Company NameOwner Hotel (York) Limited
Company StatusDissolved
Company Number06065185
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date10 April 2014 (10 years ago)
Previous NameJorvik Hotel (York) 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
Appointed24 January 2007(same day as company formation)
RoleCompany Director
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(9 months, 2 weeks 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(1 year 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
Appointed24 January 2007(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(6 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressBassymoor Farm Seaton
Hull
East Yorkshire
HU11 5SN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

Accounts

Latest Accounts31 March 2008 (16 years, 1 month 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 via compulsory strike-off (1 page)
10 April 2014Final Gazette dissolved following liquidation (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)
12 February 2013Administrator's progress report to 8 January 2013 (8 pages)
12 February 2013Administrator's progress report to 8 January 2013 (8 pages)
12 February 2013Administrator's progress report to 8 January 2013 (8 pages)
8 February 2013Notice of extension of period of Administration (1 page)
8 February 2013Administrator's progress report to 20 November 2012 (8 pages)
8 February 2013Administrator's progress report to 20 November 2012 (8 pages)
8 February 2013Notice of extension of period of Administration (1 page)
24 January 2013Notice of extension of period of Administration (1 page)
24 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)
15 August 2011Administrator's progress report to 8 July 2011 (8 pages)
15 August 2011Administrator's progress report to 8 July 2011 (8 pages)
15 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)
9 February 2010Administrator's progress report to 8 January 2010 (15 pages)
9 February 2010Administrator's progress report to 8 January 2010 (15 pages)
9 February 2010Administrator's progress report to 8 January 2010 (15 pages)
25 August 2009Statement of administrator's proposal (25 pages)
25 August 2009Statement of administrator's proposal (25 pages)
20 August 2009Statement of affairs with form 2.14B (6 pages)
20 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)
27 February 2009Return made up to 24/01/09; full list of members (4 pages)
27 February 2009Return made up to 24/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2008Return made up to 24/01/08; full list of members (7 pages)
29 May 2008Return made up to 24/01/08; full list 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 2007Registered office changed on 31/08/07 from: 20 marina court castle street hull HU1 1TJ (1 page)
31 August 2007Registered office changed on 31/08/07 from: 20 marina court castle street hull HU1 1TJ (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
2 August 2007Particulars of mortgage/charge (4 pages)
2 August 2007Particulars of mortgage/charge (4 pages)
20 July 2007Particulars of mortgage/charge (5 pages)
20 July 2007Particulars of mortgage/charge (5 pages)
5 July 2007Registered office changed on 05/07/07 from: 10 mill lane, kirkella hull east yorkshire HU10 7QY (1 page)
5 July 2007Registered office changed on 05/07/07 from: 10 mill lane, kirkella hull east yorkshire HU10 7QY (1 page)
8 May 2007Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
8 May 2007Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
20 April 2007Company name changed jorvik hotel (york) LIMITED\certificate issued on 20/04/07 (2 pages)
20 April 2007Company name changed jorvik hotel (york) LIMITED\certificate issued on 20/04/07 (2 pages)
1 February 2007New director appointed (1 page)
1 February 2007Registered office changed on 01/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007New director appointed (1 page)
1 February 2007Registered office changed on 01/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007New secretary appointed (1 page)
24 January 2007Incorporation (16 pages)
24 January 2007Incorporation (16 pages)