Belton Woods Hotel Trading Limited

DataGardener
belton woods hotel trading limited
in liquidation
Small

Belton Woods Hotel Trading Limited

07429989Private Limited With Share Capital

14 Bonhill Street, London, EC2A4BX
Incorporated

04/11/2010

Company Age

15 years

Directors

3

Employees

197

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Belton Woods Hotel Trading Limited (07429989) is a private limited with share capital incorporated on 04/11/2010 (15 years old) and registered in london, EC2A4BX. The company operates under SIC code 55100 - hotels and similar accommodation.

Belton woods hotel trading limited is a hospitality company based out of wellington house cliffe park bruntcliffe road, morley, united kingdom.

Private Limited With Share Capital
SIC: 55100
Small
Incorporated 04/11/2010
EC2A4BX
197 employees

Financial Overview

Total Assets

£17.03M

Liabilities

£3.67M

Net Assets

£13.35M

Turnover

£8.37M

Cash

£84.0K

Key Metrics

197

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

79
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-07-2018
Resolution
Category:Resolution
Date:28-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2015
Auditors Resignation Company
Category:Auditors
Date:03-03-2015
Resolution
Category:Resolution
Date:05-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:03-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2013
Termination Director Company With Name
Category:Officers
Date:01-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-10-2011
Termination Director Company With Name
Category:Officers
Date:19-09-2011
Termination Director Company With Name
Category:Officers
Date:19-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:07-04-2011
Termination Secretary Company With Name
Category:Officers
Date:07-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-04-2011
Legacy
Category:Mortgage
Date:21-12-2010
Legacy
Category:Mortgage
Date:06-12-2010
Incorporation Company
Category:Incorporation
Date:04-11-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date11/04/2017
Latest Accounts01/01/2017

Trading Addresses

33 Cavendish Square, London, W1G0PW
14 Bonhill Street, London, EC2A4BXRegistered

Contact

01476593200
www.qhotels.co.uk
14 Bonhill Street, London, EC2A4BX