Company NameOwner Hotel Management Limited
Company StatusDissolved
Company Number05976993
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)
Previous NameXYZ Hotel Management Company Limited

Business Activity

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

Directors

Director NameAndrew David Woodcock
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleProposed Director
Correspondence Address10 Mill Lane
Kirkella
East Yorkshire
HU10 7QY
Director NameJulie Diane Walker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(1 year after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2010)
RoleHotel Developer
Correspondence Address28 Trentham Drive
Bridlington
North Humberside
YO16 6ES
Secretary NameJulie Diane Walker
NationalityBritish
StatusClosed
Appointed08 February 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 09 October 2010)
RoleHotel Developer
Correspondence Address28 Trentham Drive
Bridlington
North Humberside
YO16 6ES
Secretary NameAngela Jean Woodcock
NationalityBritish
StatusResigned
Appointed24 October 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(9 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressBassymoor Farm Seaton
Hull
East Yorkshire
HU11 5SN

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£621,317
Current Liabilities£1,243,265

Accounts

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

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2009Appointment of a voluntary liquidator (1 page)
27 July 2009Statement of affairs with form 4.19 (9 pages)
27 July 2009Appointment of a voluntary liquidator (1 page)
27 July 2009Statement of affairs with form 4.19 (9 pages)
27 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-09
(1 page)
17 July 2009Registered office changed on 17/07/2009 from the penthouse suite shirethorn house 37-43 prospect street hull e yorkshire HU2 8PX (1 page)
17 July 2009Registered office changed on 17/07/2009 from the penthouse suite shirethorn house 37-43 prospect street hull e yorkshire HU2 8PX (1 page)
27 November 2008Return made up to 24/10/08; full list of members (3 pages)
27 November 2008Return made up to 24/10/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (3 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)
7 November 2007Return made up to 24/10/07; full list of members (2 pages)
7 November 2007Return made up to 24/10/07; full list of members (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (2 pages)
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 2007Registered office changed on 31/08/07 from: 20 marina court, castle street hull east yorkshire HU1 1TJ (1 page)
31 August 2007New secretary appointed (2 pages)
2 May 2007Company name changed xyz hotel management company lim ited\certificate issued on 02/05/07 (2 pages)
2 May 2007Company name changed xyz hotel management company lim ited\certificate issued on 02/05/07 (2 pages)
19 January 2007Accounting reference date extended from 31/10/07 to 05/04/08 (1 page)
19 January 2007Accounting reference date extended from 31/10/07 to 05/04/08 (1 page)
24 October 2006Incorporation (16 pages)
24 October 2006Incorporation (16 pages)