Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
ALL-Hotels Limited
ALL-Hotels Limited is a dissolved company incorporated on 22 November 1991 with the registered office located in Southampton, Hampshire. ALL-Hotels Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 July 2014
(11 years ago)
Was
22 years old
at the time of dissolution
Following
liquidation
Company No
02665126
Private limited company
Age
33 years
Incorporated
22 November 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about ALL-Hotels Limited
Contact
Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Same address for the past
12 years
Companies in SO15 2DP
Telephone
Unreported
Email
Unreported
Website
All-hotels.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr James Edward Donaldson
Director • Cfo • British • Lives in England • Born in Jun 1970
Mr Matthew Crummack
Director • President • British • Lives in UK • Born in Aug 1970
Mark Howard Maddock
Director • Managing Director, UK & Ireland • British • Lives in UK • Born in Feb 1960
Ms Bhavna Mahadev Lakhani
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Domestic & General Insurance Plc
Mr Matthew Crummack is a mutual person.
Active
Andrew Donaldson Limited
Mr James Edward Donaldson is a mutual person.
Active
Domestic & General Group Limited
Mr Matthew Crummack is a mutual person.
Active
Domestic & General Services Limited
Mr Matthew Crummack is a mutual person.
Active
Manchester Walking Tours Limited
Mark Howard Maddock is a mutual person.
Active
Interventus Limited
Mr Matthew Crummack is a mutual person.
Active
Kidadl Ltd
Mr Matthew Crummack is a mutual person.
Active
Yourtrustedhand.Com Ltd
Mark Howard Maddock is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£10K
Decreased by £8K (-44%)
Turnover
£12K
Decreased by £688K (-98%)
Employees
Unreported
Same as previous period
Total Assets
£252K
Decreased by £18K (-7%)
Total Liabilities
-£9K
Decreased by £1K (-10%)
Net Assets
£243K
Decreased by £17K (-7%)
Debt Ratio (%)
4%
Decreased by 0.13% (-4%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
11 Years Ago on 1 Jul 2014
Registered Address Changed
12 Years Ago on 17 Apr 2013
Voluntary Liquidator Appointed
12 Years Ago on 15 Apr 2013
Declaration of Solvency
12 Years Ago on 15 Apr 2013
Confirmation Submitted
12 Years Ago on 10 Dec 2012
Ms Bhavna Mahadev Lakhani Appointed
12 Years Ago on 3 Dec 2012
Iain Lindsay Resigned
12 Years Ago on 31 Oct 2012
Full Accounts Submitted
12 Years Ago on 4 Oct 2012
Mr Iain Dixon Lindsay Details Changed
13 Years Ago on 10 Apr 2012
Registered Address Changed
13 Years Ago on 4 Apr 2012
Get Alerts
Get Credit Report
Discover ALL-Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Jul 2014
Return of final meeting in a members' voluntary winding up
Submitted on 1 Apr 2014
Registered office address changed from 77 Hatton Garden London EC1N 8JS United Kingdom on 17 April 2013
Submitted on 17 Apr 2013
Declaration of solvency
Submitted on 15 Apr 2013
Appointment of a voluntary liquidator
Submitted on 15 Apr 2013
Resolutions
Submitted on 15 Apr 2013
Annual return made up to 22 November 2012 with full list of shareholders
Submitted on 10 Dec 2012
Appointment of Ms Bhavna Mahadev Lakhani as a secretary
Submitted on 3 Dec 2012
Statement of capital on 5 November 2012
Submitted on 5 Nov 2012
Statement by directors
Submitted on 5 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs