VUR ST DAVIDS HOTEL LIMITED

VUR ST DAVIDS HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVUR ST DAVIDS HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02350872
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VUR ST DAVIDS HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE VERE ST DAVIDS HOTEL LIMITEDNov 29, 2010Nov 29, 2010
    ST. DAVID'S HOTELS LIMITEDApr 28, 1989Apr 28, 1989
    YARDLENT LIMITEDFeb 22, 1989Feb 22, 1989

    What are the latest accounts for VUR ST DAVIDS HOTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for VUR ST DAVIDS HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking has been released from charge 023508720017

    1 pagesMR05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 06, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 023508720014 in full

    1 pagesMR04

    Satisfaction of charge 023508720015 in full

    1 pagesMR04

    Satisfaction of charge 023508720016 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Registration of charge 023508720017, created on Mar 25, 2022

    69 pagesMR01

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Coley James Brenan as a director on Dec 29, 2021

    1 pagesTM01

    Appointment of Mr Paul Roberts as a director on Dec 29, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Who are the officers of VUR ST DAVIDS HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Gary Reginald
    Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cygnet Court
    Cheshire
    England
    Director
    Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cygnet Court
    Cheshire
    England
    EnglandBritish167510270002
    ROBERTS, Paul
    EC4M 7WS London
    One Fleet Place
    England
    Director
    EC4M 7WS London
    One Fleet Place
    England
    EnglandBritish291045970001
    EADIE, Douglas Young
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    Secretary
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    British67308860001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158946810001
    LEWIS, Colin Edward
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    Secretary
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    Welsh59395180001
    MAINWARING, Tracey Anne
    Oak Lodge Stonyhurst Crescent
    Newlands Village Culcheth
    WA3 4DN Warrington
    Cheshire
    Secretary
    Oak Lodge Stonyhurst Crescent
    Newlands Village Culcheth
    WA3 4DN Warrington
    Cheshire
    British41142990004
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Secretary
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    SEDDON, Ian George
    22 Sovereign Close
    Rudheath
    CW9 7XN Northwich
    Cheshire
    Secretary
    22 Sovereign Close
    Rudheath
    CW9 7XN Northwich
    Cheshire
    British9303260001
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    Identification TypeEuropean Economic Area
    Registration Number2566556
    3620420001
    BALFOUR-LYNN, Richard Gary
    6 Connaught Square
    W2 2HG
    London
    Director
    6 Connaught Square
    W2 2HG
    London
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BRENAN, Coley James
    Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cygnet Court
    Cheshire
    England
    Director
    Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cygnet Court
    Cheshire
    England
    EnglandAmerican177811560002
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish73603940003
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritish102741680001
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritish163106000001
    DERMODY, Paul Bernard
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    Director
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    United KingdomBritish2207400002
    EADIE, Douglas Young
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    Director
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    British67308860001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritish123440090026
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish178756480001
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritish15541980001
    FEARN, Matthew Robin Cyprian
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    Director
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    United KingdomBritish109155280002
    LAVIN, Peter James
    6 Heol Elwy
    LL22 7US Abergele
    Conwy
    Director
    6 Heol Elwy
    LL22 7US Abergele
    Conwy
    United KingdomBritish14116390001
    MORGAN, Stephen Peter
    Trinity Manor La Route De La Trinite
    Trinity
    JE3 5JP Jersey
    Channel Islands
    Director
    Trinity Manor La Route De La Trinite
    Trinity
    JE3 5JP Jersey
    Channel Islands
    British86090002
    PEDLEY, Paul Louis
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    Director
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    United KingdomBritish19874580001
    SEDDON, Ian George
    22 Sovereign Close
    Rudheath
    CW9 7XN Northwich
    Cheshire
    Director
    22 Sovereign Close
    Rudheath
    CW9 7XN Northwich
    Cheshire
    British9303260001
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritish121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    British79357110001
    STUBBS, Roger Gordon
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    Director
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    United KingdomBritish4795660002

    Who are the persons with significant control of VUR ST DAVIDS HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lakeside Drive
    WA1 1RW Warrington
    1st Floor Lakeview
    England
    Apr 06, 2016
    Lakeside Drive
    WA1 1RW Warrington
    1st Floor Lakeview
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEnglang & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number418878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VUR ST DAVIDS HOTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent)
    Transactions
    • Apr 05, 2022Registration of a charge (MR01)
    • Jan 04, 2024All of the property or undertaking has been released from the charge (MR05)
    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
    • Wells Fargo Bank, N. A., London Branch
    Transactions
    • Oct 09, 2019Registration of a charge (MR01)
    • Jan 04, 2023Satisfaction of a charge (MR04)
    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
    • Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties
    Transactions
    • May 14, 2018Registration of a charge (MR01)
    • Jan 04, 2023Satisfaction of a charge (MR04)
    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
    • Wells Fargo Bank, N.A., London Branch as Security Agent and as Trustee for Each of the Secured Parties
    Transactions
    • Nov 21, 2016Registration of a charge (MR01)
    • Jan 04, 2023Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited as Common Security Agent
    Transactions
    • Jan 29, 2015Registration of a charge (MR01)
    • Nov 18, 2016Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited
    Transactions
    • Dec 10, 2014Registration of a charge (MR01)
    • Feb 04, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Agent
    Transactions
    • Mar 17, 2010Registration of a charge (MG01)
    • Nov 27, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • May 23, 2008Registration of a charge (395)
    • Nov 27, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Nov 27, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecurity Beneficiaries)
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 08, 1996Registration of a charge (395)
    • Aug 14, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Bilbrook Investments Limited
    Transactions
    • Jun 03, 1994Registration of a charge (395)
    • Jan 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 04, 1994Registration of a charge (395)
    • Aug 14, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 04, 1994Registration of a charge (395)
    • Sep 12, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Tsb Bank PLC.
    Transactions
    • Aug 14, 1991Registration of a charge
    • Mar 30, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Redrow Group Limited
    Transactions
    • Apr 08, 1991Registration of a charge
    • Apr 25, 1994Statement of satisfaction of a charge in full or part (403a)

    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