Oulton Hall Hotel Limited

DataGardener
oulton hall hotel limited
in liquidation
Micro

Oulton Hall Hotel Limited

02226508Private Limited With Share Capital

14 Bonhill Street, London, EC2A4BX
Incorporated

02/03/1988

Company Age

38 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Oulton Hall Hotel Limited (02226508) is a private limited with share capital incorporated on 02/03/1988 (38 years old) and registered in london, EC2A4BX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

The qhotels collection. same but different. same amazing range of resorts and hotels. same four-star facilities, award-winning spas and championship-level golf courses. same people, same passions and the same promise to create truly memorable experiences. the difference? we’re unifying it all under ...

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 02/03/1988
EC2A4BX

Financial Overview

Total Assets

£26.85M

Liabilities

£17.30M

Net Assets

£9.55M

Turnover

£880.0K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-10-2018
Resolution
Category:Resolution
Date:12-10-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2018
Capital Allotment Shares
Category:Capital
Date:01-02-2018
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:20-12-2017
Legacy
Category:Insolvency
Date:20-12-2017
Legacy
Category:Capital
Date:19-12-2017
Resolution
Category:Resolution
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Termination Director Company With Name Termination Date
Category:Officers
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:20-12-2016
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2014
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
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2014
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:18-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-08-2013
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:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2012
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 Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2012
Legacy
Category:Mortgage
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2012
Change Person Director Company
Category:Officers
Date:10-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
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:16-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:30-03-2011
Termination Secretary Company With Name
Category:Officers
Date:30-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-03-2011
Legacy
Category:Mortgage
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Legacy
Category:Mortgage
Date:06-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:04-11-2010
Change Of Name Notice
Category:Change Of Name
Date:04-11-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2010
Termination Director Company With Name
Category:Officers
Date:09-03-2010
Termination Director Company With Name
Category:Officers
Date:09-03-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Annual Return
Date:30-12-2008
Legacy
Category:Officers
Date:24-12-2008

Risk Assessment

not scored

International Score

Accounts

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

Trading Addresses

14 Bonhill Street, London, EC2A4BXRegistered

Contact