METHODIST GUILD HOLIDAYS LIMITED
Overview
| Company Name | METHODIST GUILD HOLIDAYS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00223776 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of METHODIST GUILD HOLIDAYS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Licenced restaurants (56101) / Accommodation and food service activities
Where is METHODIST GUILD HOLIDAYS LIMITED located?
| Registered Office Address | C/O Frp Advisory Trading Limited Ashcroft House Ervington Court Meridian Business Park LE19 1WL Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METHODIST GUILD HOLIDAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESLEY GUILD HOLIDAYS(WILLERSLEY)LIMITED | Aug 12, 1927 | Aug 12, 1927 |
What are the latest accounts for METHODIST GUILD HOLIDAYS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for METHODIST GUILD HOLIDAYS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 23, 2021 |
| Next Confirmation Statement Due | Jul 07, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2020 |
| Overdue | Yes |
What are the latest filings for METHODIST GUILD HOLIDAYS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 03, 2025 | 32 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 03, 2024 | 33 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 03, 2023 | 37 pages | LIQ03 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 45 pages | AM22 | ||
Statement of affairs with form AM02SOA | 28 pages | AM02 | ||
Administrator's progress report | 59 pages | AM10 | ||
Result of meeting of creditors | 7 pages | AM07 | ||
Statement of administrator's proposal | 78 pages | AM03 | ||
Registered office address changed from Hothopre Hall Hothorpe Theddingworth Lutterworth LE17 6QX England to C/O Frp Advisory Trading Limited Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on Jan 04, 2021 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Notification of Nicola Louise Firth as a person with significant control on Nov 19, 2019 | 2 pages | PSC01 | ||
Cessation of Kevin Eric Mantle as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||
Registered office address changed from 2nd Floor Building 10, Cromford Mill Mill Road Cromford Matlock Derbyshire DE4 3RQ England to Hothopre Hall Hothorpe Theddingworth Lutterworth LE17 6QX on Jul 01, 2020 | 1 pages | AD01 | ||
Registration of charge 002237760014, created on May 06, 2020 | 20 pages | MR01 | ||
Satisfaction of charge 002237760012 in full | 1 pages | MR04 | ||
**Part of the property or undertaking has been released from charge ** 002237760008 | 1 pages | MR05 | ||
Registration of charge 002237760013, created on Mar 25, 2020 | 47 pages | MR01 | ||
Registration of charge 002237760012, created on Dec 04, 2019 | 26 pages | MR01 | ||
Appointment of Mrs Nicola Louise Firth as a director on Oct 21, 2019 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Jun 23, 2019 with updates | 42 pages | CS01 | ||
Director's details changed for Mr John Evan Moffoot on Jan 03, 2019 | 2 pages | CH01 | ||
Termination of appointment of Kevin Eric Mantle as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Who are the officers of METHODIST GUILD HOLIDAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLS, Peter Anthony | Secretary | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | 231400840001 | |||||||
| ALBANS, Keith Richard, Rev | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | United Kingdom | British | 252551560001 | |||||
| BARWOOD, Ann Margaret | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | England | British | 99337080002 | |||||
| BATEMAN, Michael George | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | United Kingdom | British | 236398640001 | |||||
| BINKS, Peter Ronald, Mr. | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | England | British | 62524500001 | |||||
| FIRTH, Nicola Louise | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | United Kingdom | British | 75527910001 | |||||
| MILLS, Peter Anthony | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | Scotland | British | 2051200009 | |||||
| MOFFOOT, John Evan | Director | Mill Road Cromford DE4 3RQ Matlock 2nd Floor Building 10, Cromford Mill Derbyshire England | England | British | 159435890001 | |||||
| WRENCH, Martin John | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | United Kingdom | British | 169999510001 | |||||
| ELLIS, Martin John | Secretary | Myton Gardens CV34 6BH Warwick 15 Warwickshire | British | 55405640002 | ||||||
| MCGHIE, William Anderson | Secretary | 26 Wade Avenue Littleover DE23 6BG Derby Derbyshire | British | 29211130001 | ||||||
| MOFFOOT, John Evan | Secretary | Mill Road Cromford DE4 3RQ Matlock 2nd Floor Building 10, Cromford Mill Derbyshire England | 171949210001 | |||||||
| ROULSTON, Brian David | Secretary | Mickleden Green Whitwick LE67 5PP Leicester 14 Leicestershire | 146158140001 | |||||||
| WATKINS, Andrew Paul | Secretary | 37 Chaddesden Park Road Chaddesden DE21 6HE Derby Derbyshire | British | 59178240001 | ||||||
| ALLINGTON, Raymond | Director | Blue Gables Beck Lane Farnsfield NG22 8ER Newark Nottinghamshire | British | 11701950001 | ||||||
| ATKINS, David Digby | Director | 33b College Street East Bridgford NG13 8LF Nottingham Nottinghamshire | England | British | 111455540001 | |||||
| BARWOOD, Ann Margaret | Director | 6 Buckland Walk Dewingon Park EX6 8TS Exminster Devon | England | British | 99337080001 | |||||
| BELL, John Anthony | Director | 2 The Old Orchard Cuddington CW8 2GZ Northwich Cheshire | England | British | 60737320002 | |||||
| BINKS, Peter Ronald, Mr. | Director | Barnwell Lane Cromford DE4 3QY Matlock 44a Derbyshire | England | British | 62524500001 | |||||
| BIRD, Harry | Director | Abbots Wood 46 Cedar Road GU14 7AX Farnborough Hampshire | British | 12243300001 | ||||||
| CAWTHERA, Thomas Fielding | Director | Gate End 27 Preston Avenue BN16 2DF Rustington West Sussex | British | 11693400001 | ||||||
| CLARK, Geoffrey Laurence, Reverend | Director | 43 Musters Road Ruddington NG11 6JB Nottingham Nottinghamshire | British | 82749500001 | ||||||
| CLARK, William David | Director | Suilven 17 Fellside Allithwaite LA11 7RN Grange Over Sands Cumbria | British | 6000510001 | ||||||
| COOK, Richard Jeremy Harlow, Revd | Director | Mill Road Cromford DE4 3RQ Matlock 2nd Floor Building 10, Cromford Mill Derbyshire England | United Kingdom | British | 70000540004 | |||||
| DOWSON, Jack | Director | 25 Vicarsfields Road Leyland PR5 2BH Preston Lancashire | British | 53347960001 | ||||||
| ELLIS, Martin John | Director | Mill Road Cromford DE4 3RQ Matlock 2nd Floor Building 10, Cromford Mill Derbyshire England | England | British | 55405640002 | |||||
| EMMS, Douglas | Director | 31 Minsterley Drive TS5 8QU Middlesbrough Cleveland | England | British | 120799810001 | |||||
| FARMER, Peter Cecil | Director | 6 Witchell HP22 6EG Wendover Buckinghamshire | British | 17654960001 | ||||||
| GREET, Brian Aubrey | Director | 1 Bincombe Lane Breadsall DE23 2AZ Hilltop Derby | British | 12222920001 | ||||||
| GRIFFITHS, Geoffrey | Director | Hollow Cottage Chapel Lane Holloway DE4 5AU Matlock Derbyshire | British | 14651630002 | ||||||
| HALL, John | Director | Trevayne Sithney TR13 0RW Helston Cornwall | British | 19585500001 | ||||||
| MANTLE, Kevin Eric | Director | Mill Road Cromford DE4 3RQ Matlock 2nd Floor Building 10, Cromford Mill Derbyshire England | England | British | 75108060001 | |||||
| MCGHIE, William Anderson | Director | 26 Wade Avenue Littleover DE23 6BG Derby Derbyshire | British | 29211130001 | ||||||
| MILLER, Ian David Dixon | Director | Bron Vardre Gannock Park Deganwy LL31 9PZ Conwy Gwynedd | British | 45980410001 | ||||||
| NEWCOMBE, John Harry | Director | 25 Boxley Drive West Bridgford NG2 7GQ Nottingham | British | 11916170001 |
Who are the persons with significant control of METHODIST GUILD HOLIDAYS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Nicola Louise Firth | Nov 19, 2019 | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Reverend Doctor Keith Richard Albans | Sep 21, 2017 | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael George Bateman | Jul 26, 2017 | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kevin Eric Mantle | Jul 06, 2017 | Hothorpe Theddingworth LE17 6QX Lutterworth Hothopre Hall England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Ann Margaret Barwood | Jul 06, 2017 | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Evan Moffoot | Jul 06, 2017 | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Anthony Mills | Jul 06, 2017 | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr. Peter Ronald Binks | Jul 06, 2017 | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin John Wrench | Jul 06, 2017 | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does METHODIST GUILD HOLIDAYS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 06, 2020 Delivered On May 15, 2020 | Outstanding | ||
Brief description All that freehold property known as treloyan manor hotel, st ives, cornwall TR26 2AL as the same forms part of the land registered at hm land registry under title number CL260453, being all of the land registered under that title number, but excluding: (a) the land the subject of a transfer dated 25 march 2020 made between (1) the borrower and (2) treyloyan manor park (south) management company limited as shown edged red on plan 1 attached to the legal mortgage; and (b) the land the subject of a transfer dated 25 march 2020 made between (2) the borrower and (2) treloyan manor park (north ) management company limited as shown edged red on plan 2 attached to the legal mortgage; and (c) the land the subject of a legal charge dated 25 march 2020 made between (1) the borrower and (2) abeto limited as shown edged red on plan 3 attached to the legal mortgage. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 25, 2020 Delivered On Mar 30, 2020 | Outstanding | ||
Brief description Freehold land being treloyhan manor, st ives, cornwall, TR26 2AL registered under title number CL260453. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 04, 2019 Delivered On Dec 18, 2019 | Satisfied | ||
Brief description Part of the freehold land known as treloyhan manor, st ives, cornwall, TR26 2AL registered under title number CL260453 as shown edged red in the legal mortgage dated 4 december 2019. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 02, 2018 Delivered On Nov 07, 2018 | Outstanding | ||
Brief description Sidholme hotel, elysian fields, sidmouth, devon, EX10 8UJ; and. Willersley castle, cromford, matlock, derbyshire, DE4 5JH. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 12, 2018 Delivered On Jul 25, 2018 | Outstanding | ||
Brief description All that freehold land known as willersley castle, cromford, matlock, derbyshire DE4 5JH shown edged red on the plan attached to the legal mortgage dated 12TH july 2018. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 27, 2014 Delivered On May 28, 2014 | Outstanding | ||
Brief description Freehold property known as lindors country house hotel, the fence, st briauels, lydney, gloucestershire GL15 6RB and registered under title number GR266497. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 07, 2014 Delivered On Apr 12, 2014 | Outstanding | ||
Brief description F/H sidholme hotel elysian fields sidmouth devon t/no DN406413. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 07, 2014 Delivered On Apr 12, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 29, 2003 Delivered On Oct 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Property known as lindors hotel, the fence, st briavels, lydney, gloucestershire. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 24, 1998 Delivered On Dec 03, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Sidholme elysian fields sidmouth devon and a floating charge over all unfixed plant machinery assets and equipment and the goodwill of the business and the benefit of the licence or certificate. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 11, 1951 Delivered On Jan 11, 1951 | Satisfied | ||
Transactions
| ||||
| A registered charge | Created On Jun 03, 1937 Delivered On Jun 03, 1937 | Satisfied | ||
Transactions
| ||||
| A registered charge | Created On Jun 03, 1937 Delivered On Jun 03, 1937 | Satisfied | ||
Transactions
| ||||
| Memo of deposit | Created On Jan 23, 1931 Delivered On Jan 26, 1931 | Satisfied | Amount secured All moneys etc | |
Short particulars Freehold sidholme sidmouth, devon with all outbuildings grounds and lands and fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does METHODIST GUILD HOLIDAYS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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