About

Registered Number: 03882677
Date of Incorporation: 24/11/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (10 years and 2 months ago)
Registered Address: Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds, LS1 4JP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.