About

Registered Number: 02104652
Date of Incorporation: 27/02/1987 (37 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2018 (6 years and 4 months ago)
Registered Address: 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG

 

The Cottage in the Wood Hotel Ltd was registered on 27 February 1987 with its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". The companies directors are Pattin, Dominic John, Pattin, Susan Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTIN, Dominic John 14 September 1998 - 1
PATTIN, Susan Elizabeth N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2018
LIQ14 - N/A 17 October 2017
RESOLUTIONS - N/A 03 January 2017
4.20 - N/A 03 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2017
AD01 - Change of registered office address 09 December 2016
AD01 - Change of registered office address 20 July 2016
AA - Annual Accounts 29 March 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 16 December 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 02 December 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 06 December 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
AA - Annual Accounts 01 March 2005
395 - Particulars of a mortgage or charge 14 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 18 December 2003
395 - Particulars of a mortgage or charge 05 March 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 09 January 2003
AA - Annual Accounts 04 January 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 16 December 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 17 December 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 23 November 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 12 March 1994
363s - Annual Return 13 December 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 29 October 1992
AA - Annual Accounts 26 April 1992
363b - Annual Return 12 December 1991
395 - Particulars of a mortgage or charge 01 May 1991
363 - Annual Return 19 April 1991
AA - Annual Accounts 17 March 1991
363 - Annual Return 23 March 1990
AA - Annual Accounts 09 February 1990
AA - Annual Accounts 26 September 1989
395 - Particulars of a mortgage or charge 07 August 1989
363 - Annual Return 22 February 1989
MEM/ARTS - N/A 17 November 1987
CERTNM - Change of name certificate 29 October 1987
395 - Particulars of a mortgage or charge 06 October 1987
287 - Change in situation or address of Registered Office 05 October 1987
288 - N/A 05 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1987
RESOLUTIONS - N/A 30 September 1987
287 - Change in situation or address of Registered Office 04 June 1987
288 - N/A 04 June 1987
288 - N/A 04 June 1987
CERTINC - N/A 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2005 Outstanding

N/A

Third party legal charge of licensed premises 14 February 2003 Fully Satisfied

N/A

Mortgage debenture 26 April 1991 Fully Satisfied

N/A

Legal mortgage 01 August 1989 Fully Satisfied

N/A

Legal charge 01 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.