About

Registered Number: 04387620
Date of Incorporation: 05/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 3 months ago)
Registered Address: Poachers Country Hotel, Swineshead Road Kirton Holme, Boston, PE20 1SQ

 

New England Hotels (UK) Ltd was setup in 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Simon, Jonathan, Simon, Jonathan, Seward, Antony, Seward, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMON, Jonathan 01 September 2008 - 1
SEWARD, Antony 05 March 2002 14 April 2010 1
SEWARD, Mark 05 March 2002 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
SIMON, Jonathan 14 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DISS16(SOAS) - N/A 02 May 2014
GAZ1 - First notification of strike-off action in London Gazette 18 March 2014
DISS16(SOAS) - N/A 15 October 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
TM01 - Termination of appointment of director 14 May 2010
AP03 - Appointment of secretary 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
363s - Annual Return 09 September 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 10 March 2006
395 - Particulars of a mortgage or charge 29 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 14 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
395 - Particulars of a mortgage or charge 11 March 2004
363s - Annual Return 29 April 2003
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 14 May 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 16 December 2005 Outstanding

N/A

Legal charge of licensed premises 08 March 2004 Outstanding

N/A

Legal charge 21 October 2002 Fully Satisfied

N/A

Legal charge 08 May 2002 Fully Satisfied

N/A

Debenture 08 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.