Company NameLadyline Hotel Boats Limited
Company StatusDissolved
Company Number05868559
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew Charles Jesney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWfbc Shop Lock Cottage Stockton Road
Stockton
Southam
Warwickshire
CV47 8LD
Director NameMrs Linda Elizabeth Jesney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWfbc Shop Lock Cottage Stockton Road
Stockton
Southam
Warwickshire
CV47 8LD
Secretary NameLinda Elizabeth Jesney
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWfbc Shop Lock Cottage Stockton Road
Stockton
Southam
Warwickshire
CV47 8LD

Contact

Websiteladylinehotelboats.co.uk
Telephone07 986133122
Telephone regionMobile

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

50 at £1Andrew Charles Jesney
50.00%
Ordinary
50 at £1Linda Elizabeth Jesney
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,709
Cash£3,960
Current Liabilities£74,670

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

5 February 2007Delivered on: 7 February 2007
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

Filing History

24 December 2019Final Gazette dissolved following liquidation (1 page)
24 September 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
27 November 2018Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 27 November 2018 (2 pages)
22 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-06
(1 page)
22 November 2018Appointment of a voluntary liquidator (3 pages)
22 November 2018Statement of affairs (8 pages)
2 November 2018Compulsory strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Registered office address changed from C/O C/O Sam Accy Svcs Ltd Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 29 October 2014 (1 page)
29 October 2014Registered office address changed from C/O C/O Sam Accy Svcs Ltd Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 29 October 2014 (1 page)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
5 December 2013Director's details changed for Linda Elizabeth Jesney on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Linda Elizabeth Jesney on 1 December 2013 (2 pages)
5 December 2013Secretary's details changed for Linda Elizabeth Jesney on 1 December 2013 (2 pages)
5 December 2013Secretary's details changed for Linda Elizabeth Jesney on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Linda Elizabeth Jesney on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Andrew Charles Jesney on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Andrew Charles Jesney on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Andrew Charles Jesney on 1 December 2013 (2 pages)
5 December 2013Secretary's details changed for Linda Elizabeth Jesney on 1 December 2013 (2 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Director's details changed for Linda Elizabeth Jesney on 15 July 2012 (2 pages)
18 July 2012Director's details changed for Andrew Charles Jesney on 15 July 2012 (2 pages)
18 July 2012Secretary's details changed for Linda Elizabeth Jesney on 15 July 2012 (2 pages)
18 July 2012Director's details changed for Andrew Charles Jesney on 15 July 2012 (2 pages)
18 July 2012Director's details changed for Linda Elizabeth Jesney on 15 July 2012 (2 pages)
18 July 2012Secretary's details changed for Linda Elizabeth Jesney on 15 July 2012 (2 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Andrew Charles Jesney on 1 April 2012 (2 pages)
25 April 2012Secretary's details changed for Linda Elizabeth Jesney on 1 April 2012 (2 pages)
25 April 2012Director's details changed for Linda Elizabeth Jesney on 1 April 2012 (2 pages)
25 April 2012Director's details changed for Linda Elizabeth Jesney on 1 April 2012 (2 pages)
25 April 2012Director's details changed for Andrew Charles Jesney on 1 April 2012 (2 pages)
25 April 2012Secretary's details changed for Linda Elizabeth Jesney on 1 April 2012 (2 pages)
25 April 2012Director's details changed for Linda Elizabeth Jesney on 1 April 2012 (2 pages)
25 April 2012Secretary's details changed for Linda Elizabeth Jesney on 1 April 2012 (2 pages)
25 April 2012Director's details changed for Andrew Charles Jesney on 1 April 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Registered office address changed from C/O C/O Sam Accy Svcs Ltd 1St Floor Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN England on 8 July 2011 (1 page)
8 July 2011Registered office address changed from C/O C/O Sam Accy Svcs Ltd 1St Floor Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN England on 8 July 2011 (1 page)
8 July 2011Registered office address changed from C/O C/O Sam Accy Svcs Ltd 1St Floor Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN England on 8 July 2011 (1 page)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Registered office address changed from 18 Plantation Way Whitehill Bordon Hants GU35 9HD on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 18 Plantation Way Whitehill Bordon Hants GU35 9HD on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 18 Plantation Way Whitehill Bordon Hants GU35 9HD on 2 November 2010 (1 page)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Linda Elizabeth Jesney on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Linda Elizabeth Jesney on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Andrew Charles Jesney on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Andrew Charles Jesney on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Linda Elizabeth Jesney on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Andrew Charles Jesney on 1 July 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 18 plantation way whitehill bordon hants GU35 9HD (1 page)
22 April 2009Director and secretary's change of particulars / linda jesney / 16/04/2009 (1 page)
22 April 2009Director's change of particulars / andrew jesney / 16/04/2009 (1 page)
22 April 2009Director's change of particulars / andrew jesney / 16/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / linda jesney / 16/04/2009 (1 page)
22 April 2009Registered office changed on 22/04/2009 from 18 plantation way whitehill bordon hants GU35 9HD (1 page)
21 April 2009Director's change of particulars / andrew jesney / 07/04/2009 (1 page)
21 April 2009Director and secretary's change of particulars / linda jesney / 07/04/2009 (1 page)
21 April 2009Director and secretary's change of particulars / linda jesney / 07/04/2009 (1 page)
21 April 2009Registered office changed on 21/04/2009 from 101 pershore road basingstoke RG24 9BG (1 page)
21 April 2009Director's change of particulars / andrew jesney / 07/04/2009 (1 page)
21 April 2009Registered office changed on 21/04/2009 from 101 pershore road basingstoke RG24 9BG (1 page)
3 March 2009Return made up to 06/07/08; full list of members (4 pages)
3 March 2009Return made up to 06/07/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 September 2007Return made up to 06/07/07; full list of members (2 pages)
4 September 2007Return made up to 06/07/07; full list of members (2 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
28 July 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
28 July 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 July 2006Incorporation (17 pages)
6 July 2006Incorporation (17 pages)