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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge deed | 15 August 2001 | Outstanding |
N/A |