Company NameDawntime Ltd.
Company StatusDissolved
Company Number00888459
CategoryPrivate Limited Company
Incorporation Date26 September 1966(57 years, 7 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameHolbeck Hall Hotel Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Jonathan Barry Turner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(24 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 18 December 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm
Brompton By Sawdon
Scarborough
N Yorks
YO13 9DT
Director NameMr Alastair David Russell Turner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(24 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 18 December 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Villa Esplanade Limited Esplanade
Scarborough
N Yorks
YO11 2AF
Director NameMr Barry Turner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(24 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 February 2003)
RoleArchitect
Correspondence AddressWrea Head Hotel
Wrea Head, Scalby
Scarborough
North Yorkshire
YO13 0PB
Director NameMrs Joan Turner
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(24 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 November 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Hotel
St Nicholas Street
Scarborough
YO11 2HE
Secretary NameMrs Joan Turner
NationalityBritish
StatusResigned
Appointed13 September 1991(24 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Hotel
St Nicholas Street
Scarborough
YO11 2HE
Secretary NameMr James Angus Doyle
NationalityBritish
StatusResigned
Appointed13 May 2005(38 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Friars Lane
Beverley
East Yorkshire
HU17 0DF

Location

Registered AddressWinn & Co
62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

18.3k at £1Alastair David Russell Turner & Mark Turner
91.67%
Ordinary Deferred
1.7k at £1Alastair David Russell Turner & Mark Turner
8.33%
Ordinary A

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

23 October 2006Delivered on: 27 October 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
16 April 1997Delivered on: 17 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a charringworth manor hotel chipping camden gloucestershire t/no.GR87353 all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Outstanding
11 August 1995Delivered on: 23 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company,formerly known as holbeck hall hotel limited,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. See the mortgage charge document for full details.
Outstanding
18 August 1994Delivered on: 2 September 1994
Persons entitled: Yorkshire 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: Charingworth manor chipping campden glos inc, fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 March 1991Delivered on: 5 March 1991
Satisfied on: 4 October 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from english rose hotels limited to the chargee on any account whatsoever.
Particulars: Holbeck hall hotel scarborough north yorkshire floating charge over all movable plant machinery furniture and equipment, fixtures and fittings and articles.
Fully Satisfied
23 February 1988Delivered on: 2 March 1988
Satisfied on: 19 February 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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
25 July 1980Delivered on: 30 July 1980
Satisfied on: 2 March 1988
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from imfoss limited to the chargee on any account whatsoever.
Particulars: F/H lands and premises being holbeck hall hotel, seacliff road, scarborough, north yorkshire together with all fixtures etc. including the goodwill of the business.
Fully Satisfied

Filing History

9 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
14 September 2017Director's details changed for Mr Alastair David Russell Turner on 31 August 2017 (2 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 19,909
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 19,909
(5 pages)
17 September 2014Termination of appointment of Joan Turner as a director on 1 November 2013 (1 page)
17 September 2014Termination of appointment of Joan Turner as a director on 1 November 2013 (1 page)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 19,909
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 December 2012Registered office address changed from London Inn Yard Newborough Scarborough North Yorkshire YO11 1PU on 17 December 2012 (1 page)
17 December 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Full accounts made up to 31 October 2009 (11 pages)
2 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
26 August 2009Full accounts made up to 31 October 2008 (12 pages)
25 March 2009Appointment terminated secretary james doyle (1 page)
20 October 2008Appointment terminated secretary joan turner (1 page)
20 October 2008Return made up to 13/09/08; full list of members (4 pages)
2 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 October 2007Return made up to 13/09/07; full list of members (3 pages)
21 June 2007Full accounts made up to 31 October 2006 (13 pages)
21 March 2007Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2006Particulars of mortgage/charge (7 pages)
25 August 2006Full accounts made up to 31 October 2005 (13 pages)
19 October 2005Return made up to 13/09/05; full list of members (8 pages)
23 August 2005Full accounts made up to 31 October 2004 (11 pages)
30 June 2005New secretary appointed (1 page)
26 November 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Full accounts made up to 31 October 2003 (11 pages)
25 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 2003Director resigned (1 page)
27 May 2003Full accounts made up to 31 October 2002 (12 pages)
19 September 2002Return made up to 13/09/02; full list of members (8 pages)
30 July 2002Full accounts made up to 31 October 2001 (12 pages)
26 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Full accounts made up to 31 October 2000 (12 pages)
28 June 2001Registered office changed on 28/06/01 from: english rose house beaconsfield street scarborough north yorkshire YO12 4EN (1 page)
4 October 2000Return made up to 13/09/00; full list of members (8 pages)
29 August 2000Full accounts made up to 31 October 1999 (10 pages)
21 September 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 1999Full accounts made up to 31 October 1998 (10 pages)
22 September 1998Return made up to 13/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Full accounts made up to 31 October 1997 (10 pages)
18 September 1997Return made up to 13/09/97; full list of members (7 pages)
29 August 1997Full accounts made up to 31 October 1996 (11 pages)
17 April 1997Particulars of mortgage/charge (7 pages)
10 January 1997Registered office changed on 10/01/97 from: skipton chambers 32 st nicholas street scarborough north yorkshire Y011 2HF (1 page)
24 September 1996Return made up to 13/09/96; no change of members (5 pages)
2 September 1996Full accounts made up to 31 October 1995 (11 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Return made up to 13/09/95; no change of members (5 pages)
23 August 1995Particulars of mortgage/charge (6 pages)
15 August 1995Company name changed holbeck hall hotel LIMITED\certificate issued on 16/08/95 (4 pages)
12 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
26 September 1966Memorandum and Articles of Association (10 pages)