ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chester (HH) Spa And Leisure Club Limited

Chester (HH) Spa And Leisure Club Limited is a dissolved company incorporated on 13 November 2007 with the registered office located in London, Greater London. Chester (HH) Spa And Leisure Club Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 1 January 2019 (6 years ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
06426169
Private limited company
Age
18 years
Incorporated 13 November 2007
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
3 Field Court
Gray's Inn
London
WC1R 5EF
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
21
Controllers (PSC)
-
Director • British • Lives in UK • Born in Sep 1959
Director • Investment Manager • British • Lives in England • Born in Nov 1968
Director • Accountant • British • Lives in UK • Born in Sep 1967
Director • British • Lives in England • Born in Mar 1972
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Gateway To Wales Hotel Limited
Colin George Eric Corbally, Nicholas James Taplin, and 1 more are mutual people.
Active
The Gateway To Wales (Holdings) Limited
Colin George Eric Corbally, Nicholas James Taplin, and 1 more are mutual people.
Active
The Club Limited
Caroline Jayne Wilce, Colin George Eric Corbally, and 1 more are mutual people.
Active
Cadbury House Hotel And Country Club Limited
Nicholas James Taplin and Caroline Jayne Wilce are mutual people.
Active
Cadbury House Limited
Nicholas James Taplin and Caroline Jayne Wilce are mutual people.
Active
Cadbury House Rooms Limited
Caroline Jayne Wilce and Nicholas James Taplin are mutual people.
Active
Black And White Hospitality Limited
Caroline Jayne Wilce and Nicholas James Taplin are mutual people.
Active
Black And White Hospitality Management Limited
Caroline Jayne Wilce and Nicholas James Taplin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2014)
Period Ended
31 Mar 2014
For period 31 Mar31 Mar 2014
Traded for 12 months
Cash in Bank
£219K
Decreased by £16K (-7%)
Turnover
£2.65M
Increased by £2.65M (%)
Employees
55
Increased by 55 (%)
Total Assets
£13.71M
Increased by £455K (+3%)
Total Liabilities
-£12.34M
Increased by £403K (+3%)
Net Assets
£1.37M
Increased by £52K (+4%)
Debt Ratio (%)
90%
Decreased by 0.05% (-0%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 1 Jan 2019
Registered Address Changed
9 Years Ago on 21 Aug 2016
Voluntary Liquidator Appointed
9 Years Ago on 18 Aug 2016
Paul Charles Bolton Resigned
9 Years Ago on 30 Apr 2016
Confirmation Submitted
9 Years Ago on 30 Nov 2015
Accounting Period Extended
10 Years Ago on 13 Apr 2015
Charge Satisfied
10 Years Ago on 19 Mar 2015
Charge Satisfied
10 Years Ago on 19 Mar 2015
Charge Satisfied
10 Years Ago on 4 Mar 2015
Charge Satisfied
10 Years Ago on 4 Mar 2015
Get Credit Report
Discover Chester (HH) Spa And Leisure Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Jan 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Oct 2018
Liquidators' statement of receipts and payments to 26 July 2017
Submitted on 20 Nov 2017
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 3 Field Court Gray's Inn London WC1R 5EF on 21 August 2016
Submitted on 21 Aug 2016
Statement of affairs with form 4.19
Submitted on 18 Aug 2016
Appointment of a voluntary liquidator
Submitted on 18 Aug 2016
Resolutions
Submitted on 18 Aug 2016
Termination of appointment of Paul Charles Bolton as a director on 30 April 2016
Submitted on 16 May 2016
Annual return made up to 13 November 2015 with full list of shareholders
Submitted on 30 Nov 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
Submitted on 13 Apr 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year