Holbeck Ghyll Limited

DataGardener
dissolved
Unknown

Holbeck Ghyll Limited

06745532Private Limited With Share Capital

Flint Glass Works, 64 Jersey Street, Manchester, M46JW
Incorporated

10/11/2008

Company Age

17 years

Directors

1

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Holbeck Ghyll Limited (06745532) is a private limited with share capital incorporated on 10/11/2008 (17 years old) and registered in manchester, M46JW. The company operates under SIC code 55100 - hotels and similar accommodation.

Holbeck ghyll is one of the lake districts finest luxury country houses, boasting breathtaking views over lake windermere and the fells beyond.locally sourced food served in the historic oak panelled dining room.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 10/11/2008
M46JW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Gazette Dissolved Liquidation
Category:Gazette
Date:25-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2022
Resolution
Category:Resolution
Date:30-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-02-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-04-2018
Change Corporate Director Company With Change Date
Category:Officers
Date:29-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:19-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2017
Resolution
Category:Resolution
Date:03-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Appoint Corporate Director Company With Name Date
Category:Officers
Date:17-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2014
Auditors Resignation Company
Category:Auditors
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Termination Secretary Company With Name
Category:Officers
Date:28-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2012
Termination Director Company With Name
Category:Officers
Date:10-07-2012
Termination Director Company With Name
Category:Officers
Date:21-06-2012
Legacy
Category:Mortgage
Date:15-03-2012
Legacy
Category:Mortgage
Date:08-03-2012
Legacy
Category:Mortgage
Date:18-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:23-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-04-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:21-09-2010
Termination Director Company With Name
Category:Officers
Date:17-09-2010
Termination Secretary Company
Category:Officers
Date:17-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Termination Director Company With Name
Category:Officers
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Legacy
Category:Mortgage
Date:29-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:05-11-2009
Change Of Name Notice
Category:Change Of Name
Date:05-11-2009
Change Of Name Notice
Category:Change Of Name
Date:02-11-2009
Legacy
Category:Officers
Date:20-07-2009
Incorporation Company
Category:Incorporation
Date:10-11-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date25/11/2022
Filing Date23/07/2021
Latest Accounts28/02/2021

Trading Addresses

Flint Glass Works, 64 Jersey Street, Manchester, M4 6Jw, M46JWRegistered

Contact

01539432375
gm@holbeckghyll.com
holbeckghyll.com
Flint Glass Works, 64 Jersey Street, Manchester, M46JW