Leeds
LS1 4DL
Secretary Name | Mr Sarina Thiara Dhillon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mrs Anant Dhillon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Beaconsfield Road Coleshill Amersham Buckinghamshire HP7 0JY |
Secretary Name | Mrs Anant Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Beaconsfield Road Coleshill Amersham Buckinghamshire HP7 0JY |
Director Name | Mr Sarina Thiara Dhillon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 September 2014) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Place Hotel Stoke Green Stoke Poges Slough Buckinghamshire SL2 4HT |
Secretary Name | Laurence Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 December 2012) |
Role | Gp Financial Controller |
Correspondence Address | Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT |
Website | www.stokeplace.co.uk/ |
---|---|
Telephone | 01753 534790 |
Telephone region | Slough |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £12,428,034 |
Cash | £290,816 |
Current Liabilities | £1,805,388 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
6 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2017 | Notice of move from Administration to Dissolution (20 pages) |
6 November 2017 | Notice of move from Administration to Dissolution (20 pages) |
5 June 2017 | Administrator's progress report (18 pages) |
5 June 2017 | Administrator's progress report (18 pages) |
13 December 2016 | Administrator's progress report to 25 October 2016 (16 pages) |
13 December 2016 | Administrator's progress report to 25 October 2016 (16 pages) |
11 November 2016 | Notice of extension of period of Administration (1 page) |
11 November 2016 | Notice of extension of period of Administration (1 page) |
3 November 2016 | Registered 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 2016 | Registered 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 2016 | Administrator's progress report to 8 May 2016 (17 pages) |
21 June 2016 | Administrator's progress report to 8 May 2016 (17 pages) |
8 January 2016 | Statement of administrator's proposal (31 pages) |
8 January 2016 | Statement of administrator's proposal (31 pages) |
4 January 2016 | Registered 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 2016 | Registered 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 2015 | Appointment of an administrator (1 page) |
19 November 2015 | Appointment of an administrator (1 page) |
8 June 2015 | Accounts for a medium company made up to 31 August 2014 (18 pages) |
8 June 2015 | Accounts for a medium company made up to 31 August 2014 (18 pages) |
30 March 2015 | Termination of appointment of Sarina Thiara Dhillon as a director on 8 September 2014 (1 page) |
30 March 2015 | Termination of appointment of Sarina Thiara Dhillon as a director on 8 September 2014 (1 page) |
30 March 2015 | Termination of appointment of Sarina Thiara Dhillon as a director on 8 September 2014 (1 page) |
17 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 July 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
18 July 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
7 June 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT United Kingdom on 4 February 2013 (1 page) |
1 February 2013 | Director's details changed for Mr Novtej Singh Dhillon on 10 January 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Novtej Singh Dhillon on 10 January 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Sarina Thiara Dhillon on 10 January 2012 (2 pages) |
1 February 2013 | Secretary's details changed for Mr Sarina Thiara Dhillon on 10 January 2012 (1 page) |
1 February 2013 | Secretary's details changed for Mr Sarina Thiara Dhillon on 10 January 2012 (1 page) |
1 February 2013 | Director's details changed for Mr Sarina Thiara Dhillon on 10 January 2012 (2 pages) |
10 December 2012 | Termination of appointment of Laurence Clark as a secretary (1 page) |
10 December 2012 | Termination of appointment of Laurence Clark as a secretary (1 page) |
26 October 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (3 pages) |
26 October 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (3 pages) |
15 February 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
15 February 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Secretary's details changed for Laurence Clark on 24 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Novtej Singh Dhillon on 24 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Novtej Singh Dhillon on 24 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Laurence Clark on 24 March 2011 (2 pages) |
1 March 2011 | Accounts for a small company made up to 28 February 2010 (7 pages) |
1 March 2011 | Accounts for a small company made up to 28 February 2010 (7 pages) |
16 February 2011 | Director's details changed for Sarina Thiara Dhillon on 8 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Sarina Thiara Dhillon on 8 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Sarina Thiara Dhillon on 8 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
16 June 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
4 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Memorandum and Articles of Association (5 pages) |
31 December 2009 | Memorandum and Articles of Association (5 pages) |
31 December 2009 | Resolutions
|
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 December 2009 | Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN United Kingdom on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN United Kingdom on 16 December 2009 (1 page) |
18 November 2009 | Registered office address changed from C/O Sage & Co, 38a High Street Northwood Middlesex HA6 1BN on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from C/O Sage & Co, 38a High Street Northwood Middlesex HA6 1BN on 18 November 2009 (1 page) |
29 June 2009 | Accounts for a small company made up to 28 February 2008 (7 pages) |
29 June 2009 | Accounts for a small company made up to 28 February 2008 (7 pages) |
9 May 2009 | Accounts for a small company made up to 28 February 2007 (7 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 May 2009 | Accounts for a small company made up to 28 February 2007 (7 pages) |
25 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 February 2008 | Return made up to 09/01/08; no change of members (7 pages) |
11 February 2008 | Return made up to 09/01/08; no change of members (7 pages) |
27 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
6 July 2006 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
6 July 2006 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
16 February 2006 | Return made up to 09/01/06; full list of members
|
16 February 2006 | Return made up to 09/01/06; full list of members
|
18 March 2005 | Return made up to 09/01/05; full list of members
|
18 March 2005 | Return made up to 09/01/05; full list of members
|
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
22 November 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
22 November 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
11 November 2004 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
11 November 2004 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
4 November 2004 | Accounts for a dormant company made up to 30 March 2004 (2 pages) |
4 November 2004 | Accounts for a dormant company made up to 30 March 2004 (2 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (4 pages) |
9 June 2004 | Particulars of mortgage/charge (4 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
9 January 2004 | Incorporation (12 pages) |
9 January 2004 | Incorporation (12 pages) |