Company NameHalo Hotels Limited
Company StatusDissolved
Company NumberSC309736
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date13 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Anne Marie Bridget Cecilia Peters
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Cunningham Gardens
Houston
Johnstone
Renfrewshire
PA6 7GA
Scotland
Director NameMr John Spencer Peters
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Cunningham Gardens
Houston
Johnstone
Renfrewshire
PA6 7GA
Scotland
Secretary NameMr John Peters
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Cunningham Gardens
Houston
Johnstone
Renfrewshire
PA6 7GA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteburnhousemanor.co.uk
Email address[email protected]
Telephone01560 484006
Telephone regionMoscow

Location

Registered AddressC/O Frp Advisory Llp Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

500k at £1Anne Peters
50.00%
Ordinary
500k at £1John Peters
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,211,727
Cash£95,582
Current Liabilities£289,266

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 April 2008Delivered on: 12 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 103 henderson street, bridge of allan, stirling STG18595.
Outstanding
19 March 2008Delivered on: 4 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 April 2008Delivered on: 12 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The royal hotel, henderson street, bridge of allan, stirling STG17672.
Part Satisfied
11 June 2007Delivered on: 19 June 2007
Satisfied on: 21 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The royal hotel, north side of henderson street, bridge of allan STG17672 & the royal lodge on north side of henderson street, bridge of allan STG18595.
Fully Satisfied
23 May 2007Delivered on: 26 May 2007
Satisfied on: 28 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 March 2022Final Gazette dissolved following liquidation (1 page)
13 December 2021Move from Administration to Dissolution (21 pages)
13 December 2021Administrator's progress report (21 pages)
23 July 2021Administrator's progress report (25 pages)
17 December 2020Administrator's progress report (23 pages)
4 December 2020Notice of extension of period of Administration (3 pages)
14 October 2020Administrator's progress report (26 pages)
29 January 2020Administrator's progress report (22 pages)
28 November 2019Notice of extension of period of Administration (3 pages)
26 July 2019Administrator's progress report (20 pages)
14 March 2019Statement of administrator's deemed proposal (2 pages)
25 February 2019Statement of administrator's proposal (25 pages)
10 December 2018Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 10 December 2018 (2 pages)
10 December 2018Appointment of an administrator (3 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
11 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 1,406,639
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 1,406,639
(4 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000,002
(5 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000,002
(5 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000,002
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 March 2015Part of the property or undertaking has been released from charge 4 (5 pages)
21 March 2015Satisfaction of charge 4 in part (4 pages)
21 March 2015Satisfaction of charge 4 in part (4 pages)
21 March 2015Part of the property or undertaking has been released from charge 4 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000,002
(5 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000,002
(5 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000,002
(5 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000,002
(5 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000,002
(5 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000,002
(5 pages)
20 August 2013Full accounts made up to 31 December 2012 (13 pages)
20 August 2013Full accounts made up to 31 December 2012 (13 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
7 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 1,000,002
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 1,000,002
(4 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
19 October 2010Secretary's details changed for Mr John Peters on 6 October 2010 (2 pages)
19 October 2010Secretary's details changed for Mr John Peters on 6 October 2010 (2 pages)
19 October 2010Director's details changed for Mrs Anne Peters on 6 October 2010 (2 pages)
19 October 2010Director's details changed for Mrs Anne Peters on 6 October 2010 (2 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mr John Peters on 6 October 2010 (2 pages)
19 October 2010Director's details changed for Mr John Peters on 6 October 2010 (2 pages)
19 October 2010Secretary's details changed for Mr John Peters on 6 October 2010 (2 pages)
19 October 2010Director's details changed for Mr John Peters on 6 October 2010 (2 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mrs Anne Peters on 6 October 2010 (2 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
13 October 2010Full accounts made up to 31 December 2009 (13 pages)
13 October 2010Full accounts made up to 31 December 2009 (13 pages)
20 January 2010Registered office address changed from 55 Henderson Street Bridge of Allan Stirling FK9 4HG Scotland on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 55 Henderson Street Bridge of Allan Stirling FK9 4HG Scotland on 20 January 2010 (2 pages)
3 November 2009Director's details changed for Anne Peters on 2 October 2009 (2 pages)
3 November 2009Registered office address changed from Burnhouse Manor Hotel, Burnhouse Beith Ayrshire KA15 3BS on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Burnhouse Manor Hotel, Burnhouse Beith Ayrshire KA15 3BS on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Jack Peters on 2 October 2009 (1 page)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Jack Peters on 2 October 2009 (2 pages)
3 November 2009Secretary's details changed for Jack Peters on 2 October 2009 (1 page)
3 November 2009Secretary's details changed for Jack Peters on 2 October 2009 (1 page)
3 November 2009Director's details changed for Jack Peters on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Anne Peters on 2 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Jack Peters on 2 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Registered office address changed from Burnhouse Manor Hotel, Burnhouse Beith Ayrshire KA15 3BS on 3 November 2009 (1 page)
3 November 2009Director's details changed for Anne Peters on 2 October 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 November 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
6 November 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
21 October 2008Return made up to 06/10/08; full list of members (4 pages)
21 October 2008Return made up to 06/10/08; full list of members (4 pages)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 July 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 July 2008Accounting reference date shortened from 31/12/2007 to 31/05/2007 (1 page)
28 July 2008Accounting reference date shortened from 31/12/2007 to 31/05/2007 (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 9 vennel street stewarton ayrshire KA3 5HL (1 page)
28 November 2007Registered office changed on 28/11/07 from: 9 vennel street stewarton ayrshire KA3 5HL (1 page)
9 October 2007Return made up to 06/10/07; full list of members (2 pages)
9 October 2007Return made up to 06/10/07; full list of members (2 pages)
19 June 2007Partic of mort/charge * (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
26 May 2007Partic of mort/charge * (3 pages)
26 May 2007Partic of mort/charge * (3 pages)
25 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
25 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 October 2006Incorporation (17 pages)
6 October 2006Incorporation (17 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)