Company NameCroft Hotels Limited
Company StatusDissolved
Company Number01301282
CategoryPrivate Limited Company
Incorporation Date4 March 1977(47 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameGeorge Alistair Matheson Clark
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressStonedyke Lodge
Leven Road
Lundin Links
Fife
KY8 6AJ
Scotland
Director NameTerence Malcolm Leathley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address35 Nether Way
Nether Poppleton
York
North Yorkshire
YO2 6HW
Director NameLaurence Michael McGroarty
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressTranby Croft 15 The Avenue
York
North Yorkshire
YO3 6AS
Director NameDavid James Miller
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressHennebique House 123 The Mount
York
North Yorkshire
YO24 1DU
Director NameMr Keith Adrian Pope
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lucas Road
Tockwith
York
North Yorkshire
YO5 8QY
Director NameMr Gerald Charles Thomas
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlea Old Road
Ruddington
Nottingham
Nottinghamshire
NG11 6NF
Director NameAdelheid Toolin
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleHotel Manager
Correspondence Address6 Barleyknowe Gardens
Gorebridge
Midlothian
EH23 4EX
Scotland
Secretary NameMr Gerald Charles Thomas
NationalityBritish
StatusCurrent
Appointed04 September 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlea Old Road
Ruddington
Nottingham
Nottinghamshire
NG11 6NF
Director NameMr Stephen Charles Broome
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(18 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFig Tree Cottage Low Street
Collingham
Newark
Nottinghamshire
NG23 7NL
Director NameStephen John Price
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1994)
RoleCompany Director
Correspondence AddressThe Brambles 1 Flat Lane
Barmby Moor
York
YO42 4DW

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£9,505,000
Gross Profit£2,233,000
Net Worth£8,043,000
Cash£34,000
Current Liabilities£4,390,000

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 March 2007Dissolved (1 page)
29 December 2006Liquidators statement of receipts and payments (5 pages)
12 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2006S/S cert. Release of liquidator (1 page)
29 November 2006O/C - removal of liquidator (6 pages)
18 October 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Liquidators statement of receipts and payments (6 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Receiver's abstract of receipts and payments (3 pages)
5 November 2003Receiver ceasing to act (1 page)
14 October 2003Liquidators statement of receipts and payments (5 pages)
17 July 2003Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2003Appointment of a voluntary liquidator (3 pages)
14 April 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Receiver's abstract of receipts and payments (3 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
7 June 2002Registered office changed on 07/06/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
10 April 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Receiver's abstract of receipts and payments (3 pages)
21 February 2002Receiver's abstract of receipts and payments (3 pages)
19 December 2001Appointment of receiver/manager (1 page)
19 December 2001Receiver ceasing to act (1 page)
2 October 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Receiver's abstract of receipts and payments (4 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Receiver's abstract of receipts and payments (4 pages)
25 March 1998Statement of affairs (54 pages)
24 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 1998Appointment of a voluntary liquidator (1 page)
3 February 1998Receiver's abstract of receipts and payments (4 pages)
16 September 1997Registered office changed on 16/09/97 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page)
27 March 1997Administrative Receiver's report (8 pages)
7 January 1997Appointment of receiver/manager (1 page)
26 September 1996Return made up to 04/09/96; no change of members (11 pages)
24 July 1996Full group accounts made up to 31 December 1995 (12 pages)
7 September 1995Return made up to 04/09/95; no change of members (18 pages)
28 June 1995New director appointed (2 pages)
12 June 1995Full group accounts made up to 31 December 1994 (12 pages)
25 January 1989Company name changed greenfield holdings LIMITED\certificate issued on 26/01/89 (3 pages)
23 July 1984Accounts made up to 31 October 1983 (12 pages)
27 May 1983Accounts made up to 31 March 1982 (14 pages)
6 March 1982Accounts made up to 31 March 1981 (13 pages)