ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Belton Woods Hotel Limited

Belton Woods Hotel Limited is a liquidation company incorporated on 4 January 2000 with the registered office located in London, Greater London. Belton Woods Hotel Limited was registered 25 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
03901980
Private limited company
Age
25 years
Incorporated 4 January 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2423 days
Dated 4 January 2018 (7 years ago)
Next confirmation dated 4 January 2019
Was due on 18 January 2019 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2533 days
For period 4 Jan1 Jan 2017 (12 months)
Accounts type is Full
Next accounts for period 31 December 2017
Was due on 30 September 2018 (6 years ago)
Contact
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on 30 Apr 2024 (1 year 4 months ago)
Previous address was 4th Floor Allan House 10 John Princess Street London W1G 0AH
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jul 1970
Director • Chartered Accountant • British • Lives in England • Born in Nov 1973
Director • British • Lives in Britain • Born in Jan 1964
Devonshire Point Investment S.A.R.L
PSC
Stratton Point 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mello Yello Limited
Gareth Jones is a mutual person.
Active
James Joshua Holdings Limited
Gareth Jones is a mutual person.
Active
Laser Bristol Tradeco Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels Management Ltd
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels LBS Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels ZHH Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels OCS Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z OLD Compton Street Ltd
Manish Mansukhlal Gudka is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2017)
Period Ended
1 Jan 2017
For period 1 Jan1 Jan 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£875K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.57M
Increased by £1.88M (+9%)
Total Liabilities
-£13.47M
Increased by £2.14M (+19%)
Net Assets
£10.1M
Decreased by £264K (-3%)
Debt Ratio (%)
57%
Increased by 4.92% (+9%)
Latest Activity
Voluntary Liquidator Appointed
1 Month Ago on 7 Aug 2025
Liquidator Removed By Court
1 Month Ago on 5 Aug 2025
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Charge Satisfied
6 Years Ago on 5 Sep 2019
Registered Address Changed
7 Years Ago on 31 Jul 2018
Voluntary Liquidator Appointed
7 Years Ago on 28 Jul 2018
Declaration of Solvency
7 Years Ago on 28 Jul 2018
Charge Satisfied
7 Years Ago on 4 Apr 2018
Charge Satisfied
7 Years Ago on 4 Apr 2018
Confirmation Submitted
7 Years Ago on 15 Jan 2018
Get Credit Report
Discover Belton Woods Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 7 Aug 2025
Removal of liquidator by court order
Submitted on 5 Aug 2025
Liquidators' statement of receipts and payments to 11 July 2024
Submitted on 11 Sep 2024
Registered office address changed from 4th Floor Allan House 10 John Princess Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
Submitted on 30 Apr 2024
Liquidators' statement of receipts and payments to 11 July 2023
Submitted on 19 Sep 2023
Liquidators' statement of receipts and payments to 11 July 2022
Submitted on 12 Sep 2022
Liquidators' statement of receipts and payments to 11 July 2021
Submitted on 16 Nov 2021
Liquidators' statement of receipts and payments to 11 July 2020
Submitted on 25 Sep 2020
Satisfaction of charge 039019800007 in full
Submitted on 5 Sep 2019
Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 31 July 2018
Submitted on 31 Jul 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year