About

Registered Number: 04213986
Date of Incorporation: 10/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2015 (8 years and 6 months ago)
Registered Address: 6 Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire, NG7 1TN

 

Based in Nottinghamshire, The Izaak Walton Hotel Ltd was setup in 2001, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. Day, Laura, Day, Thomas William, Willoughby Corporate Registrars Limited, Willoughby Corporate Registrars Ltd are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Laura 20 August 2009 01 April 2012 1
DAY, Thomas William 01 August 2009 20 August 2009 1
WILLOUGHBY CORPORATE REGISTRARS LIMITED 03 March 2010 05 March 2010 1
WILLOUGHBY CORPORATE REGISTRARS LTD 19 April 2010 22 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 July 2015
LIQ MISC OC - N/A 26 June 2015
4.40 - N/A 26 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2015
4.68 - Liquidator's statement of receipts and payments 23 July 2014
RESOLUTIONS - N/A 29 May 2013
4.20 - N/A 29 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM01 - Termination of appointment of director 13 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 28 June 2011
AP01 - Appointment of director 13 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
AP01 - Appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AP02 - Appointment of corporate director 20 April 2010
TM01 - Termination of appointment of director 07 April 2010
AP02 - Appointment of corporate director 04 March 2010
AA - Annual Accounts 04 December 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 23 December 2008
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 02 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 May 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 31 January 2004
AA - Annual Accounts 23 January 2003
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
123 - Notice of increase in nominal capital 11 July 2002
363s - Annual Return 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
225 - Change of Accounting Reference Date 30 January 2002
395 - Particulars of a mortgage or charge 31 August 2001
CERTNM - Change of name certificate 19 June 2001
MEM/ARTS - N/A 15 June 2001
RESOLUTIONS - N/A 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

Description Date Status Charge by
Charge deed 15 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.