Wild Boar Hotel Limited

DataGardener
live
Unknown

Wild Boar Hotel Limited

05584829Private Limited With Share Capital

9 Bridge Street, Neston, CH649UH
Incorporated

06/10/2005

Company Age

20 years

Directors

1

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Wild Boar Hotel Limited (05584829) is a private limited with share capital incorporated on 06/10/2005 (20 years old) and registered in neston, CH649UH. The company operates under SIC code 55100 - hotels and similar accommodation.

The wild boar hotel is a hospitality company based out of whitchurch road, tarporley, united kingdom.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 06/10/2005
CH649UH

Financial Overview

Total Assets

£0

Liabilities

£1.68M

Net Assets

£-1.68M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

11

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

94
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:24-12-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2023
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:28-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-04-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:27-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-04-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:07-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:23-05-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:23-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-11-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2010
Legacy
Category:Mortgage
Date:04-11-2010
Capital Allotment Shares
Category:Capital
Date:25-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:26-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2008
Legacy
Category:Annual Return
Date:30-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2008
Legacy
Category:Accounts
Date:23-12-2007
Legacy
Category:Annual Return
Date:05-11-2007
Legacy
Category:Annual Return
Date:19-01-2007
Legacy
Category:Officers
Date:18-01-2006
Legacy
Category:Officers
Date:18-01-2006
Legacy
Category:Officers
Date:18-01-2006
Legacy
Category:Officers
Date:18-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:07-11-2005
Incorporation Company
Category:Incorporation
Date:06-10-2005

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date28/02/2025
Filing Date27/02/2024
Latest Accounts28/02/2023

Trading Addresses

5 Mortimer Street, Birkenhead, Merseyside, CH415EU
9 Bridge Street, Neston, CH649UHRegistered

Contact

01539445225
9 Bridge Street, Neston, CH649UH