Altrincham
WA14 2DY
Secretary Name | Georgina Foster |
---|---|
Status | Current |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Oxford Road Altrincham WA14 2DY |
Director Name | Mrs Georgina Foster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(2 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | England |
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 |
100 at £1 | Richardson Hotels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,849 |
Cash | £24,424 |
Current Liabilities | £3,624,452 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (9 months 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 |
20 December 2018 | Delivered on: 27 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 27 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The owner, as continuing security for the payment on demand of the owner's obligations and with full title guarantee charges to the bank, by way of legal mortgage, all legal interest in the property being the fowey hotel, esplanade, fowey PL23 1HX registered at the land registry with title number CL28115; by way of fixed charge, any other interest in the property whether owned now or in the future.. Please see the charge document for full details. Outstanding |
30 December 2014 | Delivered on: 2 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Registration of charge 093563560005, created on 26 June 2020 (19 pages) |
27 May 2020 | Registration of charge 093563560004, created on 18 May 2020 (59 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
24 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
23 September 2019 | Resolutions
|
23 September 2019 | Change of name with request to seek comments from relevant body (2 pages) |
23 September 2019 | Change of name notice (2 pages) |
30 May 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2019 (15 pages) |
30 May 2019 | Registered office address changed from Grosvenor House 45 the Downs Altrincham WA14 2QG England to 13 Oxford Road Altrincham WA14 2DY on 30 May 2019 (1 page) |
8 May 2019 | Notice of completion of voluntary arrangement (14 pages) |
30 January 2019 | Full accounts made up to 31 March 2018 (30 pages) |
27 December 2018 | Registration of charge 093563560003, created on 20 December 2018 (39 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
28 November 2018 | Notice of end of Administration (22 pages) |
16 November 2018 | Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to Grosvenor House 45 the Downs Altrincham WA14 2QG on 16 November 2018 (1 page) |
2 November 2018 | Satisfaction of charge 093563560001 in full (4 pages) |
15 October 2018 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
23 August 2018 | Administrator's progress report (21 pages) |
2 August 2018 | Part of the property or undertaking has been released and no longer forms part of charge 093563560001 (5 pages) |
2 August 2018 | Satisfaction of charge 093563560002 in full (4 pages) |
29 March 2018 | Notice of deemed approval of proposals (3 pages) |
14 March 2018 | Statement of administrator's proposal (26 pages) |
29 January 2018 | Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG to Portland 25 High Street Crawley West Sussex RH10 1BG on 29 January 2018 (2 pages) |
24 January 2018 | Appointment of an administrator (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
23 December 2016 | Appointment of Mrs Georgina Foster as a director on 16 December 2016 (2 pages) |
23 December 2016 | Appointment of Mrs Georgina Foster as a director on 16 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 16 December 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 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 December 2015 | Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL United Kingdom to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL United Kingdom to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page) |
8 June 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
8 June 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
27 January 2015 | Registration of charge 093563560002, created on 27 January 2015 (8 pages) |
27 January 2015 | Registration of charge 093563560002, created on 27 January 2015 (8 pages) |
2 January 2015 | Registration of charge 093563560001, created on 30 December 2014 (5 pages) |
2 January 2015 | Registration of charge 093563560001, created on 30 December 2014 (5 pages) |
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|