RECTORY HOTELS LIMITED

Excelsior House Excelsior House, Lowestoft, NR32 2HD, Suffolk
StatusDISSOLVED
Company No.03046477
CategoryPrivate Limited Company
Incorporated18 Apr 1995
Age29 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution14 Nov 2020
Years3 years, 6 months, 25 days

SUMMARY

RECTORY HOTELS LIMITED is an dissolved private limited company with number 03046477. It was incorporated 29 years, 1 month, 21 days ago, on 18 April 1995 and it was dissolved 3 years, 6 months, 25 days ago, on 14 November 2020. The company address is Excelsior House Excelsior House, Lowestoft, NR32 2HD, Suffolk.



Company Fillings

Gazette dissolved liquidation

Date: 14 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2020

Action Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

New address: Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD

Old address: The Old Rectory 103 Yarmouth Road Thorpe St Andrew Norwich Norfolk NR7 0RF United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Anne Entwistle

Notification date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-26

Psc name: Christopher Roger Entwistle

Documents

View document PDF

Termination director company

Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Ida Joyce Entwistle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-27

Officer name: Raymond Leonard Entwistle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

New address: The Old Rectory 103 Yarmouth Road Thorpe St Andrew Norwich Norfolk NR7 0RF

Old address: The Old Rectory 103 Yarmouth Road Thorpe St Andrew Norwich NR7 0RF

Change date: 2017-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Leonard Entwistle

Change date: 2017-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-25

Officer name: Ida Joyce Entwistle

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Raymond Leonard Entwistle

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ida Joyce Entwistle

Change date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Leonard Entwistle

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Anne Entwistle

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Roger Entwistle

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Ida Joyce Entwistle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed controlissue LIMITED\certificate issued on 17/10/95

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 28/09/95 from: 4 leek road congleton cheshire CW12 3HS

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 28/06/95--------- £ si 399999@1=399999 £ ic 1/400000

Documents

View document PDF

Resolution

Date: 11 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 11/07/95 from: 12 york place leeds LS1 2DS

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Capital

Type: 123

Description: £ nc 1000/400000 28/06/95

Documents

View document PDF

Incorporation company

Date: 18 Apr 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER & PARSONS LIMITED

JONES GILES LIMITED,CARDIFF,CF10 5NB

Number:01112765
Status:ACTIVE
Category:Private Limited Company

DAVID HASLAM CONSULTING LTD

GREYSTONES, 9,WETHERBY,LS22 6SQ

Number:10335456
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GET STAFFED SOLUTIONS LTD

COTTON COURT BUSINESS CENTRE,PRESTON,PR1 3BY

Number:10783807
Status:ACTIVE
Category:Private Limited Company

KASA PROPERTIES (LONDON NO.2) LIMITED

3RD FLOOR, VYMAN HOUSE,HARROW,HA1 1BQ

Number:10986333
Status:ACTIVE
Category:Private Limited Company

OLIVE TREE HOMES LIMITED

10 HORSESHOE CLOSE,WIMBORNE,BH21 2UL

Number:10553160
Status:ACTIVE
Category:Private Limited Company

SMALL BUSINESS SOLUTIONS (UK) LIMITED

22 HOLMESDALE ROAD,REIGATE,RH2 0BQ

Number:05767168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source