Shottle Hall Hotel Ltd was established in 2005, it's status in the Companies House registry is set to "InsolvencyProceedings". We don't know the number of employees at the organisation. The companies directors are listed as Davis, James David, Hatch, Rachel Louise.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, James David | 03 February 2005 | 23 January 2007 | 1 |
HATCH, Rachel Louise | 03 February 2005 | 23 January 2007 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 30 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 June 2017 | |
LIQ02 - N/A | 27 June 2017 | |
AC92 - N/A | 21 March 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 September 2011 | |
2.24B - N/A | 16 June 2011 | |
2.35B - N/A | 16 June 2011 | |
2.31B - N/A | 14 January 2011 | |
2.24B - N/A | 14 January 2011 | |
2.31B - N/A | 15 December 2010 | |
2.31B - N/A | 26 July 2010 | |
2.24B - N/A | 26 July 2010 | |
2.31B - N/A | 21 June 2010 | |
2.24B - N/A | 24 December 2009 | |
2.23B - N/A | 03 September 2009 | |
2.16B - N/A | 13 August 2009 | |
2.17B - N/A | 06 August 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
2.12B - N/A | 25 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
DISS40 - Notice of striking-off action discontinued | 12 February 2009 | |
363a - Annual Return | 11 February 2009 | |
363a - Annual Return | 18 September 2008 | |
287 - Change in situation or address of Registered Office | 08 August 2008 | |
287 - Change in situation or address of Registered Office | 28 May 2008 | |
363a - Annual Return | 23 February 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 29 January 2007 | |
AA - Annual Accounts | 08 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 20 May 2006 | |
395 - Particulars of a mortgage or charge | 12 May 2006 | |
RESOLUTIONS - N/A | 20 March 2006 | |
RESOLUTIONS - N/A | 20 March 2006 | |
RESOLUTIONS - N/A | 20 March 2006 | |
363a - Annual Return | 13 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2006 | |
RESOLUTIONS - N/A | 21 March 2005 | |
225 - Change of Accounting Reference Date | 21 March 2005 | |
NEWINC - New incorporation documents | 03 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 15 May 2006 | Outstanding |
N/A |
Debenture | 10 May 2006 | Outstanding |
N/A |