About

Registered Number: 05351935
Date of Incorporation: 03/02/2005 (20 years and 2 months ago)
Company Status: InsolvencyProceedings
Date of Dissolution: 16/09/2011 (13 years and 7 months ago)
Registered Address: Regent House, Clinton Avenue, Nottingham, NG5 1AZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 May 2006 Outstanding

N/A

Debenture 10 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.