Company NameRichardson Hotels (Grosvenor) Limited
DirectorsEric Keith Richardson and Georgina Foster
Company StatusActive
Company Number08233419
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 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 Eric Keith Richardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Director NameMrs Georgina Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(3 days after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Secretary NameMrs Georgina Foster
StatusCurrent
Appointed01 October 2012(3 days after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY

Contact

Websiterichardsonhotels.co.uk
Telephone0800 0052244
Telephone regionFreephone

Location

Registered Address13 Oxford Road
Altrincham
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Richardson Hotels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,546,292
Cash£4,065
Current Liabilities£2,719,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

26 June 2020Delivered on: 26 June 2020
Persons entitled: Eric Keith Richardson

Classification: A registered charge
Outstanding
18 May 2020Delivered on: 27 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 January 2015Delivered on: 12 January 2015
Persons entitled: John Fone Wilcox

Classification: A registered charge
Particulars: The grosvenor hotel, belgrave road, torquay TQ2 5HG.
Outstanding
6 January 2015Delivered on: 6 January 2015
Satisfied on: 12 January 2015
Persons entitled: John Fone Wilcox

Classification: A registered charge
Particulars: The grosvenor hotel, belgrave road, torquay TQ2 5HG.
Fully Satisfied
8 October 2012Delivered on: 9 October 2012
Satisfied on: 16 January 2015
Persons entitled: Devonland Investments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the grosvenor hotel belgrave road torquay devon t/no. DN255055.
Fully Satisfied
8 October 2012Delivered on: 9 October 2012
Satisfied on: 11 February 2015
Persons entitled: Devonland Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
26 June 2020Registration of charge 082334190006, created on 26 June 2020 (19 pages)
27 May 2020Registration of charge 082334190005, created on 18 May 2020 (59 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
28 November 2019Notice of completion of voluntary arrangement (15 pages)
23 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
23 October 2019Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to 13 Oxford Road Altrincham WA14 2DY on 23 October 2019 (1 page)
31 August 2019Notice of end of Administration (17 pages)
22 August 2019Administrator's progress report (17 pages)
4 July 2019Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
6 March 2019Administrator's progress report (18 pages)
9 February 2019Notice of extension of period of Administration (3 pages)
29 December 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
5 September 2018Administrator's progress report (19 pages)
27 April 2018Result of meeting of creditors (5 pages)
9 April 2018Statement of administrator's proposal (29 pages)
22 March 2018Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to Portland 25 High Street Crawley West Sussex RH10 1BG on 22 March 2018 (2 pages)
6 March 2018Appointment of an administrator (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
30 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (18 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (18 pages)
27 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
20 July 2016Auditor's resignation (2 pages)
20 July 2016Auditor's resignation (2 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
9 December 2015Registered office address changed from 65 Daisy Bank Road Victoria Park Manchester to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 65 Daisy Bank Road Victoria Park Manchester to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 9 December 2015 (1 page)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
11 February 2015Satisfaction of charge 1 in full (1 page)
11 February 2015Satisfaction of charge 1 in full (1 page)
16 January 2015Satisfaction of charge 2 in full (1 page)
16 January 2015Satisfaction of charge 2 in full (1 page)
12 January 2015Registration of charge 082334190004, created on 6 January 2015 (4 pages)
12 January 2015Registration of charge 082334190004, created on 6 January 2015 (4 pages)
12 January 2015Satisfaction of charge 082334190003 in full (1 page)
12 January 2015Satisfaction of charge 082334190003 in full (1 page)
12 January 2015Registration of charge 082334190004, created on 6 January 2015 (4 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 January 2015Registration of charge 082334190003, created on 6 January 2015 (4 pages)
6 January 2015Registration of charge 082334190003, created on 6 January 2015 (4 pages)
6 January 2015Registration of charge 082334190003, created on 6 January 2015 (4 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
6 January 2014Director's details changed for Mr Eric Keith Richardson on 1 October 2012 (2 pages)
6 January 2014Director's details changed for Mr Eric Keith Richardson on 1 October 2012 (2 pages)
6 January 2014Director's details changed for Mr Eric Keith Richardson on 1 October 2012 (2 pages)
18 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
12 October 2012Appointment of Mrs Georgina Foster as a secretary (1 page)
12 October 2012Appointment of Mrs Georgina Foster as a secretary (1 page)
12 October 2012Registered office address changed from Senate Court Southernhay Gardens Southernhay Exeter EX1 1NT United Kingdom on 12 October 2012 (1 page)
12 October 2012Appointment of Mrs Georgina Foster as a director (2 pages)
12 October 2012Registered office address changed from Senate Court Southernhay Gardens Southernhay Exeter EX1 1NT United Kingdom on 12 October 2012 (1 page)
12 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
12 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
12 October 2012Appointment of Mrs Georgina Foster as a director (2 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2012Incorporation (28 pages)
28 September 2012Incorporation (28 pages)