Company NameStoke Place Hotel Limited
Company StatusDissolved
Company Number05010827
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Novtej Singh Dhillon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Sarina Thiara Dhillon
NationalityBritish
StatusClosed
Appointed16 November 2005(1 year, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMrs Anant Dhillon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Beaconsfield Road
Coleshill
Amersham
Buckinghamshire
HP7 0JY
Secretary NameMrs Anant Dhillon
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Beaconsfield Road
Coleshill
Amersham
Buckinghamshire
HP7 0JY
Director NameMr Sarina Thiara Dhillon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 08 September 2014)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Place Hotel Stoke Green
Stoke Poges
Slough
Buckinghamshire
SL2 4HT
Secretary NameLaurence Clark
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 10 December 2012)
RoleGp Financial Controller
Correspondence AddressStoke Place Hotel Stoke Green
Stoke Poges
Berkshire
SL2 4HT

Contact

Websitewww.stokeplace.co.uk/
Telephone01753 534790
Telephone regionSlough

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£12,428,034
Cash£290,816
Current Liabilities£1,805,388

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

6 February 2018Final Gazette dissolved following liquidation (1 page)
6 November 2017Notice of move from Administration to Dissolution (20 pages)
6 November 2017Notice of move from Administration to Dissolution (20 pages)
5 June 2017Administrator's progress report (18 pages)
5 June 2017Administrator's progress report (18 pages)
13 December 2016Administrator's progress report to 25 October 2016 (16 pages)
13 December 2016Administrator's progress report to 25 October 2016 (16 pages)
11 November 2016Notice of extension of period of Administration (1 page)
11 November 2016Notice of extension of period of Administration (1 page)
3 November 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016 (2 pages)
3 November 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016 (2 pages)
21 June 2016Administrator's progress report to 8 May 2016 (17 pages)
21 June 2016Administrator's progress report to 8 May 2016 (17 pages)
8 January 2016Statement of administrator's proposal (31 pages)
8 January 2016Statement of administrator's proposal (31 pages)
4 January 2016Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Slough Buckinghamshire SL2 4HT to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Slough Buckinghamshire SL2 4HT to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 4 January 2016 (2 pages)
19 November 2015Appointment of an administrator (1 page)
19 November 2015Appointment of an administrator (1 page)
8 June 2015Accounts for a medium company made up to 31 August 2014 (18 pages)
8 June 2015Accounts for a medium company made up to 31 August 2014 (18 pages)
30 March 2015Termination of appointment of Sarina Thiara Dhillon as a director on 8 September 2014 (1 page)
30 March 2015Termination of appointment of Sarina Thiara Dhillon as a director on 8 September 2014 (1 page)
30 March 2015Termination of appointment of Sarina Thiara Dhillon as a director on 8 September 2014 (1 page)
17 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
18 July 2014Accounts for a small company made up to 31 August 2013 (8 pages)
18 July 2014Accounts for a small company made up to 31 August 2013 (8 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (9 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (9 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT United Kingdom on 4 February 2013 (1 page)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT United Kingdom on 4 February 2013 (1 page)
1 February 2013Director's details changed for Mr Novtej Singh Dhillon on 10 January 2012 (2 pages)
1 February 2013Director's details changed for Mr Novtej Singh Dhillon on 10 January 2012 (2 pages)
1 February 2013Director's details changed for Mr Sarina Thiara Dhillon on 10 January 2012 (2 pages)
1 February 2013Secretary's details changed for Mr Sarina Thiara Dhillon on 10 January 2012 (1 page)
1 February 2013Secretary's details changed for Mr Sarina Thiara Dhillon on 10 January 2012 (1 page)
1 February 2013Director's details changed for Mr Sarina Thiara Dhillon on 10 January 2012 (2 pages)
10 December 2012Termination of appointment of Laurence Clark as a secretary (1 page)
10 December 2012Termination of appointment of Laurence Clark as a secretary (1 page)
26 October 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (3 pages)
26 October 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (3 pages)
15 February 2012Accounts for a small company made up to 28 February 2011 (7 pages)
15 February 2012Accounts for a small company made up to 28 February 2011 (7 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for Laurence Clark on 24 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Novtej Singh Dhillon on 24 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Novtej Singh Dhillon on 24 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages)
30 March 2011Secretary's details changed for Laurence Clark on 24 March 2011 (2 pages)
1 March 2011Accounts for a small company made up to 28 February 2010 (7 pages)
1 March 2011Accounts for a small company made up to 28 February 2010 (7 pages)
16 February 2011Director's details changed for Sarina Thiara Dhillon on 8 January 2011 (2 pages)
16 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Sarina Thiara Dhillon on 8 January 2011 (2 pages)
16 February 2011Director's details changed for Sarina Thiara Dhillon on 8 January 2011 (2 pages)
16 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
16 June 2010Accounts for a small company made up to 28 February 2009 (7 pages)
16 June 2010Accounts for a small company made up to 28 February 2009 (7 pages)
4 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 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 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 1 (3 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2009Memorandum and Articles of Association (5 pages)
31 December 2009Memorandum and Articles of Association (5 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 December 2009Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN United Kingdom on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN United Kingdom on 16 December 2009 (1 page)
18 November 2009Registered office address changed from C/O Sage & Co, 38a High Street Northwood Middlesex HA6 1BN on 18 November 2009 (1 page)
18 November 2009Registered office address changed from C/O Sage & Co, 38a High Street Northwood Middlesex HA6 1BN on 18 November 2009 (1 page)
29 June 2009Accounts for a small company made up to 28 February 2008 (7 pages)
29 June 2009Accounts for a small company made up to 28 February 2008 (7 pages)
9 May 2009Accounts for a small company made up to 28 February 2007 (7 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 May 2009Accounts for a small company made up to 28 February 2007 (7 pages)
25 March 2009Return made up to 09/01/09; full list of members (4 pages)
25 March 2009Return made up to 09/01/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 February 2008Return made up to 09/01/08; no change of members (7 pages)
11 February 2008Return made up to 09/01/08; no change of members (7 pages)
27 January 2007Return made up to 09/01/07; full list of members (7 pages)
27 January 2007Return made up to 09/01/07; full list of members (7 pages)
6 July 2006Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
6 July 2006Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
16 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005New secretary appointed (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
22 November 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
22 November 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
11 November 2004Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
11 November 2004Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
4 November 2004Accounts for a dormant company made up to 30 March 2004 (2 pages)
4 November 2004Accounts for a dormant company made up to 30 March 2004 (2 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
29 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2004Incorporation (12 pages)
9 January 2004Incorporation (12 pages)