Company NameSix Poor Folk Limited
Company StatusDissolved
Company Number07540937
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 1 month ago)
Dissolution Date11 December 2017 (6 years, 4 months ago)
Previous NameBonne Nuit Harrogate Limited

Business Activity

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

Directors

Director NameMr Howard Lloyd Marshall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 11 December 2017)
RoleWealth Manager/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressBwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TX
Director NameAntony John Robinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 11 December 2017)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Nicolas Lawson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD

Location

Registered AddressBwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 December 2017Final Gazette dissolved following liquidation (1 page)
11 December 2017Final Gazette dissolved following liquidation (1 page)
11 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
11 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
7 June 2017Liquidators' statement of receipts and payments to 3 May 2017 (13 pages)
7 June 2017Liquidators' statement of receipts and payments to 3 May 2017 (13 pages)
13 May 2016Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 13 May 2016 (1 page)
12 May 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
12 May 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Statement of affairs with form 4.19 (6 pages)
12 May 2016Statement of affairs with form 4.19 (6 pages)
12 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 24 February 2015 (18 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 24 February 2015 (18 pages)
6 November 2015Termination of appointment of Nicolas Lawson as a director on 23 October 2015 (1 page)
6 November 2015Termination of appointment of Nicolas Lawson as a director on 23 October 2015 (1 page)
9 September 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
9 September 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
15 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2016
(6 pages)
15 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2016
(6 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100
(4 pages)
22 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 May 2014Change of share class name or designation (2 pages)
22 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 May 2014Particulars of variation of rights attached to shares (2 pages)
22 May 2014Change of share class name or designation (2 pages)
22 May 2014Particulars of variation of rights attached to shares (2 pages)
15 May 2014Company name changed bonne nuit harrogate LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Company name changed bonne nuit harrogate LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Appointment of Mr Howard Lloyd Marshall as a director (3 pages)
13 May 2014Appointment of Anthony John Robinson as a director (3 pages)
13 May 2014Appointment of Mr Howard Lloyd Marshall as a director (3 pages)
13 May 2014Appointment of Anthony John Robinson as a director (3 pages)
16 April 2014Annual return made up to 24 February 2014 with a full list of shareholders (3 pages)
16 April 2014Annual return made up to 24 February 2014 with a full list of shareholders (3 pages)
26 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
17 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
22 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Appointment of Nicolas Lawson as a director (3 pages)
9 March 2011Appointment of Nicolas Lawson as a director (3 pages)
1 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)