Company NameThe Harrogate Wedding Lounge Ltd
Company StatusDissolved
Company Number08524265
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Hayley Rebecca Hoyle
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleBridal Boutique Owner
Country of ResidenceEngland
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameMr Richard Hoyle
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Field Limited The Manor House 260 Ecclesall
Sheffield
S11 9PS

Contact

Websitewww.theharrogateweddinglounge.com/
Email address[email protected]
Telephone01423 888242
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

50 at £1Hayley Rebecca Hoyle
50.00%
Ordinary
50 at £1Richard Hoyle
50.00%
Ordinary

Financials

Year2014
Net Worth-£131,824
Cash£12,007
Current Liabilities£147,243

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 November 2014Delivered on: 5 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 park parade, harrogate, north yorkshire, HG1 5AG.
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2023Final Gazette dissolved following liquidation (1 page)
7 November 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
23 May 2022Liquidators' statement of receipts and payments to 24 February 2022 (21 pages)
28 January 2022Appointment of a voluntary liquidator (3 pages)
23 December 2021Removal of liquidator by court order (12 pages)
15 September 2021Resignation of a liquidator (3 pages)
15 September 2021Appointment of a voluntary liquidator (3 pages)
5 May 2021Liquidators' statement of receipts and payments to 24 February 2021 (21 pages)
24 October 2020Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 24 October 2020 (2 pages)
3 October 2020Registered office address changed from 38 Forest Lane Head Harrogate HG2 7TF to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 3 October 2020 (2 pages)
17 September 2020Appointment of a voluntary liquidator (3 pages)
20 August 2020Removal of liquidator by court order (6 pages)
4 May 2020Registered office address changed from 38 Forest Lane Head Harrogate North Yorkshire HG2 7TF to 38 Forest Lane Head Harrogate HG2 7TF on 4 May 2020 (2 pages)
11 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 March 2020Appointment of a voluntary liquidator (3 pages)
5 March 2020Statement of affairs (8 pages)
5 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-25
(1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
7 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
3 February 2017Director's details changed for Mr Richard Hoyle on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Hayley Rebecca Hoyle on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Richard Hoyle on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Hayley Rebecca Hoyle on 3 February 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 September 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
9 September 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2016Appointment of Mr Richard Hoyle as a director on 6 April 2015 (2 pages)
19 January 2016Appointment of Mr Richard Hoyle as a director on 6 April 2015 (2 pages)
22 October 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
6 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
5 December 2014Registration of charge 085242650002, created on 17 November 2014 (8 pages)
5 December 2014Registration of charge 085242650002, created on 17 November 2014 (8 pages)
5 November 2014Registration of charge 085242650001, created on 3 November 2014 (8 pages)
5 November 2014Registration of charge 085242650001, created on 3 November 2014 (8 pages)
5 November 2014Registration of charge 085242650001, created on 3 November 2014 (8 pages)
2 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
16 October 2013Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom on 16 October 2013 (1 page)
10 May 2013Incorporation (27 pages)
10 May 2013Incorporation (27 pages)