BOLTON WHITES HOTEL LIMITED

20 St. Andrew Street, London, EC4A 3AG
StatusLIQUIDATION
Company No.03674979
CategoryPrivate Limited Company
Incorporated27 Nov 1998
Age25 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

BOLTON WHITES HOTEL LIMITED is an liquidation private limited company with number 03674979. It was incorporated 25 years, 5 months, 19 days ago, on 27 November 1998. The company address is 20 St. Andrew Street, London, EC4A 3AG.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Oct 2023

Action Date: 07 Oct 2023

Category: Address

Type: AD01

Old address: C/O Quntuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2023-10-07

New address: 20 st. Andrew Street London EC4A 3AG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2023

Action Date: 12 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2022

Action Date: 12 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 13 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 17 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 19 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Court order

Date: 05 Dec 2019

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 05 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: C/O Quntuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2019-06-03

Old address: University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Old address: Macron Stadium Burnden Way Lostock Bolton BL6 6JW

Change date: 2018-12-06

New address: University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 27 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036749790008

Charge creation date: 2018-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036749790006

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036749790007

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ellen Anderson

Termination date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Holdsworth

Termination date: 2017-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Ellen Anderson

Appointment date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Holdsworth

Termination date: 2017-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ellen Anderson

Termination date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-25

Officer name: Dean Holdsworth

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Ellen Anderson

Appointment date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Auditors resignation company

Date: 21 Apr 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2017

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-28

Officer name: Anthony Massey

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-09

Officer name: Richard Charles Gee

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Massey

Termination date: 2016-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Anderson

Appointment date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Holdsworth

Appointment date: 2016-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2016

Action Date: 10 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-10

Charge number: 036749790006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2016

Action Date: 10 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036749790007

Charge creation date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Philip Andrew Gartside

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036749790003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-29

Charge number: 036749790005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-29

Charge number: 036749790004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Ricahrd Charles Gee

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Bradley George Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Oct 2014

Action Date: 27 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-27

Form type: AR01

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Bradley George Cooper

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Philip Andrew Gartside

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

New address: Macron Stadium Burnden Way Lostock Bolton BL6 6JW

Change date: 2014-07-01

Old address: , Reebok Stadium, Burnden Way Horwich, Bolton, BL6 6JW

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Aug 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Cave

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Dangerfield

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike O'mahoney

Documents

View document PDF

Resolution

Date: 16 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Massey

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036749790003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Mulligan

Documents

View document PDF

Termination secretary company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Mulligan

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Massey

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bradley Cooper

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Duckworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tony Matthew Dangerfield

Change date: 2010-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Paula Marie Mulligan

Change date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Miss Paula Marie Mulligan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Move registers to sail company

Date: 25 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ian Bruce Cave

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Andrew Gartside

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Allan Duckworth

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed ian bruce cave

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mike o'mahoney

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director phillip adams

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2007

Action Date: 25 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-25

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ARDOUR TECHNOLOGIES LTD

CLEVELAND COURT FLAT 1 CLEVELAND COURT,LONDON,W1T 6NH

Number:10188737
Status:ACTIVE
Category:Private Limited Company

CIRCUS ARTS SCOTLAND CIC

LODESTONE DUMBARTON STUDIOS,DUMBARTON,G82 1SD

Number:SC552981
Status:ACTIVE
Category:Community Interest Company

KIRKLISTON SERVICES LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11481152
Status:ACTIVE
Category:Private Limited Company

KRUPTED LTD

ROOM S03, PURE OFFICES KESTREL COURT, WATERWELLS DRIVE,GLOUCESTER,GL2 2AT

Number:11521945
Status:ACTIVE
Category:Private Limited Company

MPB KRATOR LTD

25 OLD BURLINGTON STREET,LONDON,W1S 3AN

Number:11490754
Status:ACTIVE
Category:Private Limited Company

SPIDER WEB HOST LTD

64 CRAB LANE,HARROGATE,HG1 3BG

Number:11060303
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