Download leads from Nexok and grow your business. Find out more

Aldwark Manor Hotel Golf & Country Club Limited

Documents

Total Documents208
Total Pages1,051

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off
4 April 2018Satisfaction of charge 033572850004 in full
4 April 2018Satisfaction of charge 033572850003 in full
20 February 2018First Gazette notice for voluntary strike-off
13 February 2018Application to strike the company off the register
20 December 2017Statement of capital on 20 December 2017
  • GBP 1
19 December 2017Solvency Statement dated 19/12/17
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 December 2017Statement by Directors
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017
2 October 2017Registration of charge 033572850004, created on 27 September 2017
2 October 2017Registration of charge 033572850004, created on 27 September 2017
2 October 2017Registration of charge 033572850003, created on 27 September 2017
2 October 2017Registration of charge 033572850003, created on 27 September 2017
26 April 2017Confirmation statement made on 21 March 2017 with updates
26 April 2017Confirmation statement made on 21 March 2017 with updates
13 March 2017Accounts for a dormant company made up to 1 January 2017
13 March 2017Accounts for a dormant company made up to 1 January 2017
26 May 2016Accounts for a dormant company made up to 3 January 2016
26 May 2016Accounts for a dormant company made up to 3 January 2016
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,165,002
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,165,002
12 May 2015Accounts for a dormant company made up to 28 December 2014
12 May 2015Accounts for a dormant company made up to 28 December 2014
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,165,002
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,165,002
14 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,165,002
14 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,165,002
20 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014
20 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014
19 February 2014Accounts for a dormant company made up to 29 December 2013
19 February 2014Accounts for a dormant company made up to 29 December 2013
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
21 January 2013Accounts for a dormant company made up to 30 December 2012
21 January 2013Accounts for a dormant company made up to 30 December 2012
17 October 2012Accounts for a dormant company made up to 1 January 2012
17 October 2012Accounts for a dormant company made up to 1 January 2012
17 October 2012Accounts for a dormant company made up to 1 January 2012
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012
30 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
30 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
12 September 2011Accounts for a dormant company made up to 2 January 2011
12 September 2011Accounts for a dormant company made up to 2 January 2011
12 September 2011Accounts for a dormant company made up to 2 January 2011
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011
8 August 2011Termination of appointment of David Taylor as a director
8 August 2011Termination of appointment of David Taylor as a director
11 April 2011Register inspection address has been changed from Wellington House Litton Way Leeds LS14 2DL United Kingdom
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
11 April 2011Register inspection address has been changed from Wellington House Litton Way Leeds LS14 2DL United Kingdom
21 September 2010Accounts for a dormant company made up to 3 January 2010
21 September 2010Accounts for a dormant company made up to 3 January 2010
21 September 2010Accounts for a dormant company made up to 3 January 2010
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
16 April 2010Register inspection address has been changed
16 April 2010Register inspection address has been changed
14 August 2009Accounts for a dormant company made up to 28 December 2008
14 August 2009Accounts for a dormant company made up to 28 December 2008
5 April 2009Director's change of particulars / michael purtill / 02/04/2009
5 April 2009Director's change of particulars / michael purtill / 02/04/2009
5 April 2009Return made up to 21/03/09; full list of members
5 April 2009Return made up to 21/03/09; full list of members
6 June 2008Accounts for a dormant company made up to 30 December 2007
6 June 2008Accounts for a dormant company made up to 30 December 2007
20 March 2008Return made up to 03/03/08; full list of members
20 March 2008Return made up to 03/03/08; full list of members
12 July 2007Accounts for a dormant company made up to 31 December 2006
12 July 2007Accounts for a dormant company made up to 31 December 2006
3 April 2007Return made up to 21/03/07; full list of members
3 April 2007Return made up to 21/03/07; full list of members
1 December 2006New director appointed
1 December 2006Director resigned
1 December 2006New director appointed
1 December 2006Director resigned
1 December 2006Director resigned
1 December 2006Accounting reference date extended from 30/11/06 to 31/12/06
1 December 2006Secretary resigned;director resigned
1 December 2006New director appointed
1 December 2006New secretary appointed;new director appointed
1 December 2006Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ
1 December 2006Accounting reference date extended from 30/11/06 to 31/12/06
1 December 2006Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ
1 December 2006New secretary appointed;new director appointed
1 December 2006Director resigned
1 December 2006New director appointed
1 December 2006Secretary resigned;director resigned
28 July 2006Accounts for a dormant company made up to 31 July 2005
28 July 2006Accounts for a dormant company made up to 31 July 2005
6 July 2006Accounts for a dormant company made up to 30 November 2005
6 July 2006Accounts for a dormant company made up to 30 November 2005
28 March 2006Return made up to 21/03/06; full list of members
28 March 2006Return made up to 21/03/06; full list of members
28 December 2005Accounting reference date shortened from 31/07/06 to 30/11/05
28 December 2005Accounting reference date shortened from 31/07/06 to 30/11/05
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU
17 May 2005Accounts for a dormant company made up to 31 July 2004
17 May 2005Accounts for a dormant company made up to 31 July 2004
9 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 June 2004Accounts for a dormant company made up to 31 July 2003
28 June 2004Accounts for a dormant company made up to 31 July 2003
4 May 2004Return made up to 14/04/04; full list of members
4 May 2004Return made up to 14/04/04; full list of members
28 July 2003Full accounts made up to 31 July 2002
28 July 2003Full accounts made up to 31 July 2002
23 April 2003Return made up to 14/04/03; full list of members
23 April 2003Return made up to 14/04/03; full list of members
1 August 2002New director appointed
1 August 2002New director appointed
16 July 2002Declaration of satisfaction of mortgage/charge
16 July 2002Declaration of satisfaction of mortgage/charge
16 July 2002Declaration of satisfaction of mortgage/charge
16 July 2002Declaration of satisfaction of mortgage/charge
11 July 2002New secretary appointed;new director appointed
11 July 2002New director appointed
11 July 2002New secretary appointed;new director appointed
11 July 2002New director appointed
10 July 2002Secretary resigned
10 July 2002Secretary resigned
3 July 2002Director resigned
3 July 2002Registered office changed on 03/07/02 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX
3 July 2002Director resigned
3 July 2002Director resigned
3 July 2002Registered office changed on 03/07/02 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX
3 July 2002Director resigned
5 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
5 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
21 December 2001Full accounts made up to 31 July 2001
21 December 2001Full accounts made up to 31 July 2001
21 May 2001Return made up to 22/04/01; full list of members
21 May 2001Return made up to 22/04/01; full list of members
24 January 2001Full accounts made up to 31 July 2000
24 January 2001Full accounts made up to 31 July 2000
1 November 2000Particulars of mortgage/charge
1 November 2000Particulars of mortgage/charge
1 November 2000Particulars of mortgage/charge
1 November 2000Particulars of mortgage/charge
1 June 2000Full accounts made up to 31 July 1999
1 June 2000Full accounts made up to 31 July 1999
26 April 2000Return made up to 22/04/00; full list of members
26 April 2000Return made up to 22/04/00; full list of members
26 May 1999Full accounts made up to 31 July 1998
26 May 1999Full accounts made up to 31 July 1998
21 May 1999Return made up to 22/04/99; full list of members
21 May 1999Return made up to 22/04/99; full list of members
18 May 1999New secretary appointed
18 May 1999New secretary appointed
17 May 1999Secretary resigned
17 May 1999Secretary resigned
24 May 1998Return made up to 22/04/98; full list of members
24 May 1998Return made up to 22/04/98; full list of members
28 April 1998£ nc 2000000/2500000 03/04/98
28 April 1998£ nc 2000000/2500000 03/04/98
29 July 1997Ad 23/07/97--------- £ si 400000@1=400000 £ ic 1400002/1800002
29 July 1997Ad 23/07/97--------- £ si 400000@1=400000 £ ic 1000002/1400002
29 July 1997Ad 23/07/97--------- £ si 400000@1=400000 £ ic 1400002/1800002
29 July 1997Ad 23/07/97--------- £ si 400000@1=400000 £ ic 1000002/1400002
18 July 1997New director appointed
18 July 1997New director appointed
17 July 1997Company name changed hoodco 549 LIMITED\certificate issued on 17/07/97
17 July 1997Company name changed hoodco 549 LIMITED\certificate issued on 17/07/97
13 July 1997Secretary resigned;director resigned
13 July 1997New secretary appointed;new director appointed
13 July 1997Director resigned
13 July 1997Secretary resigned;director resigned
13 July 1997Director resigned
13 July 1997New secretary appointed;new director appointed
7 July 1997Memorandum and Articles of Association
7 July 1997Ad 01/07/97--------- £ si 1000000@1=1000000 £ ic 2/1000002
7 July 1997Ad 01/07/97--------- £ si 1000000@1=1000000 £ ic 2/1000002
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 July 1997£ nc 100/2000000 01/07/97
7 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 July 1997£ nc 100/2000000 01/07/97
7 July 1997Memorandum and Articles of Association
1 July 1997New secretary appointed;new director appointed
1 July 1997New secretary appointed;new director appointed
1 July 1997Secretary resigned;director resigned
1 July 1997Secretary resigned;director resigned
22 April 1997Incorporation
22 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing