Established in 1999, Risley Hall Hotel Ltd have registered office in Leeds, it's status at Companies House is "Dissolved". Crosbie, Michael John, Crosbie, Wayne William John, Weston, Jane Ann are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the Risley Hall Hotel Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSBIE, Michael John | 12 April 2000 | - | 1 |
CROSBIE, Wayne William John | 13 June 2001 | - | 1 |
WESTON, Jane Ann | 12 April 2000 | 11 October 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 October 2014 | |
3.6 - Abstract of receipt and payments in receivership | 08 January 2010 | |
LQ02 - Notice of ceasing to act as receiver or manager | 08 January 2010 | |
3.6 - Abstract of receipt and payments in receivership | 17 December 2009 | |
3.6 - Abstract of receipt and payments in receivership | 11 December 2008 | |
3.6 - Abstract of receipt and payments in receivership | 08 January 2008 | |
3.6 - Abstract of receipt and payments in receivership | 26 January 2007 | |
3.6 - Abstract of receipt and payments in receivership | 26 January 2006 | |
287 - Change in situation or address of Registered Office | 20 June 2005 | |
3.3 - Statement of Affairs in Administrative receivership following report to creditors | 03 June 2005 | |
3.10 - N/A | 14 March 2005 | |
405(1) - Notice of appointment of Receiver | 30 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 04 November 2003 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 13 March 2003 | |
RESOLUTIONS - N/A | 02 December 2002 | |
RESOLUTIONS - N/A | 02 December 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 December 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 December 2002 | |
395 - Particulars of a mortgage or charge | 30 November 2002 | |
395 - Particulars of a mortgage or charge | 30 November 2002 | |
395 - Particulars of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2002 | |
288b - Notice of resignation of directors or secretaries | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 22 October 2002 | |
288b - Notice of resignation of directors or secretaries | 22 October 2002 | |
AA - Annual Accounts | 23 August 2002 | |
395 - Particulars of a mortgage or charge | 10 May 2002 | |
363s - Annual Return | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 05 December 2001 | |
RESOLUTIONS - N/A | 04 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2001 | |
MISC - Miscellaneous document | 04 December 2001 | |
395 - Particulars of a mortgage or charge | 27 November 2001 | |
395 - Particulars of a mortgage or charge | 27 November 2001 | |
395 - Particulars of a mortgage or charge | 27 November 2001 | |
395 - Particulars of a mortgage or charge | 27 November 2001 | |
395 - Particulars of a mortgage or charge | 27 November 2001 | |
288a - Notice of appointment of directors or secretaries | 22 November 2001 | |
RESOLUTIONS - N/A | 21 November 2001 | |
SA - Shares agreement | 21 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2001 | |
395 - Particulars of a mortgage or charge | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
395 - Particulars of a mortgage or charge | 04 June 2001 | |
287 - Change in situation or address of Registered Office | 21 May 2001 | |
363s - Annual Return | 29 December 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 2000 | |
RESOLUTIONS - N/A | 26 April 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
MEM/ARTS - N/A | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288b - Notice of resignation of directors or secretaries | 20 April 2000 | |
288b - Notice of resignation of directors or secretaries | 20 April 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2000 | |
287 - Change in situation or address of Registered Office | 20 April 2000 | |
225 - Change of Accounting Reference Date | 20 April 2000 | |
MEM/ARTS - N/A | 20 April 2000 | |
123 - Notice of increase in nominal capital | 20 April 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 April 2000 | |
395 - Particulars of a mortgage or charge | 18 April 2000 | |
395 - Particulars of a mortgage or charge | 18 April 2000 | |
RESOLUTIONS - N/A | 06 February 2000 | |
RESOLUTIONS - N/A | 26 January 2000 | |
RESOLUTIONS - N/A | 26 January 2000 | |
123 - Notice of increase in nominal capital | 26 January 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 January 2000 | |
288b - Notice of resignation of directors or secretaries | 19 January 2000 | |
288b - Notice of resignation of directors or secretaries | 19 January 2000 | |
288a - Notice of appointment of directors or secretaries | 19 January 2000 | |
288a - Notice of appointment of directors or secretaries | 19 January 2000 | |
287 - Change in situation or address of Registered Office | 19 January 2000 | |
CERTNM - Change of name certificate | 04 January 2000 | |
NEWINC - New incorporation documents | 24 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 November 2002 | Outstanding |
N/A |
Legal charge | 21 November 2002 | Outstanding |
N/A |
Legal mortgage | 21 November 2002 | Outstanding |
N/A |
Legal charge | 07 May 2002 | Outstanding |
N/A |
Legal charge | 26 November 2001 | Outstanding |
N/A |
Legal charge | 26 November 2001 | Outstanding |
N/A |
Legal charge | 26 November 2001 | Outstanding |
N/A |
Legal charge | 26 November 2001 | Outstanding |
N/A |
Legal charge | 26 November 2001 | Outstanding |
N/A |
Legal charge | 16 October 2001 | Outstanding |
N/A |
Legal charge | 16 October 2001 | Outstanding |
N/A |
Legal charge | 16 October 2001 | Outstanding |
N/A |
Legal charge | 16 October 2001 | Outstanding |
N/A |
Legal charge | 29 May 2001 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 12 April 2000 | Outstanding |
N/A |
Debenture | 12 April 2000 | Outstanding |
N/A |