World Hotels Gb Limited CRANBROOK


World Hotels Gb Limited was formally closed on 2021-07-20. World Hotels Gb was a private limited company that was located at Bank Chambers, 61 High Street, Cranbrook, TN17 3EG, ENGLAND. Its net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 1974-05-20) was run by 1 director and 1 secretary.
Director Wytze V. who was appointed on 18 March 2020.
Among the secretaries, we can name: Emese P. appointed on 12 January 2020.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). As stated in the Companies House data, there was a name alteration on 2005-02-16, their previous name was Srs Hotels Steigenberger Reservation Service (gb). The latest confirmation statement was sent on 2020-07-01 and last time the annual accounts were sent was on 31 December 2019. 2015-07-01 is the date of the most recent annual return.

World Hotels Gb Limited Address / Contact

Office Address Bank Chambers
Office Address2 61 High Street
Town Cranbrook
Post code TN17 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01170798
Date of Incorporation Mon, 20th May 1974
Date of Dissolution Tue, 20th Jul 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 15th Jul 2021
Last confirmation statement dated Wed, 1st Jul 2020

Company staff

Wytze V.

Position: Director

Appointed: 18 March 2020

Emese P.

Position: Secretary

Appointed: 12 January 2020

Michael S.

Position: Director

Appointed: 31 December 2019

Resigned: 31 March 2020

Frank B.

Position: Secretary

Appointed: 31 December 2016

Resigned: 12 January 2020

David A.

Position: Director

Appointed: 31 December 2016

Resigned: 31 December 2019

Stephen R.

Position: Director

Appointed: 11 July 2013

Resigned: 31 December 2016

Christoph S.

Position: Secretary

Appointed: 01 May 2011

Resigned: 31 December 2016

Sven L.

Position: Secretary

Appointed: 19 November 2009

Resigned: 31 December 2010

Michael B.

Position: Director

Appointed: 01 April 2002

Resigned: 11 July 2013

Nicolaas V.

Position: Secretary

Appointed: 01 April 2002

Resigned: 19 November 2009

Reinhard P.

Position: Director

Appointed: 01 April 2001

Resigned: 01 April 2002

Reinhard P.

Position: Secretary

Appointed: 01 April 2001

Resigned: 01 April 2002

Siegfried S.

Position: Director

Appointed: 01 December 1999

Resigned: 09 August 2000

Wolf-Rudiger U.

Position: Director

Appointed: 18 November 1998

Resigned: 18 August 1999

Peter A.

Position: Director

Appointed: 01 November 1995

Resigned: 18 November 1998

Elke S.

Position: Secretary

Appointed: 10 July 1995

Resigned: 31 March 2001

Elke S.

Position: Director

Appointed: 10 July 1995

Resigned: 31 March 2001

Alfred P.

Position: Director

Appointed: 02 February 1995

Resigned: 30 September 2006

Barbara S.

Position: Secretary

Appointed: 01 January 1995

Resigned: 10 July 1995

Barbara S.

Position: Director

Appointed: 01 September 1994

Resigned: 10 July 1995

Steffen W.

Position: Director

Appointed: 25 January 1993

Resigned: 18 November 1998

Jurgen O.

Position: Director

Appointed: 06 July 1991

Resigned: 25 January 1993

Thomas B.

Position: Director

Appointed: 06 July 1991

Resigned: 31 December 1994

Wolfgang M.

Position: Director

Appointed: 06 July 1991

Resigned: 01 September 1994

People with significant control

Wytze V.

Notified on 31 March 2020
Nature of control: significiant influence or control

Michael S.

Notified on 31 December 2019
Ceased on 31 March 2020
Nature of control: significiant influence or control

David A.

Notified on 31 December 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Dirk F.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Srs Hotels Steigenberger Reservation Service (gb) February 16, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand6 82014 382
Current Assets376 409360 087
Debtors369 589345 705
Other Debtors11 5521 909
Property Plant Equipment852 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 5837 992
Average Number Employees During Period106
Creditors75 14225 474
Increase From Depreciation Charge For Year Property Plant Equipment 2 409
Net Current Assets Liabilities301 267334 613
Other Creditors22 8857 400
Other Taxation Social Security Payable42 91317 911
Property Plant Equipment Gross Cost6 4357 992
Total Additions Including From Business Combinations Property Plant Equipment 1 557
Total Assets Less Current Liabilities302 119334 613
Trade Creditors Trade Payables9 344163

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2019
filed on: 29th, April 2020
Free Download (8 pages)

Company search