Altrincham
WA14 2DY
Director Name | Mrs Georgina Foster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(3 days after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Oxford Road Altrincham WA14 2DY |
Secretary Name | Mrs Georgina Foster |
---|---|
Status | Current |
Appointed | 01 October 2012(3 days after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 13 Oxford Road Altrincham WA14 2DY |
Website | richardsonhotels.co.uk |
---|---|
Telephone | 0800 0052244 |
Telephone region | Freephone |
Registered Address | 13 Oxford Road Altrincham WA14 2DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Richardson Hotels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,546,292 |
Cash | £4,065 |
Current Liabilities | £2,719,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
26 June 2020 | Delivered on: 26 June 2020 Persons entitled: Eric Keith Richardson Classification: A registered charge Outstanding |
---|---|
18 May 2020 | Delivered on: 27 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 January 2015 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
26 June 2020 | Registration of charge 082334190006, created on 26 June 2020 (19 pages) |
27 May 2020 | Registration of charge 082334190005, created on 18 May 2020 (59 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 November 2019 | Notice of completion of voluntary arrangement (15 pages) |
23 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
23 October 2019 | Registered 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 2019 | Notice of end of Administration (17 pages) |
22 August 2019 | Administrator's progress report (17 pages) |
4 July 2019 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
6 March 2019 | Administrator's progress report (18 pages) |
9 February 2019 | Notice of extension of period of Administration (3 pages) |
29 December 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
5 September 2018 | Administrator's progress report (19 pages) |
27 April 2018 | Result of meeting of creditors (5 pages) |
9 April 2018 | Statement of administrator's proposal (29 pages) |
22 March 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
30 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (18 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (18 pages) |
27 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
20 July 2016 | Auditor's resignation (2 pages) |
20 July 2016 | Auditor's resignation (2 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
11 February 2015 | Satisfaction of charge 1 in full (1 page) |
11 February 2015 | Satisfaction of charge 1 in full (1 page) |
16 January 2015 | Satisfaction of charge 2 in full (1 page) |
16 January 2015 | Satisfaction of charge 2 in full (1 page) |
12 January 2015 | Registration of charge 082334190004, created on 6 January 2015 (4 pages) |
12 January 2015 | Registration of charge 082334190004, created on 6 January 2015 (4 pages) |
12 January 2015 | Satisfaction of charge 082334190003 in full (1 page) |
12 January 2015 | Satisfaction of charge 082334190003 in full (1 page) |
12 January 2015 | Registration of charge 082334190004, created on 6 January 2015 (4 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 January 2015 | Registration of charge 082334190003, created on 6 January 2015 (4 pages) |
6 January 2015 | Registration of charge 082334190003, created on 6 January 2015 (4 pages) |
6 January 2015 | Registration of charge 082334190003, created on 6 January 2015 (4 pages) |
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 January 2014 | Director's details changed for Mr Eric Keith Richardson on 1 October 2012 (2 pages) |
6 January 2014 | Director's details changed for Mr Eric Keith Richardson on 1 October 2012 (2 pages) |
6 January 2014 | Director's details changed for Mr Eric Keith Richardson on 1 October 2012 (2 pages) |
18 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 October 2012 | Appointment of Mrs Georgina Foster as a secretary (1 page) |
12 October 2012 | Appointment of Mrs Georgina Foster as a secretary (1 page) |
12 October 2012 | Registered office address changed from Senate Court Southernhay Gardens Southernhay Exeter EX1 1NT United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Appointment of Mrs Georgina Foster as a director (2 pages) |
12 October 2012 | Registered office address changed from Senate Court Southernhay Gardens Southernhay Exeter EX1 1NT United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
12 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
12 October 2012 | Appointment of Mrs Georgina Foster as a director (2 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2012 | Incorporation (28 pages) |
28 September 2012 | Incorporation (28 pages) |