Company NameThe Talbot Hotel (Ripley) Limited
Company StatusDissolved
Company Number08115165
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date16 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard George Lawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 16 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Crescent Mews
London
SW1X 7EU
Director NameMr Robert David Clarke
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address19 Salisbury Close
Stotfold
Hitchin
Hertfordshire
SG5 4FL
Director NameMr Tristan David McEwen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 1 Old Post Office Court
Nethergate Street
Harpley
Norfolk
PE31 6GW

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 November 2016Final Gazette dissolved following liquidation (1 page)
16 November 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
16 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
29 April 2016Liquidators' statement of receipts and payments to 10 April 2016 (12 pages)
29 April 2016Liquidators statement of receipts and payments to 10 April 2016 (12 pages)
29 April 2016Liquidators' statement of receipts and payments to 10 April 2016 (12 pages)
22 June 2015Liquidators statement of receipts and payments to 10 April 2015 (16 pages)
22 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (16 pages)
22 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (16 pages)
30 April 2014Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 30 April 2014 (2 pages)
29 April 2014Appointment of a voluntary liquidator (1 page)
29 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Statement of affairs with form 4.19 (8 pages)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2014Statement of affairs with form 4.19 (8 pages)
21 November 2013Termination of appointment of Robert Clarke as a director (1 page)
21 November 2013Termination of appointment of Robert Clarke as a director (1 page)
12 November 2013Appointment of Mr Bernard George Lawson as a director (2 pages)
12 November 2013Appointment of Mr Bernard George Lawson as a director (2 pages)
31 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
31 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
26 June 2013Termination of appointment of Tristan Mcewen as a director (1 page)
26 June 2013Termination of appointment of Tristan Mcewen as a director (1 page)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)