Company Name23 Hospitality Ltd
Company StatusDissolved
Company Number08997950
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Dissolution Date4 November 2023 (5 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Daniel James Robinson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Daniel Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,250
Cash£2,340
Current Liabilities£3,899

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

15 September 2017Delivered on: 16 September 2017
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding
2 June 2014Delivered on: 2 June 2014
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

4 November 2023Final Gazette dissolved following liquidation (1 page)
4 August 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
27 April 2023Liquidators' statement of receipts and payments to 24 February 2023 (14 pages)
27 April 2022Liquidators' statement of receipts and payments to 24 February 2022 (14 pages)
30 March 2021Statement of affairs (8 pages)
13 March 2021Registered office address changed from 9 Victoria Road Fulwood Preston PR2 8nd England to Greg's Building 1 Booth Street Manchester M2 4DU on 13 March 2021 (2 pages)
13 March 2021Appointment of a voluntary liquidator (3 pages)
13 March 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-25
(1 page)
29 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 May 2020Registered office address changed from 17-19 Park Street Lytham Lancashire FY8 5LU England to 9 Victoria Road Fulwood Preston PR2 8nd on 18 May 2020 (1 page)
28 February 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
20 June 2018Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP England to 17-19 Park Street Lytham Lancashire FY8 5LU on 20 June 2018 (1 page)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 April 2017 (4 pages)
16 September 2017Registration of charge 089979500002, created on 15 September 2017 (23 pages)
16 September 2017Registration of charge 089979500002, created on 15 September 2017 (23 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 June 2016Director's details changed for Mr Daniel Robinson on 16 November 2015 (2 pages)
16 June 2016Director's details changed for Mr Daniel Robinson on 16 November 2015 (2 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(3 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(3 pages)
1 December 2015Registered office address changed from 60 Garstang Road East Poulton Le Fylde Lancashire FY6 7EH to 14a Regent Road Altrincham Cheshire WA14 1RP on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 60 Garstang Road East Poulton Le Fylde Lancashire FY6 7EH to 14a Regent Road Altrincham Cheshire WA14 1RP on 1 December 2015 (1 page)
18 November 2015Registered office address changed from 26 Brook House 64 Ellesmere St Manchester Greater Manchester M15 4QS to 60 Garstang Road East Poulton Le Fylde Lancashire FY6 7EH on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 26 Brook House 64 Ellesmere St Manchester Greater Manchester M15 4QS to 60 Garstang Road East Poulton Le Fylde Lancashire FY6 7EH on 18 November 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(3 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(3 pages)
2 June 2014Registration of charge 089979500001 (20 pages)
2 June 2014Registration of charge 089979500001 (20 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)