Company NameFrankonia Hotels Limited
Company StatusDissolved
Company Number00258551
CategoryPrivate Limited Company
Incorporation Date21 August 1931(92 years, 9 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NamesC. & C. Enterprises (Birmingham) Limited and Charlecote Restaurants Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(86 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(86 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameChristoph Reinhold Huterstein
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(60 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 May 2007)
RoleRestauranteur
Correspondence Address10-11 Goldicote Hall
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NH
Director NameTheresia Josephine Huterstein
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 July 2007)
RoleRestauranteur
Correspondence Address10-11 Goldicote Hall
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NH
Secretary NameTheresia Josephine Huterstein
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 May 2007)
RoleCompany Director
Correspondence Address10-11 Goldicote Hall
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NH
Secretary NameLouise Huterstein
NationalityBritish
StatusResigned
Appointed29 May 2007(75 years, 10 months after company formation)
Appointment Duration1 month (resigned 02 July 2007)
RoleCompany Director
Correspondence Address10-11 Goldicote Hall
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NY
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(75 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(75 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2007(75 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed02 July 2007(75 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE

Contact

Websiteoxfordinns.com
Telephone01422 980012
Telephone regionHalifax

Location

Registered AddressWellington House
Cliffe Park Morley
Leeds
West Yorkshire
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1.3k at £1Solo Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 September 1987Delivered on: 5 September 1987
Satisfied on: 4 July 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate and forming part of windmill hill warwick road, stratford upon avon, warwickshire forminng part of title number wk 298692 and containing 20.75 acres or thereabouts.
Fully Satisfied
11 June 1982Delivered on: 15 June 1982
Satisfied on: 25 July 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts.
Fully Satisfied
30 November 1981Delivered on: 2 December 1981
Satisfied on: 1 December 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property beanham cottage wellesbourne rd,charlecote, warwickshire.
Fully Satisfied
28 April 1980Delivered on: 30 April 1980
Satisfied on: 1 December 1993
Persons entitled: Whitebread Flowers Limited

Classification: Legal charge
Secured details: £37,000.
Particulars: All those premises known as the charlecote pheasant, charlecote farmhouse & garden cottage with the out buildings gardens and appurtenances at charlecote, warwickshire.
Fully Satisfied
31 October 1978Delivered on: 7 November 1978
Satisfied on: 1 December 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Charlcote farm house" barford road charlcote warwickshire.
Fully Satisfied
31 October 1978Delivered on: 7 November 1978
Satisfied on: 1 December 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garden cottage, barford road charlecote warwickshire.
Fully Satisfied
31 October 1978Delivered on: 6 November 1978
Satisfied on: 25 July 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 April 1974Delivered on: 2 May 1974
Satisfied on: 1 December 1993
Persons entitled: Watney Mann (Midlands) LTD

Classification: Legal charge
Secured details: £8,000.
Particulars: The charlecote pheasant restaurant, charlecote warwick.
Fully Satisfied
19 March 1997Delivered on: 5 April 1997
Satisfied on: 2 June 2007
Persons entitled: Solo Holdings Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a the stratford victoria hotel,arden street,stratford upon avon,warwickshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 March 1997Delivered on: 14 March 1997
Satisfied on: 2 June 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the stratford victoria hotel arden street stratford upon avon warwickshire and the proceeds of. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 March 1997Delivered on: 13 March 1997
Satisfied on: 12 July 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lansdown grove hotel lansdown grove lansdown bath t/n's ST130864 and AV63629, specific charge the goodwill and connection of the business(es),. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1992Delivered on: 17 March 1992
Satisfied on: 21 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1988Delivered on: 23 March 1988
Satisfied on: 4 July 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a maddon court blackhill stratford upon avon, title no's:- wk 297802, wk 308787.
Fully Satisfied
10 May 1968Delivered on: 31 May 1968
Satisfied on: 1 December 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: The charlecote pheasant restaurant,charlecote, warwicks, with all fixtures.
Fully Satisfied
27 September 2017Delivered on: 2 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 2 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2018Satisfaction of charge 002585510015 in full (4 pages)
4 April 2018Satisfaction of charge 002585510016 in full (4 pages)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
19 December 2017Resolutions
  • RES13 ‐ Reduction of share premium account 19/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 December 2017Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page)
6 December 2017Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
2 October 2017Registration of charge 002585510015, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 002585510016, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 002585510015, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 002585510016, created on 27 September 2017 (29 pages)
13 March 2017Accounts for a dormant company made up to 1 January 2017 (8 pages)
13 March 2017Accounts for a dormant company made up to 1 January 2017 (8 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (8 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (8 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,315
(5 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,315
(5 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,315
(5 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,315
(5 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
18 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,315
(5 pages)
18 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,315
(5 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (8 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (8 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (8 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (8 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (8 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
30 November 2011Accounts for a dormant company made up to 2 January 2011 (10 pages)
30 November 2011Accounts for a dormant company made up to 2 January 2011 (10 pages)
30 November 2011Accounts for a dormant company made up to 2 January 2011 (10 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
15 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
30 November 2010Full accounts made up to 3 January 2010 (12 pages)
30 November 2010Full accounts made up to 3 January 2010 (12 pages)
30 November 2010Full accounts made up to 3 January 2010 (12 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
14 January 2010Register inspection address has been changed (1 page)
13 September 2009Full accounts made up to 28 December 2008 (14 pages)
13 September 2009Full accounts made up to 28 December 2008 (14 pages)
2 December 2008Return made up to 28/11/08; full list of members (4 pages)
2 December 2008Return made up to 28/11/08; full list of members (4 pages)
11 July 2008Full accounts made up to 30 December 2007 (15 pages)
11 July 2008Full accounts made up to 30 December 2007 (15 pages)
14 February 2008Full accounts made up to 30 April 2007 (14 pages)
14 February 2008Full accounts made up to 30 April 2007 (14 pages)
12 December 2007Return made up to 28/11/07; full list of members (2 pages)
12 December 2007Return made up to 28/11/07; full list of members (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: 6 corunna court corunna road warwick warwickshire CV34 5HQ (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (15 pages)
13 July 2007New secretary appointed;new director appointed (9 pages)
13 July 2007New director appointed (8 pages)
13 July 2007Director resigned (1 page)
13 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 July 2007New director appointed (8 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: 6 corunna court corunna road warwick warwickshire CV34 5HQ (1 page)
13 July 2007New director appointed (15 pages)
13 July 2007New secretary appointed;new director appointed (9 pages)
13 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Return made up to 28/11/06; full list of members (7 pages)
15 December 2006Return made up to 28/11/06; full list of members (7 pages)
11 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
11 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
1 March 2006Return made up to 28/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 March 2006Return made up to 28/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 October 2005Registered office changed on 27/10/05 from: 17 the square kenilworth warwickshire CV8 1EF (1 page)
27 October 2005Registered office changed on 27/10/05 from: 17 the square kenilworth warwickshire CV8 1EF (1 page)
17 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
17 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
14 December 2004Full accounts made up to 30 April 2004 (17 pages)
14 December 2004Full accounts made up to 30 April 2004 (17 pages)
8 December 2004Return made up to 28/11/04; full list of members (7 pages)
8 December 2004Return made up to 28/11/04; full list of members (7 pages)
22 January 2004Full accounts made up to 30 April 2003 (17 pages)
22 January 2004Full accounts made up to 30 April 2003 (17 pages)
8 January 2004Return made up to 28/11/03; full list of members (7 pages)
8 January 2004Return made up to 28/11/03; full list of members (7 pages)
3 March 2003Full accounts made up to 30 April 2002 (17 pages)
3 March 2003Full accounts made up to 30 April 2002 (17 pages)
30 December 2002Return made up to 28/11/02; full list of members (7 pages)
30 December 2002Return made up to 28/11/02; full list of members (7 pages)
5 June 2002Full accounts made up to 30 April 2001 (17 pages)
5 June 2002Full accounts made up to 30 April 2001 (17 pages)
29 November 2001Return made up to 28/11/01; full list of members (6 pages)
29 November 2001Return made up to 28/11/01; full list of members (6 pages)
22 May 2001Full accounts made up to 30 April 2000 (18 pages)
22 May 2001Full accounts made up to 30 April 2000 (18 pages)
11 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000Registered office changed on 17/10/00 from: maddon croft warwick road stratford upon avon warwickshire CV37 0PE (1 page)
17 October 2000Registered office changed on 17/10/00 from: maddon croft warwick road stratford upon avon warwickshire CV37 0PE (1 page)
12 July 2000Declaration of satisfaction of mortgage/charge (1 page)
12 July 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Return made up to 28/11/99; full list of members (6 pages)
16 February 2000Return made up to 28/11/99; full list of members (6 pages)
10 January 2000Full accounts made up to 30 April 1999 (18 pages)
10 January 2000Full accounts made up to 30 April 1999 (18 pages)
2 December 1998Return made up to 28/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 December 1998Return made up to 28/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 November 1998Full accounts made up to 30 April 1998 (19 pages)
26 November 1998Full accounts made up to 30 April 1998 (19 pages)
22 June 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
22 June 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
26 February 1998Return made up to 28/11/97; full list of members (6 pages)
26 February 1998Return made up to 28/11/97; full list of members (6 pages)
5 June 1997Auditor's resignation (1 page)
5 June 1997Auditor's resignation (1 page)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (7 pages)
14 March 1997Particulars of mortgage/charge (7 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
20 January 1997Accounts for a medium company made up to 30 April 1996 (16 pages)
20 January 1997Accounts for a medium company made up to 30 April 1996 (16 pages)
9 December 1996Return made up to 28/11/96; no change of members (4 pages)
9 December 1996Return made up to 28/11/96; no change of members (4 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
22 January 1996Accounts for a medium company made up to 30 April 1995 (19 pages)
22 January 1996Accounts for a medium company made up to 30 April 1995 (19 pages)
5 December 1995Return made up to 30/11/95; full list of members (6 pages)
5 December 1995Return made up to 30/11/95; full list of members (6 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (76 pages)
6 December 1994Return made up to 30/11/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 December 1994Return made up to 30/11/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 September 1994Accounts for a medium company made up to 30 April 1994 (20 pages)
6 September 1994Accounts for a medium company made up to 30 April 1994 (20 pages)
11 May 1994Company name changed charlecote restaurants LIMITED\certificate issued on 12/05/94 (2 pages)
11 May 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
11 May 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
11 May 1994Company name changed charlecote restaurants LIMITED\certificate issued on 12/05/94 (2 pages)
20 December 1993Return made up to 30/11/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 December 1993Return made up to 30/11/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 December 1993Declaration of satisfaction of mortgage/charge (1 page)
1 December 1993Declaration of satisfaction of mortgage/charge (1 page)
27 September 1993Accounts for a small company made up to 30 April 1993 (16 pages)
27 September 1993Accounts for a small company made up to 30 April 1993 (16 pages)
15 December 1992Return made up to 10/12/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1992Return made up to 10/12/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1992Accounts for a medium company made up to 30 April 1992 (16 pages)
17 October 1992Accounts for a medium company made up to 30 April 1992 (16 pages)
17 March 1992Particulars of mortgage/charge (3 pages)
17 March 1992Particulars of mortgage/charge (3 pages)
16 March 1992Return made up to 31/12/91; no change of members (6 pages)
16 March 1992Return made up to 31/12/91; no change of members (6 pages)
17 February 1992Auditor's resignation (1 page)
17 February 1992Auditor's resignation (1 page)
27 January 1992Registered office changed on 27/01/92 from: 32-34 queens road coventry CV1 3FJ (1 page)
27 January 1992Registered office changed on 27/01/92 from: 32-34 queens road coventry CV1 3FJ (1 page)
8 January 1992Full accounts made up to 30 April 1991 (15 pages)
8 January 1992Full accounts made up to 30 April 1991 (15 pages)
18 June 1991Accounts for a small company made up to 31 January 1990 (6 pages)
18 June 1991Accounts for a small company made up to 31 January 1990 (6 pages)
12 February 1991Return made up to 21/12/90; no change of members (4 pages)
12 February 1991Return made up to 21/12/90; no change of members (4 pages)
5 February 1991Accounting reference date extended from 31/01 to 30/04 (1 page)
5 February 1991Accounting reference date extended from 31/01 to 30/04 (1 page)
13 March 1990Return made up to 21/12/89; full list of members (4 pages)
13 March 1990Return made up to 21/12/89; full list of members (4 pages)
13 March 1990Group accounts for a small company made up to 31 January 1989 (6 pages)
13 March 1990Group accounts for a small company made up to 31 January 1989 (6 pages)
16 February 1989Return made up to 05/12/88; full list of members (4 pages)
16 February 1989Registered office changed on 16/02/89 from: the charlecote pheasant charlecote near warwick warwickshire CV35 9EW (1 page)
16 February 1989Registered office changed on 16/02/89 from: the charlecote pheasant charlecote near warwick warwickshire CV35 9EW (1 page)
16 February 1989Return made up to 05/12/88; full list of members (4 pages)
3 February 1989Accounts for a small company made up to 31 January 1988 (6 pages)
3 February 1989Accounts for a small company made up to 31 January 1988 (6 pages)
23 March 1988Particulars of mortgage/charge (3 pages)
23 March 1988Particulars of mortgage/charge (3 pages)
28 January 1988Return made up to 15/09/87; full list of members (4 pages)
28 January 1988Return made up to 15/09/87; full list of members (4 pages)
6 November 1987Group accounts for a small company made up to 31 January 1987 (6 pages)
6 November 1987Group accounts for a small company made up to 31 January 1987 (6 pages)
5 September 1987Particulars of mortgage/charge (3 pages)
5 September 1987Particulars of mortgage/charge (3 pages)
1 July 1986Group of companies' accounts made up to 31 January 1986 (7 pages)
1 July 1986Return made up to 23/06/86; full list of members (4 pages)
1 July 1986Return made up to 23/06/86; full list of members (4 pages)
1 July 1986Group of companies' accounts made up to 31 January 1986 (7 pages)