Company NameHall Garth Hotel Limited
Company StatusDissolved
Company Number08556996
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameHallgarth Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive Donald McKeag
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Lansdowne Terrace
Gosforth
Tyne & Wear
NE3 1HN
Director NameMr Nigel Galvin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleGolf Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Lansdowne Terrace
Gosforth
Tyne & Wear
NE3 1HN

Contact

Websitehallgarthdarlington.co.uk
Telephone01325 300400
Telephone regionDarlington

Location

Registered Address1-3 Lansdowne Terrace
Gosforth
Tyne & Wear
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1North Of England Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£52,798
Current Liabilities£80,428

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 February 2019Termination of appointment of Nigel Galvin as a director on 27 September 2018 (1 page)
3 August 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 July 2017Confirmation statement made on 5 June 2017 with updates (3 pages)
13 July 2017Confirmation statement made on 5 June 2017 with updates (3 pages)
13 July 2017Notification of North of England Estates Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Notification of North of England Estates Limited as a person with significant control on 6 April 2016 (1 page)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
(6 pages)
17 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
11 September 2013Company name changed hallgarth properties LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2013Company name changed hallgarth properties LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(15 pages)
5 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(15 pages)