Company NameChatsworth Inns Limited
Company StatusDissolved
Company Number04375747
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date18 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Thomas Eyre
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Myers
York Lane Morthen
Rotherham
South Yorkshire
S66 9JH
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Secretary NameGail Eyre
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Myres
York Lane Morthen
Rotherham
South Yorkshire
S66 9JH
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Secretary NameMr David Ronald Stubbs
NationalityBritish
StatusResigned
Appointed02 July 2002(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranmoor Road
Sheffield
S10 3HG
Secretary NameMr Stuart Anthony Fish
NationalityBritish
StatusResigned
Appointed10 January 2003(10 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
S6 6GN

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Chatsworth Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£399,516
Current Liabilities£831,301

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 July 2006Delivered on: 14 July 2006
Persons entitled: Hsbc 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: L/H 11 to 27 (odd) and 12 to 50 (even) irving street and 1 to 11 (odd) irving. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 January 2003Delivered on: 15 January 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 July 2002Delivered on: 2 August 2002
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 July 2002Delivered on: 12 July 2002
Persons entitled: Hsbc 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: Newcastle arms hotel market place tuxford nottinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 July 2002Delivered on: 6 July 2002
Persons entitled: Hsbc 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 station hotel red hill kiveton park t/no: SYK162264. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 July 2002Delivered on: 6 July 2002
Persons entitled: Hsbc 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 dale social club & institute west street worsborough barnsley t/no: SYK405646. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 July 2002Delivered on: 6 July 2002
Persons entitled: Hsbc 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: Blacksmiths arms high street killamarsh t/no: DY241733. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 July 2002Delivered on: 6 July 2002
Persons entitled: Hsbc 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 old crown 16 high street great houghton t/no: SYK376684. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 September 2002Delivered on: 20 September 2002
Satisfied on: 21 March 2003
Persons entitled: Hsbc 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 f/h property k/a the former westgate social club worksop nottinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

18 December 2019Final Gazette dissolved following liquidation (1 page)
15 February 2018Completion of winding up (1 page)
15 February 2018Dissolution deferment (1 page)
2 October 2017Order of court to wind up (2 pages)
2 October 2017Order of court to wind up (2 pages)
18 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 July 2015Termination of appointment of Stuart Anthony Fish as a secretary on 1 April 2015 (1 page)
25 July 2015Termination of appointment of Stuart Anthony Fish as a secretary on 1 April 2015 (1 page)
25 July 2015Termination of appointment of Stuart Anthony Fish as a secretary on 1 April 2015 (1 page)
15 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 6 May 2014 (1 page)
6 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 18/02/09; full list of members (3 pages)
5 March 2009Return made up to 18/02/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 18/02/08; full list of members (3 pages)
27 February 2008Return made up to 18/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 July 2007Amended accounts made up to 31 March 2005 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2007Amended accounts made up to 31 March 2005 (5 pages)
20 March 2007Return made up to 18/02/07; full list of members (2 pages)
20 March 2007Return made up to 18/02/07; full list of members (2 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
21 March 2006Return made up to 18/02/06; full list of members (6 pages)
21 March 2006Return made up to 18/02/06; full list of members (6 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
30 August 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(6 pages)
30 August 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 February 2004Return made up to 18/02/04; full list of members (6 pages)
27 February 2004Return made up to 18/02/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 June 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/03
(6 pages)
24 June 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/03
(6 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of assistance for shares acquisition (8 pages)
29 January 2003Declaration of assistance for shares acquisition (8 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
17 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 January 2003Ad 02/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2003Ad 02/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
5 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
9 May 2002New director appointed (2 pages)
18 February 2002Incorporation (13 pages)
18 February 2002Incorporation (13 pages)