About

Registered Number: 04253977
Date of Incorporation: 17/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 7 months ago)
Registered Address: Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5DF

 

Poole Hotels Ltd was registered on 17 July 2001, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANGMAN, Adam Boyd, Dr 05 September 2014 15 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
AR01 - Annual Return 14 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 30 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AA - Annual Accounts 15 June 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 July 2015
TM02 - Termination of appointment of secretary 15 September 2014
AP03 - Appointment of secretary 15 September 2014
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH03 - Change of particulars for secretary 30 June 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 29 June 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 15 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 01 July 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 09 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 03 July 2007
363a - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2005
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 19 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 10 June 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
AA - Annual Accounts 21 December 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
363s - Annual Return 04 August 2004
CERTNM - Change of name certificate 17 March 2004
225 - Change of Accounting Reference Date 10 December 2003
287 - Change in situation or address of Registered Office 19 September 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 30 August 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
395 - Particulars of a mortgage or charge 15 October 2002
363a - Annual Return 16 August 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

Description Date Status Charge by
Charge over the hotel operating agreement 10 November 2005 Fully Satisfied

N/A

Mortgage deed 10 November 2005 Fully Satisfied

N/A

Mortgage deed 10 November 2005 Fully Satisfied

N/A

Debenture 10 November 2005 Fully Satisfied

N/A

Debenture 27 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.