arrangement (7 pages)
26 November 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
26 November 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Registered office address changed from Willowmead House Mill Lane Padworth RG7 4JX to 3 the Barns Lower Farm High Street Irchester Wellingborough Northamptonshire NN29 7AB on 24 November 2014 (1 page)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Registered office address changed from Willowmead House Mill Lane Padworth RG7 4JX to 3 the Barns Lower Farm High Street Irchester Wellingborough Northamptonshire NN29 7AB on 24 November 2014 (1 page)
21 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 April 2013Secretary's details changed for Mr Nye Phillips on 15 February 2013 (2 pages)
5 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
5 April 2013Director's details changed for Mr Nye Phillips on 15 February 2013 (2 pages)
5 April 2013Secretary's details changed for Mr Nye Phillips on 15 February 2013 (2 pages)
5 April 2013Director's details changed for Mr Nye Phillips on 15 February 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)