ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hotel Collection Hotel No. 14 Limited

Hotel Collection Hotel No. 14 Limited is a dissolved company incorporated on 13 August 2014 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Hotel Collection Hotel No. 14 Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 24 March 2019 (6 years ago)
Was 4 years old at the time of dissolution
Following liquidation
Company No
09174100
Private limited company
Age
11 years
Incorporated 13 August 2014
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
Suite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Jul 1952
Director • PSC • British • Lives in UK • Born in Nov 1955
Mr Roshan Lal Handa
PSC • Indian • Lives in UK • Born in Feb 1928
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SHNL (231) Limited
Mr Aran Handa is a mutual person.
Active
SHNL (241) Limited
Mr Aran Handa is a mutual person.
Active
Minhoco 41 Limited
Mr Aran Handa is a mutual person.
Active
Minhoco 40 Limited
Mr Aran Handa is a mutual person.
Active
SHNL (PC1) Limited
Mr Aran Handa is a mutual person.
Active
SHNL (PC2) Limited
Mr Aran Handa is a mutual person.
Active
Hammersmith UK Manco Ltd
Mr Arvan Handa is a mutual person.
Active
Efficient Energy (Newcastle) Ltd
Mr Aran Handa is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2015)
Period Ended
31 Dec 2015
For period 31 Jul31 Dec 2015
Traded for 17 months
Cash in Bank
£74K
Turnover
£7.24M
Employees
148
Total Assets
£16.11M
Total Liabilities
-£10.81M
Net Assets
£5.3M
Debt Ratio (%)
67%
Latest Activity
Dissolved After Liquidation
6 Years Ago on 24 Mar 2019
Registered Address Changed
7 Years Ago on 20 Mar 2018
Declaration of Solvency
7 Years Ago on 22 Feb 2018
Registered Address Changed
7 Years Ago on 12 Jan 2018
Voluntary Liquidator Appointed
7 Years Ago on 11 Jan 2018
Accounting Period Extended
8 Years Ago on 25 Sep 2017
Confirmation Submitted
8 Years Ago on 12 Dec 2016
Registered Address Changed
8 Years Ago on 15 Nov 2016
New Charge Registered
8 Years Ago on 11 Nov 2016
New Charge Registered
8 Years Ago on 11 Nov 2016
Get Credit Report
Discover Hotel Collection Hotel No. 14 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 24 Mar 2019
Return of final meeting in a members' voluntary winding up
Submitted on 24 Dec 2018
Registered office address changed from Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 March 2018
Submitted on 20 Mar 2018
Declaration of solvency
Submitted on 22 Feb 2018
Registered office address changed from 31-32 West Parade Newcastle upon Tyne NE4 7LB England to Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 January 2018
Submitted on 12 Jan 2018
Appointment of a voluntary liquidator
Submitted on 11 Jan 2018
Resolutions
Submitted on 11 Jan 2018
Previous accounting period extended from 31 December 2016 to 30 April 2017
Submitted on 25 Sep 2017
Confirmation statement made on 1 December 2016 with updates
Submitted on 12 Dec 2016
Registration of charge 091741000004, created on 11 November 2016
Submitted on 21 Nov 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year