Chatsworth Hotels Limited

DataGardener
dissolved
Unknown

Chatsworth Hotels Limited

02671592Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

16/12/1991

Company Age

34 years

Directors

1

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Chatsworth Hotels Limited (02671592) is a private limited with share capital incorporated on 16/12/1991 (34 years old) and registered in birmingham, B11QH. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 16/12/1991
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:07-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-12-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-01-2017
Resolution
Category:Resolution
Date:26-01-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Termination Secretary Company With Name
Category:Officers
Date:09-06-2014
Termination Director Company With Name
Category:Officers
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:31-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2008
Legacy
Category:Annual Return
Date:18-01-2008
Legacy
Category:Mortgage
Date:08-09-2007
Legacy
Category:Mortgage
Date:08-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2007
Legacy
Category:Annual Return
Date:15-02-2007
Legacy
Category:Annual Return
Date:23-11-2006
Legacy
Category:Accounts
Date:15-03-2006
Legacy
Category:Address
Date:16-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2005
Legacy
Category:Mortgage
Date:11-06-2005
Legacy
Category:Mortgage
Date:15-03-2005
Legacy
Category:Address
Date:10-03-2005
Legacy
Category:Officers
Date:09-03-2005
Legacy
Category:Officers
Date:09-03-2005
Legacy
Category:Officers
Date:09-03-2005
Legacy
Category:Officers
Date:09-03-2005
Legacy
Category:Address
Date:08-03-2005
Resolution
Category:Resolution
Date:28-02-2005
Legacy
Category:Capital
Date:24-02-2005
Legacy
Category:Mortgage
Date:23-02-2005
Legacy
Category:Mortgage
Date:23-02-2005
Legacy
Category:Mortgage
Date:22-02-2005
Legacy
Category:Annual Return
Date:26-01-2005
Legacy
Category:Mortgage
Date:04-12-2004
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2004
Legacy
Category:Annual Return
Date:12-01-2004
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2003
Legacy
Category:Annual Return
Date:08-01-2003
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2002
Legacy
Category:Annual Return
Date:29-01-2002
Legacy
Category:Address
Date:29-01-2002
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2001
Legacy
Category:Annual Return
Date:14-12-2000
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2000
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2000
Legacy
Category:Accounts
Date:01-02-2000
Legacy
Category:Annual Return
Date:26-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-1999
Legacy
Category:Annual Return
Date:18-12-1998
Legacy
Category:Capital
Date:05-03-1998
Legacy
Category:Capital
Date:05-03-1998
Legacy
Category:Capital
Date:05-03-1998
Resolution
Category:Resolution
Date:05-03-1998
Resolution
Category:Resolution
Date:05-03-1998
Resolution
Category:Resolution
Date:12-02-1998
Legacy
Category:Mortgage
Date:11-02-1998
Legacy
Category:Officers
Date:10-02-1998
Legacy
Category:Annual Return
Date:27-01-1998
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-1997
Legacy
Category:Annual Return
Date:13-02-1997
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-1996
Legacy
Category:Annual Return
Date:30-01-1996
Legacy
Category:Officers
Date:30-01-1996
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-1995
Resolution
Category:Resolution
Date:17-11-1995
Legacy
Category:Officers
Date:14-02-1995
Legacy
Category:Mortgage
Date:10-02-1995
Legacy
Category:Annual Return
Date:12-01-1995
Legacy
Category:Annual Return
Date:12-01-1995

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date31/12/2015
Latest Accounts31/03/2015

Trading Addresses

Grand Parade, Eastbourne, East Sussex, BN213YR
Trinity House, 28 Blucher Street, Birmingham, West Midlands, B11QHRegistered

Contact

Trinity House, 28-30 Blucher Street, Birmingham, B11QH