Company NameHotel Logistics Limited
Company StatusDissolved
Company Number07456860
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

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

Director

Director NameMr John Dyer
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Duke Street
Darlington
County Durham
DL3 7SD

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1John Paul Dyer
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
15 January 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
3 March 2014Liquidators statement of receipts and payments to 13 December 2013 (14 pages)
3 March 2014Liquidators' statement of receipts and payments to 13 December 2013 (14 pages)
3 March 2014Liquidators' statement of receipts and payments to 13 December 2013 (14 pages)
24 December 2012Appointment of a voluntary liquidator (1 page)
24 December 2012Appointment of a voluntary liquidator (1 page)
24 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2012Statement of affairs with form 4.19 (5 pages)
24 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2012Statement of affairs with form 4.19 (5 pages)
7 December 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 7 December 2012 (2 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
(3 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
(3 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
(3 pages)
16 January 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 (1 page)
22 December 2011Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 22 December 2011 (1 page)
19 April 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
19 April 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)