Company NameChalk Lane Hotel Limited
Company StatusDissolved
Company Number00416966
CategoryPrivate Limited Company
Incorporation Date10 August 1946(77 years, 9 months ago)
Dissolution Date6 September 2019 (4 years, 7 months ago)
Previous NameHenry,S Library Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Steven McGregor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(51 years, 4 months after company formation)
Appointment Duration21 years, 8 months (closed 06 September 2019)
RoleHotel Proprietor
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMrs Jaqueline Susan Jewell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(44 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 1997)
RoleS R N
Correspondence Address41 Little Bookham Street
Bookham
Leatherhead
Surrey
KT23 3AA
Director NameMr Robert Tony Jewell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(44 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 1997)
RoleManager
Correspondence Address41 Little Bookham Street
Bookham
Leatherhead
Surrey
KT23 3AA
Secretary NameMrs Jaqueline Susan Jewell
NationalityBritish
StatusResigned
Appointed29 May 1991(44 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address41 Little Bookham Street
Bookham
Leatherhead
Surrey
KT23 3AA
Secretary NameMrs Dominique McGregor
NationalityBritish
StatusResigned
Appointed18 December 1997(51 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House 23 Brook Street
Kingston Upon Thames
Surrey
KT1 2BN
Director NameJohn Henderson Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(51 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 August 2010)
RoleCompany Director
Correspondence Address6895 Meadowlace Court
Goleta
California 93117
United States

Contact

Websitewww.chalklanehotel.com
Telephone01372 721179
Telephone regionEsher

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Calmcourt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,330,698
Cash£43,172
Current Liabilities£197,498

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

19 August 2010Delivered on: 27 August 2010
Persons entitled: John Henderson Thomson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All asset property and undertaking for the time being of the company.
Outstanding
19 August 2010Delivered on: 27 August 2010
Persons entitled: John Henderson Thomson

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property forming chalk lane hotel woodcote end epsom t/nos SY162364 and SY50396.
Outstanding
29 July 2005Delivered on: 4 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chalk lane hotel woodcote end epsom surrey t/nos SY50396 and SY162364 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
22 July 2005Delivered on: 28 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 October 2010Delivered on: 29 October 2010
Persons entitled: Catherine Thomson

Classification: Loan/guarantee agreement
Secured details: £583,019.32 due or to become due from the company to the chargee.
Particulars: 1 & 3 woodcote end epsom surrey t/no's SY50396 and SY162364.
Outstanding
13 October 2010Delivered on: 16 October 2010
Persons entitled: Catherine Thomson

Classification: Loan/guarantee agreement
Secured details: £583,019.32 due or to become due.
Particulars: F/H property k/a 1 & 3 woodcote end, epsom, surrey t/no's SY50396 and SY62364.
Outstanding
28 February 2001Delivered on: 2 March 2001
Satisfied on: 30 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a chalk lane hotel being 1 woodcote end and 3 woodcote end epsom surrey t/n SY162364 and SY50396. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 February 2001Delivered on: 28 February 2001
Satisfied on: 30 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 1997Delivered on: 30 December 1997
Satisfied on: 7 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 1997Delivered on: 30 December 1997
Satisfied on: 7 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 1 and 3 woodcote end epsom t/n SY162364 and SY50396 and the proceeds of sale thereof.
Fully Satisfied
11 December 1985Delivered on: 17 December 1985
Satisfied on: 7 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chalk lane hotel no 1 & 3 woodcote end epsom surrey (title nos sy 50396 & sy 162364) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 September 2019Final Gazette dissolved following liquidation (1 page)
6 June 2019Return of final meeting in a members' voluntary winding up (10 pages)
30 October 2018Appointment of a voluntary liquidator (3 pages)
30 October 2018Declaration of solvency (5 pages)
30 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-12
(1 page)
22 October 2018Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 October 2018 (2 pages)
5 October 2018Change of details for Calmcourt Limited as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Director's details changed for Mr Steven Mcgregor on 27 May 2018 (2 pages)
15 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
31 May 2018Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 31 May 2018 (1 page)
27 April 2018Satisfaction of charge 7 in full (4 pages)
27 April 2018Satisfaction of charge 8 in full (4 pages)
27 April 2018Satisfaction of charge 9 in full (4 pages)
27 April 2018Satisfaction of charge 10 in full (4 pages)
27 April 2018Satisfaction of charge 11 in full (4 pages)
27 April 2018Satisfaction of charge 6 in full (4 pages)
28 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
10 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 10 February 2014 (1 page)
4 February 2014Director's details changed for Steven Mcgregor on 21 October 2013 (2 pages)
4 February 2014Director's details changed for Steven Mcgregor on 21 October 2013 (2 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
(3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 November 2010Termination of appointment of John Thomson as a director (1 page)
2 November 2010Termination of appointment of John Thomson as a director (1 page)
29 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Dominique Mcgregor as a secretary (1 page)
5 May 2010Termination of appointment of Dominique Mcgregor as a secretary (1 page)
17 March 2010Secretary's details changed for Dominique Mcgregor on 1 December 2009 (1 page)
17 March 2010Secretary's details changed for Dominique Mcgregor on 1 December 2009 (1 page)
17 March 2010Director's details changed for Steven Mcgregor on 1 December 2009 (2 pages)
17 March 2010Director's details changed for Steven Mcgregor on 1 December 2009 (2 pages)
17 March 2010Director's details changed for Steven Mcgregor on 1 December 2009 (2 pages)
17 March 2010Secretary's details changed for Dominique Mcgregor on 1 December 2009 (1 page)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 July 2009Return made up to 29/05/09; full list of members (3 pages)
9 July 2009Return made up to 29/05/09; full list of members (3 pages)
12 June 2009Registered office changed on 12/06/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
12 June 2009Registered office changed on 12/06/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
26 January 2009Director's change of particulars / stephen mcgregor / 26/01/2009 (1 page)
26 January 2009Director's change of particulars / stephen mcgregor / 26/01/2009 (1 page)
22 January 2009Registered office changed on 22/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
22 January 2009Registered office changed on 22/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
12 June 2008Return made up to 29/05/08; full list of members (3 pages)
12 June 2008Return made up to 29/05/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
15 June 2007Return made up to 29/05/07; full list of members (2 pages)
15 June 2007Return made up to 29/05/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 June 2006Return made up to 29/05/06; full list of members (2 pages)
12 June 2006Return made up to 29/05/06; full list of members (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
22 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
23 June 2005Return made up to 29/05/05; full list of members (2 pages)
23 June 2005Return made up to 29/05/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
12 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
26 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
26 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 June 2002Return made up to 29/05/02; full list of members (7 pages)
19 June 2002Return made up to 29/05/02; full list of members (7 pages)
8 July 2001Return made up to 29/05/01; full list of members (6 pages)
8 July 2001Return made up to 29/05/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Particulars of mortgage/charge (4 pages)
2 March 2001Particulars of mortgage/charge (4 pages)
28 February 2001Particulars of mortgage/charge (5 pages)
28 February 2001Particulars of mortgage/charge (5 pages)
16 November 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2000Registered office changed on 06/10/00 from: chalk lane hotel woodcote end epsom surrey KT18 7BB (1 page)
6 October 2000Registered office changed on 06/10/00 from: chalk lane hotel woodcote end epsom surrey KT18 7BB (1 page)
14 September 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 September 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
27 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
13 July 1999Return made up to 29/05/99; no change of members (4 pages)
13 July 1999Return made up to 29/05/99; no change of members (4 pages)
10 July 1998Director resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
10 July 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
10 July 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 1998Secretary resigned;director resigned (1 page)
27 March 1998New director appointed (2 pages)
27 March 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Declaration of assistance for shares acquisition (4 pages)
7 January 1998Declaration of assistance for shares acquisition (4 pages)
7 January 1998New secretary appointed (2 pages)
30 December 1997Particulars of mortgage/charge (7 pages)
30 December 1997Particulars of mortgage/charge (7 pages)
30 December 1997Particulars of mortgage/charge (11 pages)
30 December 1997Particulars of mortgage/charge (11 pages)
29 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
29 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
17 June 1997Return made up to 29/05/97; no change of members (4 pages)
17 June 1997Return made up to 29/05/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
6 June 1996Return made up to 29/05/96; no change of members (4 pages)
6 June 1996Return made up to 29/05/96; no change of members (4 pages)
23 June 1995Return made up to 29/05/95; full list of members (6 pages)
23 June 1995Return made up to 29/05/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 October 1986Full accounts made up to 31 August 1985 (8 pages)
1 October 1986Full accounts made up to 31 August 1985 (8 pages)
12 September 1985Company name changed\certificate issued on 12/09/85 (2 pages)
12 September 1985Company name changed\certificate issued on 12/09/85 (2 pages)
10 August 1946Incorporation (14 pages)
10 August 1946Certificate of incorporation (1 page)
10 August 1946Incorporation (14 pages)
10 August 1946Certificate of incorporation (1 page)