DE VERE ROYAL BATH LIMITED
Overview
Company Name | DE VERE ROYAL BATH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00132449 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DE VERE ROYAL BATH LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is DE VERE ROYAL BATH LIMITED located?
Registered Office Address | 33 Cavendish Square W1G 0PW London London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DE VERE ROYAL BATH LIMITED?
Company Name | From | Until |
---|---|---|
ROYAL BATH HOTEL BOURNEMOUTH LIMITED | Nov 27, 1913 | Nov 27, 1913 |
What are the latest accounts for DE VERE ROYAL BATH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for DE VERE ROYAL BATH LIMITED?
Annual Return |
|
---|
What are the latest filings for DE VERE ROYAL BATH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
All of the property or undertaking has been released from charge 3 | 5 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 2 | 5 pages | MR05 | ||||||||||
Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR | 2 pages | AD02 | ||||||||||
Annual return made up to Dec 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 28, 2013 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 27, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Caldecott as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jul 01, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Elliot as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
legacy | 4 pages | MG04 | ||||||||||
legacy | 4 pages | MG04 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of DE VERE ROYAL BATH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||
ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 178756480001 | ||||
EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158944900001 | |||||||
MARTLAND, David James | Secretary | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Director | 34251500001 | ||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | Director | 73603940004 | ||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||
DERMODY, Paul Bernard | Director | 6 Roe Green Worsley M28 2RF Manchester Lancashire | United Kingdom | British | Company Director | 2207400002 | ||||
FEARN, Matthew Robin Cyprian | Director | Brook House Brook Road CW6 9HH Tarporley Cheshire | United Kingdom | British | Chartered Accountant | 109155280002 | ||||
HATTON, Christopher John Bower | Director | 1 PO BOX WA1 1DF Warrington Cheshire | United Kingdom | British | Solicitor | 54030490001 | ||||
REED, Stuart James | Director | 9 Elm Rise Prestbury SK10 4US Macclesfield Cheshire | British | Company Director | 2250490001 | |||||
SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 England | United Kingdom | British | Director | 121710890001 | ||||
STUBBS, Roger Gordon | Director | Beech House 36 Parkgate Road, Neston CF64 6QG South Wirral Merseyside | United Kingdom | British | Chartered Accountant | 4795660002 | ||||
THOMAS, Andrew Gerald | Director | Greenlands Forest Road, Little Budworth CW6 9ES Tarporley Cheshire | British | Accountant | 2024880001 |
Does DE VERE ROYAL BATH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A security accession deed | Created On Nov 22, 2010 Delivered On Dec 06, 2010 | Outstanding | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 08, 2010 Acquired On Nov 30, 2010 Delivered On Dec 21, 2010 | Outstanding | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (For details of actual properties charged please refer to the form MG06); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge without written instrument | Created On Aug 14, 1964 Delivered On Sep 04, 1964 | Satisfied | Amount secured £1,000,000 | |
Short particulars Norfolk hotel and royal bath hotel bournemouth. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0