Company NameRisley Hall Hotel Limited
Company StatusDissolved
Company Number03882677
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameDoveway Investments Limited

Business Activity

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

Directors

Director NameMr Michael John Crosbie
Date of BirthOctober 1953 (Born 70 years ago)
StatusClosed
Appointed12 April 2000(4 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 10 February 2015)
RoleCompany Director
Correspondence AddressAldercar Hall
Aldercar
Nottinghamshire
NG16 4JH
Director NameMr Wayne William John Crosbie
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(1 year, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Minstrel Avenue
Sherwood
Nottinghamshire
NG5 1QL
Secretary NameMr Michael John Crosbie
StatusClosed
Appointed15 October 2002(2 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 10 February 2015)
RoleCompany Director
Correspondence AddressAldercar Hall
Aldercar
Nottinghamshire
NG16 4JH
Director NameLinda Isobel Ann Crosbie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 12 April 2000)
RoleCompany Director
Correspondence AddressHome Farm
Gotham
Nottingham
NG11 0JS
Secretary NameSusan Irene Featherstone
NationalityBritish
StatusResigned
Appointed05 January 2000(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 12 April 2000)
RoleAdmin Manager
Correspondence Address12 Hall Farm Court
Main Street
Stanton By Dale
Derbyshire
DE7 4QH
Director NameMr Keith Martin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees 42 Heanor Road
Codnor
Ripley
Derbyshire
DE5 9SH
Director NameJane Ann Weston
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2002)
RoleAdministrator
Correspondence Address17 Parkside Avenue
Long Eaton
Nottingham
NG10 4AN
Secretary NameJane Ann Weston
NationalityBritish
StatusResigned
Appointed12 April 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address17 Parkside Avenue
Long Eaton
Nottingham
NG10 4AN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.oxfordhotelsandinns.com

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,604,618
Gross Profit£923,260
Net Worth£338,349
Current Liabilities£2,025,513

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2010Receiver's abstract of receipts and payments to 4 January 2010 (3 pages)
8 January 2010Receiver's abstract of receipts and payments to 4 January 2010 (3 pages)
8 January 2010Notice of ceasing to act as receiver or manager (2 pages)
8 January 2010Receiver's abstract of receipts and payments to 4 January 2010 (3 pages)
8 January 2010Notice of ceasing to act as receiver or manager (2 pages)
17 December 2009Receiver's abstract of receipts and payments to 24 November 2009 (3 pages)
17 December 2009Receiver's abstract of receipts and payments to 24 November 2009 (3 pages)
11 December 2008Receiver's abstract of receipts and payments to 24 November 2008 (3 pages)
11 December 2008Receiver's abstract of receipts and payments to 24 November 2008 (3 pages)
8 January 2008Receiver's abstract of receipts and payments (3 pages)
8 January 2008Receiver's abstract of receipts and payments (3 pages)
26 January 2007Receiver's abstract of receipts and payments (4 pages)
26 January 2007Receiver's abstract of receipts and payments (4 pages)
26 January 2006Receiver's abstract of receipts and payments (4 pages)
26 January 2006Receiver's abstract of receipts and payments (4 pages)
20 June 2005Registered office changed on 20/06/05 from: 370-374 nottingham road newthorpe nottingham NG16 2ED (1 page)
20 June 2005Registered office changed on 20/06/05 from: 370-374 nottingham road newthorpe nottingham NG16 2ED (1 page)
3 June 2005Statement of Affairs in administrative receivership following report to creditors (32 pages)
3 June 2005Statement of Affairs in administrative receivership following report to creditors (32 pages)
14 March 2005Administrative Receiver's report (7 pages)
14 March 2005Administrative Receiver's report (7 pages)
30 November 2004Appointment of receiver/manager (1 page)
30 November 2004Appointment of receiver/manager (1 page)
18 November 2004Secretary's particulars changed;director's particulars changed (1 page)
18 November 2004Secretary's particulars changed;director's particulars changed (1 page)
11 March 2004Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
22 October 2003Full accounts made up to 31 December 2001 (16 pages)
22 October 2003Full accounts made up to 31 December 2001 (16 pages)
13 March 2003Return made up to 24/11/02; full list of members (7 pages)
13 March 2003Return made up to 24/11/02; full list of members (7 pages)
2 December 2002Declaration of assistance for shares acquisition (7 pages)
2 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 December 2002Declaration of assistance for shares acquisition (8 pages)
2 December 2002Declaration of assistance for shares acquisition (8 pages)
2 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 December 2002Declaration of assistance for shares acquisition (7 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (7 pages)
29 November 2002Particulars of mortgage/charge (7 pages)
27 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
23 August 2002Full accounts made up to 31 December 2000 (12 pages)
23 August 2002Full accounts made up to 31 December 2000 (12 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
7 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
4 December 2001Ad 12/04/00--------- £ si 2@1 (2 pages)
4 December 2001Resolutions
  • RES13 ‐ Re:form filed now void 21/11/01
(1 page)
4 December 2001Resolutions
  • RES13 ‐ Re:form filed now void 21/11/01
(1 page)
4 December 2001Ad 12/04/00--------- £ si 2@1 (2 pages)
4 December 2001Amend 882-rescind 9 x 1P sh 12/4 (2 pages)
4 December 2001Amend 882-rescind 9 x 1P sh 12/4 (2 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
21 November 2001Ad 12/04/00--------- £ si 990000@1 (2 pages)
21 November 2001Statement of affairs (3 pages)
21 November 2001Resolutions
  • RES13 ‐ Purchase assets/sec 320 12/04/00
(2 pages)
21 November 2001Resolutions
  • RES13 ‐ Purchase assets/sec 320 12/04/00
(2 pages)
21 November 2001Statement of affairs (3 pages)
21 November 2001Ad 12/04/00--------- £ si 990000@1 (2 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
4 June 2001Particulars of mortgage/charge (4 pages)
4 June 2001Particulars of mortgage/charge (4 pages)
21 May 2001Registered office changed on 21/05/01 from: 39 main street kimberley nottingham nottinghamshire NG16 2NG (1 page)
21 May 2001Registered office changed on 21/05/01 from: 39 main street kimberley nottingham nottinghamshire NG16 2NG (1 page)
29 December 2000Return made up to 24/11/00; full list of members (6 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Return made up to 24/11/00; full list of members (6 pages)
29 December 2000Director's particulars changed (1 page)
26 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
20 April 2000Conso conve 12/04/00 (1 page)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
20 April 2000Declaration of assistance for shares acquisition (6 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Ad 12/04/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
20 April 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
20 April 2000Ad 12/04/00--------- £ si [email protected] £ ic 1/1 (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Declaration of assistance for shares acquisition (6 pages)
20 April 2000Conso conve 12/04/00 (1 page)
20 April 2000Ad 12/04/00--------- £ si [email protected] £ ic 1/1 (2 pages)
20 April 2000Memorandum and Articles of Association (11 pages)
20 April 2000Ad 12/04/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
20 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
20 April 2000£ nc 100000/1000003 12/04/00 (1 page)
20 April 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
20 April 2000Memorandum and Articles of Association (5 pages)
20 April 2000Registered office changed on 20/04/00 from: 6 vernon street derby derbyshire DE1 1FR (1 page)
20 April 2000£ nc 100000/1000003 12/04/00 (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Memorandum and Articles of Association (11 pages)
20 April 2000Memorandum and Articles of Association (5 pages)
20 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
20 April 2000Registered office changed on 20/04/00 from: 6 vernon street derby derbyshire DE1 1FR (1 page)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
6 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
6 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
26 January 2000Recon 05/01/00 (1 page)
26 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 2000£ nc 100/100000 05/01/00 (1 page)
26 January 2000£ nc 100/100000 05/01/00 (1 page)
26 January 2000Recon 05/01/00 (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
19 January 2000Director resigned (1 page)
4 January 2000Company name changed doveway investments LIMITED\certificate issued on 05/01/00 (2 pages)
4 January 2000Company name changed doveway investments LIMITED\certificate issued on 05/01/00 (2 pages)
24 November 1999Incorporation (7 pages)
24 November 1999Incorporation (7 pages)