Company NameOwner Hotel (Hull) Limited
Company StatusDissolved
Company Number05682286
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date10 April 2014 (10 years ago)
Previous NameOwnerhotel Limited

Business Activity

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

Directors

Director NameMr Andrew David Woodcock
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleProperty Developer
Correspondence Address10 Mill Lane
Kirkella
Hull
HU10 7QY
Director NameJulie Diane Walker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 10 April 2014)
RoleHotel Developer
Correspondence Address28 Trentham Drive
Bridlington
North Humberside
YO16 6ES
Secretary NameJulie Diane Walker
NationalityBritish
StatusClosed
Appointed08 February 2008(2 years after company formation)
Appointment Duration6 years, 2 months (closed 10 April 2014)
RoleHotel Developer
Correspondence Address28 Trentham Drive
Bridlington
North Humberside
YO16 6ES
Secretary NameAngela Jean Woodcock
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Mill Lane
Kirkella
Hull
HU10 7QY
Secretary NameMrs Claire Louise Wright
NationalityBritish
StatusResigned
Appointed10 August 2007(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressBassymoor Farm Seaton
Hull
East Yorkshire
HU11 5SN

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

999 at 1Andrew Woodcock
99.90%
Ordinary
1 at 1Ms Julie Walker
0.10%
Ordinary

Financials

Year2014
Net Worth£11,173
Current Liabilities£1,951,303

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 April 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2014Administrator's progress report to 6 January 2014 (17 pages)
16 January 2014Administrator's progress report to 6 January 2014 (17 pages)
16 January 2014Administrator's progress report to 6 January 2014 (17 pages)
10 January 2014Notice of move from Administration to Dissolution (17 pages)
10 January 2014Notice of move from Administration to Dissolution on 6 January 2014 (17 pages)
8 August 2013Administrator's progress report to 8 July 2013 (5 pages)
8 August 2013Administrator's progress report to 8 July 2013 (5 pages)
8 August 2013Administrator's progress report to 8 July 2013 (5 pages)
11 February 2013Administrator's progress report to 8 January 2013 (8 pages)
11 February 2013Administrator's progress report to 8 January 2013 (8 pages)
11 February 2013Administrator's progress report to 8 January 2013 (8 pages)
25 January 2013Notice of extension of period of Administration (1 page)
25 January 2013Notice of extension of period of Administration (1 page)
9 August 2012Administrator's progress report to 8 July 2012 (9 pages)
9 August 2012Administrator's progress report to 8 July 2012 (9 pages)
9 August 2012Administrator's progress report to 8 July 2012 (9 pages)
9 February 2012Administrator's progress report to 8 January 2012 (9 pages)
9 February 2012Administrator's progress report to 8 January 2012 (9 pages)
9 February 2012Administrator's progress report to 8 January 2012 (9 pages)
7 February 2012Notice of extension of period of Administration (1 page)
7 February 2012Notice of extension of period of Administration (1 page)
12 August 2011Administrator's progress report to 8 July 2011 (8 pages)
12 August 2011Administrator's progress report to 8 July 2011 (8 pages)
12 August 2011Administrator's progress report to 8 July 2011 (8 pages)
9 February 2011Administrator's progress report to 8 January 2011 (9 pages)
9 February 2011Administrator's progress report to 8 January 2011 (9 pages)
9 February 2011Administrator's progress report to 8 January 2011 (9 pages)
6 August 2010Administrator's progress report to 8 July 2010 (8 pages)
6 August 2010Administrator's progress report to 8 July 2010 (8 pages)
6 August 2010Administrator's progress report to 8 July 2010 (8 pages)
9 July 2010Notice of extension of period of Administration (1 page)
9 July 2010Notice of extension of period of Administration (1 page)
10 February 2010Administrator's progress report to 8 January 2010 (15 pages)
10 February 2010Administrator's progress report to 8 January 2010 (15 pages)
10 February 2010Administrator's progress report to 8 January 2010 (15 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 August 2009Statement of administrator's proposal (29 pages)
27 August 2009Statement of administrator's proposal (29 pages)
19 August 2009Statement of affairs with form 2.14B (6 pages)
19 August 2009Statement of affairs with form 2.14B (6 pages)
20 July 2009Registered office changed on 20/07/2009 from the penthouse suite shirethorn house 37-43 prospect street hull e yorkshire HU2 8PX (1 page)
20 July 2009Registered office changed on 20/07/2009 from the penthouse suite shirethorn house 37-43 prospect street hull e yorkshire HU2 8PX (1 page)
16 July 2009Appointment of an administrator (1 page)
16 July 2009Appointment of an administrator (1 page)
26 February 2009Return made up to 20/01/09; full list of members (4 pages)
26 February 2009Return made up to 20/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 July 2008Return made up to 20/01/08; no change of members (7 pages)
2 July 2008Return made up to 20/01/08; no change of members (7 pages)
25 February 2008Secretary appointed julie diane walker (2 pages)
25 February 2008Secretary appointed julie diane walker (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 20 marina court, castle street hull east yorkshire HU1 1TJ (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: 20 marina court, castle street hull east yorkshire HU1 1TJ (1 page)
31 August 2007Secretary resigned (1 page)
10 March 2007Return made up to 20/01/07; full list of members (6 pages)
10 March 2007Return made up to 20/01/07; full list of members (6 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
25 October 2006Company name changed ownerhotel LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed ownerhotel LIMITED\certificate issued on 25/10/06 (2 pages)
17 October 2006Particulars of mortgage/charge (5 pages)
17 October 2006Particulars of mortgage/charge (5 pages)
6 April 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
6 April 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
20 January 2006Incorporation (16 pages)
20 January 2006Incorporation (16 pages)