Company NameRed Lion Epworth Ltd.
Company StatusDissolved
Company Number04832411
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date24 January 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameBeverley Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Market Place
Epworth
Doncaster
South Yorkshire
DN9 1EU
Secretary NameJoan Allen
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPark Home Farm
Cove Road, Westwoodside
Doncaster
South Yorkshire
DN9 2AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWilson Field Ltd
261 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

200k at £1B. Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£144,905
Cash£32,948
Current Liabilities£91,355

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved following liquidation (1 page)
24 October 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
24 October 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
28 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2011 (8 pages)
28 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2011 (8 pages)
4 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2011Registered office address changed from 17 Fountain Court Epworth Near Scunthorpe DN9 1EU on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 17 Fountain Court Epworth Near Scunthorpe DN9 1EU on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 17 Fountain Court Epworth Near Scunthorpe DN9 1EU on 4 November 2011 (1 page)
4 November 2011Appointment of a voluntary liquidator (7 pages)
4 November 2011Statement of affairs with form 4.19 (5 pages)
4 November 2011Appointment of a voluntary liquidator (7 pages)
4 November 2011Statement of affairs with form 4.19 (5 pages)
4 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-01
(1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 January 2011Director's details changed for Beverley Smith on 1 July 2010 (2 pages)
7 January 2011Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 200,001
(3 pages)
7 January 2011Director's details changed for Beverley Smith on 1 July 2010 (2 pages)
7 January 2011Director's details changed for Beverley Smith on 1 July 2010 (2 pages)
7 January 2011Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 200,001
(3 pages)
5 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (7 pages)
5 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (7 pages)
5 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (7 pages)
5 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (7 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 November 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 November 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 September 2009Return made up to 15/07/09; full list of members (3 pages)
9 September 2009Return made up to 15/07/09; full list of members (3 pages)
4 September 2009Particulars of contract relating to shares (2 pages)
4 September 2009Ad 17/08/09\gbp si 200000@1=200000\gbp ic 1/200001\ (2 pages)
4 September 2009Ad 17/08/09 gbp si 200000@1=200000 gbp ic 1/200001 (2 pages)
4 September 2009Particulars of contract relating to shares (2 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
3 March 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
3 March 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
30 July 2008Return made up to 15/07/08; full list of members (3 pages)
30 July 2008Return made up to 15/07/08; full list of members (3 pages)
8 May 2008Appointment Terminated Secretary joan allen (1 page)
8 May 2008Appointment terminated secretary joan allen (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 November 2007Amended accounts made up to 30 September 2006 (6 pages)
10 August 2007Return made up to 15/07/07; no change of members (6 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 August 2007Return made up to 15/07/07; no change of members (6 pages)
5 November 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
5 November 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
23 October 2006Return made up to 15/07/06; full list of members (6 pages)
23 October 2006Return made up to 15/07/06; full list of members (6 pages)
17 November 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
17 November 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
6 October 2005Return made up to 15/07/05; full list of members (6 pages)
6 October 2005Return made up to 15/07/05; full list of members (6 pages)
17 August 2004Return made up to 15/07/04; full list of members (6 pages)
17 August 2004Return made up to 15/07/04; full list of members (6 pages)
2 June 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
2 June 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (17 pages)
15 July 2003Incorporation (17 pages)