Company NameDistrict Entertainment Limited
Company StatusDissolved
Company Number08189093
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Dissolution Date20 April 2016 (8 years ago)
Previous NamesWalton Hotels Ltd and Honiley Court Hotel Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56301Licenced clubs

Directors

Director NameMr Bernard John Gallagher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(7 months, 4 weeks after company formation)
Appointment Duration3 years (closed 20 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Barnfield Hill
Exeter
EX1 1SR
Secretary NameWhitehaze Ltd (Corporation)
StatusClosed
Appointed05 October 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 20 April 2016)
Correspondence Address8 Barnfield Hill
Exeter
Devon
EX1 1SR
Director NameMr David John Blackwell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websiteuk99deals.co

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016INSOLVENCY:Progress report ends 13/01/2016 (17 pages)
22 January 2016INSOLVENCY:Progress report ends 13/01/2016 (17 pages)
20 January 2016Notice of final account prior to dissolution (1 page)
20 January 2016Return of final meeting of creditors (1 page)
20 January 2016Notice of final account prior to dissolution (1 page)
30 October 2015INSOLVENCY:progress report (15 pages)
30 October 2015INSOLVENCY:progress report (15 pages)
18 September 2014Registered office address changed from Grosvenor House 16-18 South Parade Weston-Super-Mare Avon BS23 1JN England to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from Grosvenor House 16-18 South Parade Weston-Super-Mare Avon BS23 1JN England to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 18 September 2014 (2 pages)
17 September 2014Appointment of a liquidator (2 pages)
17 September 2014Appointment of a liquidator (2 pages)
29 August 2014Order of court to wind up (2 pages)
29 August 2014Order of court to wind up (2 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Termination of appointment of David Blackwell as a director (1 page)
24 June 2014Termination of appointment of David Blackwell as a director (1 page)
22 April 2014Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW98TZ England on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW98TZ England on 22 April 2014 (1 page)
7 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
20 August 2013Registered office address changed from 8 Barnfield Hill Exeter Devon EX1 1SR on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 8 Barnfield Hill Exeter Devon EX1 1SR on 20 August 2013 (1 page)
18 April 2013Appointment of Mr Bernard Gallagher as a director (2 pages)
18 April 2013Appointment of Mr Bernard Gallagher as a director (2 pages)
15 April 2013Company name changed honiley court hotel LTD\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Company name changed honiley court hotel LTD\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2012Appointment of Whitehaze Ltd as a secretary (3 pages)
15 October 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 October 2012 (2 pages)
15 October 2012Appointment of Whitehaze Ltd as a secretary (3 pages)
15 October 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 October 2012 (2 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2012Company name changed walton hotels LTD\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Company name changed walton hotels LTD\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)