Company NameS&L Station Hotel Limited
Company StatusDissolved
Company Number08794804
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date8 April 2020 (3 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Lucy Kate Bowland
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elder Grove
Auckley
Doncaster
DN9 3EP
Director NameMr Shaun Applegate
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elder Grove
Auckley
Doncaster
DN9 3EP
Secretary NameCompany Creations & Conrol Ltd (Corporation)
StatusResigned
Appointed28 November 2013(same day as company formation)
Correspondence Address15a Hallgate
Doncaster
DN1 3NA

Contact

Telephone01302 770218
Telephone regionDoncaster

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

1 at £1Lucy Kate Bowland
50.00%
Ordinary
1 at £1Shaun Applegate
50.00%
Ordinary

Financials

Year2014
Net Worth£133
Cash£10,372
Current Liabilities£14,369

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2020Final Gazette dissolved following liquidation (1 page)
8 January 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
18 October 2019Liquidators' statement of receipts and payments to 24 August 2019 (17 pages)
30 October 2018Liquidators' statement of receipts and payments to 24 August 2018 (19 pages)
17 August 2018Removal of liquidator by court order (16 pages)
17 August 2018Appointment of a voluntary liquidator (3 pages)
9 May 2018Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages)
3 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (17 pages)
3 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (17 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Statement of affairs with form 4.19 (6 pages)
9 September 2016Statement of affairs with form 4.19 (6 pages)
9 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
(1 page)
9 September 2016Appointment of a voluntary liquidator (2 pages)
9 September 2016Appointment of a voluntary liquidator (2 pages)
9 September 2016Registered office address changed from The Station Hotel, Station Road, Blaxton Doncaster South Yorkshire DN9 3AA to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 9 September 2016 (2 pages)
9 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
(1 page)
9 September 2016Registered office address changed from The Station Hotel, Station Road, Blaxton Doncaster South Yorkshire DN9 3AA to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 9 September 2016 (2 pages)
22 March 2016Termination of appointment of Shaun Applegate as a director on 1 March 2016 (1 page)
22 March 2016Termination of appointment of Shaun Applegate as a director on 1 March 2016 (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
7 March 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
20 March 2014Registered office address changed from 15a Hallgate Doncaster DN1 3NA United Kingdom on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 15a Hallgate Doncaster DN1 3NA United Kingdom on 20 March 2014 (1 page)
11 March 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
11 March 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 January 2014Termination of appointment of Company Creations & Conrol Ltd as a secretary (1 page)
3 January 2014Termination of appointment of Company Creations & Conrol Ltd as a secretary (1 page)
2 December 2013Director's details changed for Mrs Lucy Kate Bowland on 28 November 2013 (2 pages)
2 December 2013Director's details changed for Mrs Lucy Kate Bowland on 28 November 2013 (2 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 2
(30 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 2
(30 pages)