FRETWELL-DOWNING HOSPITALITY LIMITED

FRETWELL-DOWNING HOSPITALITY LIMITED

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

    Company NameFRETWELL-DOWNING HOSPITALITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03152100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FRETWELL-DOWNING HOSPITALITY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FRETWELL-DOWNING HOSPITALITY LIMITED located?

    Registered Office Address
    Prospect House 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of FRETWELL-DOWNING HOSPITALITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYSPACE LIMITEDMar 05, 1996Mar 05, 1996
    IMCO (0496) LIMITEDJan 29, 1996Jan 29, 1996

    What are the latest accounts for FRETWELL-DOWNING HOSPITALITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for FRETWELL-DOWNING HOSPITALITY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2023

    What are the latest filings for FRETWELL-DOWNING HOSPITALITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    23 pagesLIQ13

    Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on Jan 30, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 18, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Anthony Spicer as a director on Oct 04, 2023

    2 pagesAP01

    Termination of appointment of Martin David Franks as a director on Oct 04, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Appointment of Mr Michael Stoddard as a director on Jan 24, 2023

    2 pagesAP01

    Termination of appointment of Wayne Andrew Story as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Martin David Franks as a director on Jan 18, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Philip Nigel Jones as a director on Jan 07, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2020

    15 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from May 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Registered office address changed from Floor 1 Unit 1 Hawke Street Sheffield S9 2SU to Southbank Central 30 Stamford Street London SE1 9LQ on Oct 24, 2020

    1 pagesAD01

    Who are the officers of FRETWELL-DOWNING HOSPITALITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Secretary
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    269263100001
    SPICER, David Anthony
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House
    Director
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House
    EnglandBritishCompany Director283653530001
    STODDARD, Michael
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House
    Director
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House
    EnglandBritishCompany Director301794190001
    BIGGIN, Charles Arnold John
    Ranmoor Crescent
    S10 3GU Sheffield
    4
    Great Britain
    Secretary
    Ranmoor Crescent
    S10 3GU Sheffield
    4
    Great Britain
    BritishCompany Director34909930001
    JONES, Philip Nigel
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    Secretary
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    243121990001
    PRIME, Nicholas John
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    Secretary
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    149179520001
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Nominee Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British900006640001
    BIGGIN, Charles Arnold John
    Ranmoor Crescent
    S10 3GU Sheffield
    4
    South Yorkshire
    Great Britain
    Director
    Ranmoor Crescent
    S10 3GU Sheffield
    4
    South Yorkshire
    Great Britain
    EnglandBritishCompany Director34909930001
    CHAMBERS, James Robert
    The Old Vicarage
    Hackney Lane Barlow
    S18 7TR Dronfield
    Derbyshire
    Director
    The Old Vicarage
    Hackney Lane Barlow
    S18 7TR Dronfield
    Derbyshire
    EnglandBritishCompany Director121875910001
    COLDREY-MOBBS, Charles
    27 Storth Lane
    Ranmoor
    S10 3HN Sheffield
    South Yorkshire
    Director
    27 Storth Lane
    Ranmoor
    S10 3HN Sheffield
    South Yorkshire
    EnglandBritishDirector67951950002
    COX, David Michael
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    Director
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    UkBritishCo Director33300110001
    DOWNING, Julie
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    Director
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    EnglandBritishDirector157331390002
    FRANKS, Martin David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    United KingdomBritishDirector173954290002
    FRETWELL DOWNING, Francis Anthony, Dr
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    Director
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    EnglandBritishCompany Director24215150008
    HARDY, Paul James
    Kenwood Park Road
    S7 1NF Sheffield
    34
    United Kingdom
    Director
    Kenwood Park Road
    S7 1NF Sheffield
    34
    United Kingdom
    EnglandBritishCompany Director7269800003
    HARRISON, Andrew Nigel
    54 Conduit Road
    Sheffield
    South Yorkshire
    Nominee Director
    54 Conduit Road
    Sheffield
    South Yorkshire
    British900006650001
    JONES, Philip Nigel
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritishDirector Of Operations149859910002
    MARKWELL, Andrew
    49 New Street
    North Wingfield
    S42 5JP Chesterfield
    Derbyshire
    Director
    49 New Street
    North Wingfield
    S42 5JP Chesterfield
    Derbyshire
    EnglandBritishSales Director117839280001
    MURRAY, Robin Andrew
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    Director
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    EnglandBritishCompany Director224280400001
    PRIME, Nicholas John
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    Director
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    EnglandBritishDirector Of Operations86373830006
    ROWLAND, Phillip David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritishDirector268464340001
    STORY, Wayne Andrew
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritishDirector268462530001

    Who are the persons with significant control of FRETWELL-DOWNING HOSPITALITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fretwell-Downing Hospitality Holdings Limited
    Hawke Street
    S9 2SU Sheffield
    Floor 1, Unit 1 Hawke Street,
    England
    Apr 06, 2016
    Hawke Street
    S9 2SU Sheffield
    Floor 1, Unit 1 Hawke Street,
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09564908
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FRETWELL-DOWNING HOSPITALITY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2024Commencement of winding up
    Oct 08, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Anthony Nelson
    Prospect House, 1 Prospect Place
    DE24 8HG Pride Park
    Derby
    practitioner
    Prospect House, 1 Prospect Place
    DE24 8HG Pride Park
    Derby
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham

    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