Company NameSwan Hotel (Aberford) Limited
Company StatusDissolved
Company Number03901835
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date16 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameGrant Robert Whyte
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(1 year, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 16 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh House
Orchard Close
Barkston Ash
North Yorkshire
LS24 9PT
Director NameTracy Jane Whyte
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(4 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 16 December 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh House
Orchard Close Barkston Ash
Tadcaster
North Yorkshire
LS24 9PT
Director NameMr Ian Dawson Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hatchellwood View
Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Secretary NameCarol Ann Smith
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hatchellwood View
Doncaster
South Yorkshire
DN4 6UY
Secretary NameJulie Frances Gamble
NationalityBritish
StatusResigned
Appointed21 May 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 2009)
RoleCompany Director
Correspondence Address92 Lumley Street
Hightown
Castleford
West Yorkshire
WF10 5LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.swanaberford.co.uk

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

65k at £1Grant Robert Whyte
50.00%
Ordinary
65k at £1Tracy Jane Whyte
50.00%
Ordinary

Financials

Year2014
Net Worth£110,975
Cash£2,631
Current Liabilities£311,100

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2015Final Gazette dissolved following liquidation (1 page)
16 December 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Notice of final account prior to dissolution (1 page)
16 September 2015Notice of final account prior to dissolution (1 page)
16 September 2015Return of final meeting of creditors (1 page)
15 December 2014INSOLVENCY:Progress report ends 05/12/2014 (15 pages)
15 December 2014INSOLVENCY:Progress report ends 05/12/2014 (15 pages)
24 January 2014Insolvency:annual progress report - brought down date 05/12/2013 (14 pages)
24 January 2014Insolvency:annual progress report - brought down date 05/12/2013 (14 pages)
18 December 2012Registered office address changed from Swan Hotel Cottage Main Street North, Aberford Leeds West Yorkshire LS25 3AA on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from Swan Hotel Cottage Main Street North, Aberford Leeds West Yorkshire LS25 3AA on 18 December 2012 (2 pages)
18 December 2012Appointment of a liquidator (1 page)
18 December 2012Appointment of a liquidator (1 page)
6 November 2012Order of court to wind up (2 pages)
6 November 2012Order of court to wind up (2 pages)
22 June 2012Compulsory strike-off action has been suspended (1 page)
22 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 130,000
(4 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 130,000
(4 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 130,000
(4 pages)
14 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2010Director's details changed for Tracy Jane Whyte on 4 January 2010 (2 pages)
14 April 2010Director's details changed for Grant Robert Whyte on 4 January 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2010Director's details changed for Tracy Jane Whyte on 4 January 2010 (2 pages)
14 April 2010Director's details changed for Grant Robert Whyte on 4 January 2010 (2 pages)
14 April 2010Director's details changed for Tracy Jane Whyte on 4 January 2010 (2 pages)
14 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Grant Robert Whyte on 4 January 2010 (2 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Return made up to 04/01/09; full list of members (4 pages)
22 May 2009Appointment terminated secretary julie gamble (1 page)
22 May 2009Return made up to 04/01/09; full list of members (4 pages)
22 May 2009Appointment terminated secretary julie gamble (1 page)
29 September 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 September 2008Return made up to 04/01/08; full list of members (4 pages)
3 September 2008Return made up to 04/01/08; full list of members (4 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 January 2007Return made up to 04/01/07; full list of members (7 pages)
15 January 2007Return made up to 04/01/07; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Return made up to 04/01/06; full list of members (7 pages)
3 March 2006Return made up to 04/01/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004New director appointed (1 page)
28 July 2004New director appointed (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
4 June 2004Accounts for a small company made up to 30 April 2003 (9 pages)
4 June 2004Accounts for a small company made up to 30 April 2003 (9 pages)
16 January 2004Return made up to 04/01/04; full list of members (7 pages)
16 January 2004Return made up to 04/01/04; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
3 January 2003Return made up to 04/01/03; full list of members (7 pages)
3 January 2003Return made up to 04/01/03; full list of members (7 pages)
6 December 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
12 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
20 February 2001Return made up to 04/01/01; full list of members (6 pages)
20 February 2001Return made up to 04/01/01; full list of members (6 pages)
15 February 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
15 February 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
14 November 2000Ad 31/10/00--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
14 November 2000Ad 31/10/00--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
13 June 2000Registered office changed on 13/06/00 from: c/o arthur wigglesworth & co springfield house, albion place doncaster south yorkshire DN1 2EG (1 page)
13 June 2000Registered office changed on 13/06/00 from: c/o arthur wigglesworth & co springfield house, albion place doncaster south yorkshire DN1 2EG (1 page)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (4 pages)
4 March 2000Particulars of mortgage/charge (4 pages)
7 January 2000Director resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
4 January 2000Incorporation (20 pages)
4 January 2000Incorporation (20 pages)