CHERUB HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHERUB HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03016137
    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 CHERUB HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CHERUB HOTELS LIMITED located?

    Registered Office Address
    198 High Street
    Burbage
    SN8 3AB Marlborough
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHERUB HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCHQUOTE LIMITEDJan 30, 1995Jan 30, 1995

    What are the latest accounts for CHERUB HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What is the status of the latest annual return for CHERUB HOTELS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHERUB HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Nov 30, 2014

    7 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 11,028
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    7 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 11,028
    SH01

    Director's details changed for Mr Ian Webb on Jan 28, 2014

    2 pagesCH01

    Registered office address changed from * Angel Hotel North Street Midhurst West Sussex GU29 9DN United Kingdom* on Feb 12, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2012

    8 pagesAA

    Annual return made up to Jan 30, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    8 pagesAA

    Annual return made up to Jan 30, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Tudor View, North Street Midhurst West Sussex GU29 9DJ* on Feb 21, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2010

    11 pagesAA

    Annual return made up to Jan 30, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2009

    4 pagesAA

    Annual return made up to Jan 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Martin Cleaton Powell on Jan 30, 2010

    2 pagesCH01

    Director's details changed for Mr Ian Webb on Jan 30, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Nov 25, 2007

    8 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of CHERUB HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREW, Godfrey Arthur
    Plum Tree Cottage
    High Street
    SN8 3AB Burbage
    Wiltshire
    Secretary
    Plum Tree Cottage
    High Street
    SN8 3AB Burbage
    Wiltshire
    British83362410001
    POWELL, David Martin Cleaton
    Broughtons 26 Greenacres
    Birdham
    PO20 7HL Chichester
    West Sussex
    Director
    Broughtons 26 Greenacres
    Birdham
    PO20 7HL Chichester
    West Sussex
    EnglandBritish10175760007
    WEBB, Ian Paul
    Shortheath Crest
    GU9 8SB Farnham
    33
    Surrey
    England
    Director
    Shortheath Crest
    GU9 8SB Farnham
    33
    Surrey
    England
    United KingdomBritish93562530003
    COOPER, Ian Richard
    The Cottage
    Beavers Hill
    GU9 7DF Farnham
    Surrey
    Secretary
    The Cottage
    Beavers Hill
    GU9 7DF Farnham
    Surrey
    British86448820001
    DAVIES, Nicholas Clive
    The Angel Hotel
    Tudor View North Street
    GU29 9DN Midhurst
    West Sussex
    Secretary
    The Angel Hotel
    Tudor View North Street
    GU29 9DN Midhurst
    West Sussex
    British42626630001
    SIXSMITH, John Stephen
    7 Manor Close
    Felpham
    PO22 7PN Bognor Regis
    West Sussex
    Secretary
    7 Manor Close
    Felpham
    PO22 7PN Bognor Regis
    West Sussex
    British36871040001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CARMINGER, Lars Ivar Pontus
    Offham House
    Offham
    BN7 3QE Lewes
    Sussex
    Director
    Offham House
    Offham
    BN7 3QE Lewes
    Sussex
    United KingdomSwedish58659610001
    CARMINGER, Miranda Anne
    Offham House
    Offham
    BN7 3QE Lewes
    Sussex
    Director
    Offham House
    Offham
    BN7 3QE Lewes
    Sussex
    United KingdomBritish30020440002
    COOPER, Ian Richard
    The Cottage
    Beavers Hill
    GU9 7DF Farnham
    Surrey
    Director
    The Cottage
    Beavers Hill
    GU9 7DF Farnham
    Surrey
    British86448820001
    COOPER, John Richard
    Squirrels Leap
    Queen Mary Close
    GU51 4QR Fleet
    Hampshire
    Director
    Squirrels Leap
    Queen Mary Close
    GU51 4QR Fleet
    Hampshire
    British84194850001
    CRAWFORD-ROLT, Peter
    The Angel Hotel
    Tudor View North Street
    GU29 9DN Midhurst
    West Sussex
    Director
    The Angel Hotel
    Tudor View North Street
    GU29 9DN Midhurst
    West Sussex
    British69329090001
    DAVIES, Michael Hartley
    Ui Fabryczna
    16/22 M53
    00446 Warsaw
    Poland
    Director
    Ui Fabryczna
    16/22 M53
    00446 Warsaw
    Poland
    British37351900003
    DAVIES, Nicholas Clive
    The Angel Hotel
    Tudor View North Street
    GU29 9DN Midhurst
    West Sussex
    Director
    The Angel Hotel
    Tudor View North Street
    GU29 9DN Midhurst
    West Sussex
    British42626630001
    GOODMAN, Anne Elizabeth
    Offham House
    Offham
    BN7 3QE Lewes
    Sussex
    Director
    Offham House
    Offham
    BN7 3QE Lewes
    Sussex
    British19705310001
    GOODMAN, Howard Neville Alexander
    Offham House
    Offham
    BN7 3QE Lewes
    Sussex
    Director
    Offham House
    Offham
    BN7 3QE Lewes
    Sussex
    EnglandBritish30020410001
    HUDSON, Douglas Edward Clark
    Holdfast Cottage Holdfast Lane
    GU27 2EY Haslemere
    Surrey
    Director
    Holdfast Cottage Holdfast Lane
    GU27 2EY Haslemere
    Surrey
    EnglandBritish3274230001
    SIXSMITH, John Stephen
    7 Manor Close
    Felpham
    PO22 7PN Bognor Regis
    West Sussex
    Director
    7 Manor Close
    Felpham
    PO22 7PN Bognor Regis
    West Sussex
    United KingdomBritish36871040001
    THORNE, James Henry
    18 Three Stiles Road
    GU9 7DE Farnham
    Surrey
    Director
    18 Three Stiles Road
    GU9 7DE Farnham
    Surrey
    EnglandBritish61046160001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does CHERUB HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 02, 2004
    Delivered On Aug 11, 2004
    Outstanding
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    Legal charge
    Created On Aug 02, 2004
    Delivered On Aug 06, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as the angel hotel and tudor cottage north street midhurst west sussex t/n WSX169554.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2004Registration of a charge (395)
    Debenture
    Created On Sep 03, 2002
    Delivered On Sep 10, 2002
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 2002Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2002
    Delivered On Sep 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the angel hotel north street midhurst west sussex t/no: WSX169554. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 2002Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1999
    Delivered On Apr 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H tudor view north street midhurst west sussex-WSX168813. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 1999Registration of a charge (395)
    • Aug 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge containing fixed and floating charges
    Created On Mar 29, 1999
    Delivered On Apr 13, 1999
    Satisfied
    Amount secured
    All moneys due or to become due from offham hotels limited to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the angel hotel,north st,midhurst,west sussex GU29 9DN; t/no WSX169544. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 1999Registration of a charge (395)
    • Aug 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge containing fixed and floating charges
    Created On Mar 29, 1999
    Delivered On Apr 13, 1999
    Satisfied
    Amount secured
    All moneys due or to become due from offham hotels limited to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the rother inn,lutener rd,easebourne,midhurst,west sussex GU29 9AT; wsx 195335. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 1999Registration of a charge (395)
    • Oct 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charges
    Created On Mar 29, 1999
    Delivered On Apr 07, 1999
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1999Registration of a charge (395)
    • Sep 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 01, 1997
    Delivered On Jul 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the cathedral hotel,milford st,salisbury wiltshire; wt 107164; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jul 08, 1997Registration of a charge (395)
    • Apr 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Apr 01, 1997
    Delivered On Apr 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cathedral hotel milford street salisbury t/no;-WT107164 together with all buildings and fixtures (inc.trade fixtures) fixed plant and machinery from time to time thereon all future book and other debts all rental and other monies all goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Oct 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 06, 1995
    Delivered On Oct 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the angel hotel north street midhurst t/n wsx 169554. 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.
    Persons Entitled
    • Allied Irish Banks Plcas Security for Itself and/or Aib Finance Limited
    Transactions
    • Oct 07, 1995Registration of a charge (395)
    • Apr 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1992
    Acquired On Oct 06, 1995
    Delivered On Oct 11, 1995
    Satisfied
    Amount secured
    £100,000
    Short particulars
    The angel hotel north street midhurst west sussex.
    Persons Entitled
    • George Gale & Company Limited
    Transactions
    • Oct 11, 1995Registration of an acquisition (400)
    • May 09, 1997Statement 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