About

Registered Number: 04970163
Date of Incorporation: 19/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2018 (5 years and 11 months ago)
Registered Address: Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Founded in 2003, Egerton House Hotel (Bolton) Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". Hampton, Janet is listed as the only a director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPTON, Janet 16 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2018
LIQ14 - N/A 28 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2017
4.20 - N/A 26 January 2017
AD01 - Change of registered office address 13 January 2017
RESOLUTIONS - N/A 11 January 2017
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 06 January 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 11 April 2014
MR01 - N/A 21 March 2014
MR01 - N/A 20 March 2014
CH01 - Change of particulars for director 10 February 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 05 May 2011
AA01 - Change of accounting reference date 03 February 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
RESOLUTIONS - N/A 15 November 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
RESOLUTIONS - N/A 15 September 2010
SH08 - Notice of name or other designation of class of shares 15 September 2010
AP01 - Appointment of director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AA - Annual Accounts 20 July 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 30 April 2007
363a - Annual Return 02 January 2007
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 03 November 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
225 - Change of Accounting Reference Date 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
363a - Annual Return 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
RESOLUTIONS - N/A 27 February 2004
MEM/ARTS - N/A 27 February 2004
CERTNM - Change of name certificate 18 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
123 - Notice of increase in nominal capital 12 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2014 Outstanding

N/A

A registered charge 19 March 2014 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Debenture 29 October 2010 Outstanding

N/A

Legal charge 24 December 2003 Outstanding

N/A

Debenture 24 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.