Company NameHotel Creations Limited
Company StatusDissolved
Company Number08787411
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Dissolution Date25 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan William Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameMr Gregory Place
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(same day as company formation)
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ferry Road
Teddington
Middlesex
TW11 9NN

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

50 at £1Gregory Place
50.00%
Ordinary
50 at £1Jonathan Barker
50.00%
Ordinary

Financials

Year2014
Turnover£252,314
Gross Profit£216,796
Net Worth£9,051
Cash£9
Current Liabilities£30,265

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 September 2019Final Gazette dissolved following liquidation (1 page)
25 June 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
21 November 2017Registered office address changed from 27 Ferry Road Teddington TW11 9NN England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 27 Ferry Road Teddington TW11 9NN England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 November 2017 (2 pages)
1 November 2017Statement of affairs (7 pages)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Statement of affairs (7 pages)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-17
(1 page)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-17
(1 page)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 June 2017Registered office address changed from 12 Ferry Road Teddington Middlesex TW11 9NN to 27 Ferry Road Teddington TW11 9NN on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 12 Ferry Road Teddington Middlesex TW11 9NN to 27 Ferry Road Teddington TW11 9NN on 20 June 2017 (1 page)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
31 October 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
31 October 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
20 November 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
20 November 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
13 November 2015Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU to 12 Ferry Road Teddington Middlesex TW11 9NN on 13 November 2015 (1 page)
13 November 2015Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU to 12 Ferry Road Teddington Middlesex TW11 9NN on 13 November 2015 (1 page)
31 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)