Company NameThe Olde Barn Hotel Limited
Company StatusDissolved
Company Number05349449
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Dissolution Date13 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mohamed Hussein Dossa
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleHotelier
Country of ResidenceGBR
Correspondence AddressGlenacre
20 Totteridge Common
London
N20 8NG
Secretary NameAnouska Dossa
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGlenacre
20 Totteridge Common
London
N20 8NG
Director NameMr Patrick Hunt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(1 week, 3 days after company formation)
Appointment Duration9 years, 9 months (closed 13 November 2014)
RoleHotelier
Country of ResidenceEngland
Correspondence Address9 The Brambles
Bourne
Lincolnshire
PE10 9TF
Director NameAnoushka Dossa
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(1 week, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 20 September 2010)
RoleHotel Management
Correspondence AddressGlenacre
20 Totteridge Common
London
N20 8NG

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510 at 1Mohamed Dossa
51.00%
Ordinary
490 at 1Patrick Hunt
49.00%
Ordinary

Financials

Year2014
Turnover£2,063,083
Gross Profit£1,128,550
Net Worth-£707,466
Cash£1,200
Current Liabilities£7,824,612

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Notice of move from Administration to Dissolution on 6 August 2014 (17 pages)
13 August 2014Administrator's progress report to 6 August 2014 (17 pages)
13 August 2014Notice of move from Administration to Dissolution on 6 August 2014 (17 pages)
13 August 2014Notice of move from Administration to Dissolution on 6 August 2014 (17 pages)
13 August 2014Administrator's progress report to 6 August 2014 (17 pages)
13 August 2014Administrator's progress report to 6 August 2014 (17 pages)
17 July 2014Administrator's progress report to 11 June 2014 (15 pages)
17 July 2014Administrator's progress report to 11 June 2014 (15 pages)
14 January 2014Administrator's progress report to 11 December 2013 (16 pages)
14 January 2014Administrator's progress report to 11 December 2013 (16 pages)
8 August 2013Notice of extension of period of Administration (1 page)
8 August 2013Notice of extension of period of Administration (1 page)
12 July 2013Administrator's progress report to 11 June 2013 (14 pages)
12 July 2013Administrator's progress report to 11 June 2013 (14 pages)
16 January 2013Administrator's progress report to 11 December 2012 (14 pages)
16 January 2013Administrator's progress report to 11 December 2012 (14 pages)
20 July 2012Notice of extension of period of Administration (1 page)
20 July 2012Notice of extension of period of Administration (1 page)
12 July 2012Administrator's progress report to 11 June 2012 (15 pages)
12 July 2012Administrator's progress report to 11 June 2012 (15 pages)
12 January 2012Administrator's progress report to 11 December 2011 (13 pages)
12 January 2012Administrator's progress report to 11 December 2011 (13 pages)
12 January 2012Notice of extension of period of Administration (1 page)
12 January 2012Notice of extension of period of Administration (1 page)
13 September 2011Administrator's progress report to 10 August 2011 (13 pages)
13 September 2011Administrator's progress report to 10 August 2011 (13 pages)
31 May 2011Statement of administrator's proposal (15 pages)
31 May 2011Notice of deemed approval of proposals (1 page)
31 May 2011Notice of deemed approval of proposals (1 page)
31 May 2011Statement of administrator's proposal (15 pages)
7 April 2011Statement of affairs with form 2.14B (8 pages)
7 April 2011Statement of affairs with form 2.14B (8 pages)
21 February 2011Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 21 February 2011 (2 pages)
18 February 2011Appointment of an administrator (1 page)
18 February 2011Appointment of an administrator (1 page)
24 September 2010Termination of appointment of Anoushka Dossa as a director (1 page)
24 September 2010Termination of appointment of Anoushka Dossa as a director (1 page)
5 May 2010Full accounts made up to 31 July 2009 (17 pages)
5 May 2010Full accounts made up to 31 July 2009 (17 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 1,000
(15 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 1,000
(15 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 1,000
(15 pages)
3 June 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
3 June 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
10 March 2009Return made up to 01/02/09; full list of members (6 pages)
10 March 2009Return made up to 01/02/09; full list of members (6 pages)
13 February 2008Return made up to 01/02/08; full list of members (8 pages)
13 February 2008Return made up to 01/02/08; full list of members (8 pages)
31 October 2007Accounts for a medium company made up to 31 July 2007 (17 pages)
31 October 2007Accounts for a medium company made up to 31 July 2007 (17 pages)
19 April 2007Return made up to 01/02/07; full list of members (8 pages)
19 April 2007Registered office changed on 19/04/07 from: 340 melton road leicester LE4 7SL (1 page)
19 April 2007Registered office changed on 19/04/07 from: 340 melton road leicester LE4 7SL (1 page)
19 April 2007Return made up to 01/02/07; full list of members (8 pages)
18 December 2006Registered office changed on 18/12/06 from: fairman law house park terrace worcester park KT4 7JZ (1 page)
18 December 2006Registered office changed on 18/12/06 from: fairman law house park terrace worcester park KT4 7JZ (1 page)
5 December 2006Accounts for a medium company made up to 31 July 2006 (15 pages)
5 December 2006Accounts for a medium company made up to 31 July 2006 (15 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
7 April 2006Return made up to 01/02/06; full list of members (7 pages)
7 April 2006Return made up to 01/02/06; full list of members (7 pages)
3 March 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
3 March 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
4 August 2005Particulars of mortgage/charge (5 pages)
4 August 2005Particulars of mortgage/charge (6 pages)
4 August 2005Particulars of mortgage/charge (6 pages)
4 August 2005Particulars of mortgage/charge (5 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Ad 11/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2005Ad 11/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 February 2005Incorporation (16 pages)
1 February 2005Incorporation (16 pages)