Company NameGateway To York Hotel Limited
DirectorsColin Alan Marsh and Sharon Marsh
Company StatusLiquidation
Company Number05429011
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Previous NameLimco 122 Limited

Business Activity

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

Directors

Director NameColin Alan Marsh
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewtead Grange
Beverley Road, Norton
Malton
North Yorkshire
YO17 9PJ
Director NameSharon Marsh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewtead Grange
Beverley Road, Norton
Malton
North Yorkshire
YO17 9PJ
Secretary NameColin Alan Marsh
NationalityBritish
StatusCurrent
Appointed12 July 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewtead Grange
Beverley Road, Norton
Malton
North Yorkshire
YO17 9PJ
Director NameMr Alistair Mark Mackereth Duncan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Welburn
York
YO6 7DX
Secretary NameAmanda Jane Kershaw
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Carlton Grove
Shipley
West Yorkshire
BD18 3AS

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth£177,061
Cash£706
Current Liabilities£9,844

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due3 May 2017 (overdue)

Filing History

13 January 2017Liquidators' statement of receipts and payments to 9 November 2016 (23 pages)
13 January 2016Liquidators statement of receipts and payments to 9 November 2015 (20 pages)
13 January 2016Liquidators' statement of receipts and payments to 9 November 2015 (20 pages)
13 January 2015Liquidators' statement of receipts and payments to 9 November 2014 (23 pages)
13 January 2015Liquidators statement of receipts and payments to 9 November 2014 (23 pages)
13 January 2015Liquidators statement of receipts and payments to 9 November 2014 (23 pages)
18 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
10 January 2014Liquidators' statement of receipts and payments to 9 November 2013 (19 pages)
10 January 2014Liquidators statement of receipts and payments to 9 November 2013 (19 pages)
10 January 2014Liquidators statement of receipts and payments to 9 November 2013 (19 pages)
23 January 2013Liquidators statement of receipts and payments to 9 November 2012 (17 pages)
23 January 2013Liquidators statement of receipts and payments to 9 November 2012 (17 pages)
23 January 2013Liquidators' statement of receipts and payments to 9 November 2012 (17 pages)
28 November 2011Liquidators statement of receipts and payments to 9 November 2011 (14 pages)
28 November 2011Liquidators statement of receipts and payments to 9 November 2011 (14 pages)
28 November 2011Liquidators' statement of receipts and payments to 9 November 2011 (14 pages)
18 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2010Statement of affairs with form 4.19 (6 pages)
18 November 2010Appointment of a voluntary liquidator (1 page)
2 November 2010Registered office address changed from Newstead Grange, Beverley Road Norton Malton North Yorkshire YO17 9PJ on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Newstead Grange, Beverley Road Norton Malton North Yorkshire YO17 9PJ on 2 November 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
(5 pages)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Registered office changed on 05/10/07 from: about thyme hollicarrs close escrick york north yorkshire YO19 6EF (1 page)
5 October 2007Return made up to 19/04/07; full list of members (3 pages)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Particulars of mortgage/charge (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
9 June 2006Return made up to 19/04/06; full list of members (7 pages)
6 September 2005Registered office changed on 06/09/05 from: bathurst house 86 micklegate york north yorkshire YO1 6LQ (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005New director appointed (2 pages)
15 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 August 2005Registered office changed on 08/08/05 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
8 August 2005Ad 12/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
12 July 2005Company name changed limco 122 LIMITED\certificate issued on 12/07/05 (2 pages)
19 April 2005Incorporation (13 pages)