Company NameTown And Village Hotels Limited
Company StatusDissolved
Company Number03898878
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)
Previous NamesL&P 29 Limited and Pubklick.com Limited

Business Activity

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

Directors

Director NameJames Justin Crawford Porter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(9 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrainbeck Manor
Ripon Road Killinghall
Harrogate
North Yorkshire
HG3 2AX
Director NameEdward Walsh
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(9 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Foston
York
North Yorkshire
YO60 7QB
Director NameJeffrey Alan Anspach
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(11 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestacre
Station Road
Wistow
North Yorkshire
YO8 3UZ
Director NameMr James Patrick Walsh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(11 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 14 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Foston
York
North Yorkshire
YO60 7QB
Secretary NameJeffrey Alan Anspach
NationalityBritish
StatusResigned
Appointed15 December 2000(11 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestacre
Station Road
Wistow
North Yorkshire
YO8 3UZ
Director NameL&P Director Nominee Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF
Secretary NameL&P Company Secretary Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF

Contact

Telephone01937 835020
Telephone regionWetherby

Location

Registered AddressCommer House
Station Road
Tadcaster
LS24 9JF
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,795,524
Cash£38,759
Current Liabilities£2,587,146

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

4 April 2008Delivered on: 8 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lion and swan shaw bank congleton cheshire t/n CH223570 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
3 April 2008Delivered on: 16 April 2008
Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 April 2008Delivered on: 8 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The george hotel pierbridge darlington t/n NYK7228 nyk 73637 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
4 April 2008Delivered on: 8 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white rose hotel beadle road leeming bar t/n NYK273037 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
4 April 2008Delivered on: 8 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bridge house hotel catterick bridge t/n WYK271650 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
8 March 2018Application to strike the company off the register (3 pages)
29 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150,001
(4 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150,001
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150,001
(4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150,001
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 150,001
(4 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 150,001
(4 pages)
30 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
30 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of James Walsh as a director (1 page)
19 December 2011Termination of appointment of James Walsh as a director (1 page)
16 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 150,001
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 150,001
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 150,001
(4 pages)
16 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Nom cap 08/08/2011
(2 pages)
16 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Nom cap 08/08/2011
(2 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for James Justin Crawford Porter on 23 December 2009 (2 pages)
14 January 2010Director's details changed for James Justin Crawford Porter on 23 December 2009 (2 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr James Walsh on 23 December 2009 (2 pages)
14 January 2010Director's details changed for Mr James Walsh on 23 December 2009 (2 pages)
8 January 2010Appointment of Edward Walsh as a director (3 pages)
8 January 2010Appointment of Edward Walsh as a director (3 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 August 2009Director appointed james justin crawford porter (2 pages)
19 August 2009Director appointed james justin crawford porter (2 pages)
24 March 2009Company name changed pubklick.com LIMITED\certificate issued on 25/03/09 (2 pages)
24 March 2009Company name changed pubklick.com LIMITED\certificate issued on 25/03/09 (2 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
8 May 2008Appointment terminated secretary jeff anspach (1 page)
8 May 2008Appointment terminated director jeff anspach (1 page)
8 May 2008Appointment terminated secretary jeff anspach (1 page)
8 May 2008Appointment terminated director jeff anspach (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 February 2008Return made up to 23/12/07; full list of members (2 pages)
21 February 2008Return made up to 23/12/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 23/12/06; full list of members (2 pages)
29 January 2007Return made up to 23/12/06; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 February 2006Return made up to 23/12/05; full list of members (7 pages)
3 February 2006Return made up to 23/12/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 February 2005Return made up to 23/12/04; full list of members (7 pages)
7 February 2005Return made up to 23/12/04; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 March 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 January 2003Return made up to 23/12/02; full list of members (7 pages)
21 January 2003Return made up to 23/12/02; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 January 2002Return made up to 23/12/01; full list of members (6 pages)
28 January 2002Return made up to 23/12/01; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 February 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
28 February 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
30 January 2001Registered office changed on 30/01/01 from: 12 park square east leeds west yorkshire LS1 2LF (1 page)
30 January 2001Registered office changed on 30/01/01 from: 12 park square east leeds west yorkshire LS1 2LF (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000New director appointed (2 pages)
4 February 2000Company name changed L&P 29 LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed L&P 29 LIMITED\certificate issued on 07/02/00 (2 pages)
23 December 1999Incorporation (17 pages)
23 December 1999Incorporation (17 pages)