VUR ST DAVIDS HOTEL LIMITED
Overview
| Company Name | VUR ST DAVIDS HOTEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02350872 |
| 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 VUR ST DAVIDS HOTEL LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is VUR ST DAVIDS HOTEL LIMITED located?
| Registered Office Address | Cygnet Court Ground Floor, 230 Cygnet House Centre Park WA1 1PP Warrington Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VUR ST DAVIDS HOTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE VERE ST DAVIDS HOTEL LIMITED | Nov 29, 2010 | Nov 29, 2010 |
| ST. DAVID'S HOTELS LIMITED | Apr 28, 1989 | Apr 28, 1989 |
| YARDLENT LIMITED | Feb 22, 1989 | Feb 22, 1989 |
What are the latest accounts for VUR ST DAVIDS HOTEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for VUR ST DAVIDS HOTEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 023508720017 | 1 pages | MR05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 06, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 023508720014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023508720015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023508720016 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Registration of charge 023508720017, created on Mar 25, 2022 | 69 pages | MR01 | ||||||||||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Coley James Brenan as a director on Dec 29, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Roberts as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Registered office address changed from Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on Sep 22, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP on Sep 18, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of VUR ST DAVIDS HOTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Gary Reginald | Director | Ground Floor, 230 Cygnet House Centre Park WA1 1PP Warrington Cygnet Court Cheshire England | England | British | 167510270002 | |||||||||
| ROBERTS, Paul | Director | EC4M 7WS London One Fleet Place England | England | British | 291045970001 | |||||||||
| EADIE, Douglas Young | Secretary | 18 Chalfont Close Appleton WA4 5JT Warrington Cheshire | British | 67308860001 | ||||||||||
| 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 | 158946810001 | |||||||||||
| LEWIS, Colin Edward | Secretary | Pantygoida Farm Talycoed Lane Llantilio Crossenny NP7 8TH Abergavenny Monmouthshire | Welsh | 59395180001 | ||||||||||
| MAINWARING, Tracey Anne | Secretary | Oak Lodge Stonyhurst Crescent Newlands Village Culcheth WA3 4DN Warrington Cheshire | British | 41142990004 | ||||||||||
| MARTLAND, David James | Secretary | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||||||
| SEDDON, Ian George | Secretary | 22 Sovereign Close Rudheath CW9 7XN Northwich Cheshire | British | 9303260001 | ||||||||||
| FILEX SERVICES LIMITED | Secretary | Great Portland Street W1W 5LS London 179 |
| 3620420001 | ||||||||||
| BALFOUR-LYNN, Richard Gary | Director | 6 Connaught Square W2 2HG London | United Kingdom | British | 34251500001 | |||||||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||||||
| BRENAN, Coley James | Director | Ground Floor, 230 Cygnet House Centre Park WA1 1PP Warrington Cygnet Court Cheshire England | England | American | 177811560002 | |||||||||
| CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 73603940003 | |||||||||
| CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | 102741680001 | |||||||||
| COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | 163106000001 | |||||||||
| DERMODY, Paul Bernard | Director | 6 Roe Green Worsley M28 2RF Manchester Lancashire | United Kingdom | British | 2207400002 | |||||||||
| EADIE, Douglas Young | Director | 18 Chalfont Close Appleton WA4 5JT Warrington Cheshire | British | 67308860001 | ||||||||||
| EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | 123440090026 | |||||||||
| ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 178756480001 | |||||||||
| FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | 15541980001 | |||||||||
| FEARN, Matthew Robin Cyprian | Director | Brook House Brook Road CW6 9HH Tarporley Cheshire | United Kingdom | British | 109155280002 | |||||||||
| LAVIN, Peter James | Director | 6 Heol Elwy LL22 7US Abergele Conwy | United Kingdom | British | 14116390001 | |||||||||
| MORGAN, Stephen Peter | Director | Trinity Manor La Route De La Trinite Trinity JE3 5JP Jersey Channel Islands | British | 86090002 | ||||||||||
| PEDLEY, Paul Louis | Director | Tudor Lodge Briardale Road, Willaston CH64 1TD Neston | United Kingdom | British | 19874580001 | |||||||||
| SEDDON, Ian George | Director | 22 Sovereign Close Rudheath CW9 7XN Northwich Cheshire | British | 9303260001 | ||||||||||
| SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | 121710890001 | |||||||||
| SINGLETON, Paul James | Director | 15 Kingsway Avenue Broughton PR3 5JN Preston Lancashire | British | 79357110001 | ||||||||||
| STUBBS, Roger Gordon | Director | Beech House 36 Parkgate Road, Neston CF64 6QG South Wirral Merseyside | United Kingdom | British | 4795660002 |
Who are the persons with significant control of VUR ST DAVIDS HOTEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vur Village Trading No 1 Limited | Apr 06, 2016 | Lakeside Drive WA1 1RW Warrington 1st Floor Lakeview England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VUR ST DAVIDS HOTEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 25, 2022 Delivered On Apr 05, 2022 | Outstanding | ||
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 Oct 07, 2019 Delivered On Oct 09, 2019 | Satisfied | ||
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 May 09, 2018 Delivered On May 14, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 17, 2016 Delivered On Nov 21, 2016 | Satisfied | ||
Brief description Not applicable. 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 Jan 23, 2015 Delivered On Jan 29, 2015 | Satisfied | ||
Brief description The village hotel st david's park ewloe deeside t/n WA557544. For more details please refer to schedule 2 of the instrument. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 25, 2014 Delivered On Dec 10, 2014 | Satisfied | ||
Brief description The village hotel, st david's park, ewloe, deeside t/no WA557544. The st. Davids park hotel, st. Davids park, ewloe, deeside t/no CYM384432. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 08, 2010 Delivered On Mar 17, 2010 | Satisfied | Amount secured All monies due or to become due from each chargor to the security agent 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
| ||||
| Supplemental legal mortgage | Created On May 16, 2008 Delivered On May 23, 2008 | Satisfied | 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 Village hotel, pendwyallt road, cardiff t/no CYM387615. Village hotel, cheadle road, cheadle, cheshire t/no MAN110955. Village hotel, cobalt business park, newcastle t/no TY468455, for details of further property charged please refer to form 395, together with all buildings, fixtures and fixed plant and machinery, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 17, 2007 Delivered On Dec 21, 2007 | Satisfied | 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 property charged please S. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession deed | Created On Apr 05, 2007 Delivered On Apr 19, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, all its right title and interest in and to any policies of insurance, all future f/h and l/h property and all its present and future interests in or over land or the proceeds of sale and all its present and future licences. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Nov 21, 2006 Delivered On Nov 30, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Mar 08, 1996 Delivered On Mar 08, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement dated 26TH april 1994, the counter-indemnity and the account charge and any of the other security documents (as defined in the loan agreement) | |
Short particulars The deposits (as defined), and all rights and interests whatsoever of the counterparty relating to the deposits and howsoever arising. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second legal charge | Created On May 31, 1994 Delivered On Jun 03, 1994 | Satisfied | Amount secured £750,000 and all other monies due from the company to the chargee | |
Short particulars The property k/a st davids park hotel st davids park clwyd. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 26, 1994 Delivered On May 04, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property as detailed on the continuation to the form 395 & other property & assets undertaking & rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Apr 26, 1994 Delivered On May 04, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement, the counter-indemnity and the account charge all dated 26TH april 1994 and any of the other security documents (as defined in the loan agreement) | |
Short particulars By way of first floating charge the deposit & all rights & interests relating to the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 12, 1991 Delivered On Aug 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars St. David's park hotel, st. David's park, clwyd. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 27, 1991 Delivered On Apr 08, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A floatng charge over all the companys. Undertaking and all property and assets. | ||||
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