FRETWELL-DOWNING HOSPITALITY LIMITED
Overview
Company Name | FRETWELL-DOWNING HOSPITALITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03152100 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FRETWELL-DOWNING HOSPITALITY LIMITED?
Company Name | From | Until |
---|---|---|
SYSPACE LIMITED | Mar 05, 1996 | Mar 05, 1996 |
IMCO (0496) LIMITED | Jan 29, 1996 | Jan 29, 1996 |
What are the latest accounts for FRETWELL-DOWNING HOSPITALITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for FRETWELL-DOWNING HOSPITALITY LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 31, 2023 |
What are the latest filings for FRETWELL-DOWNING HOSPITALITY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 23 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Anthony Spicer as a director on Oct 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin David Franks as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Appointment of Mr Michael Stoddard as a director on Jan 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wayne Andrew Story as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin David Franks as a director on Jan 18, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Nigel Jones as a director on Jan 07, 2022 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2020 | 15 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from May 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of FRETWELL-DOWNING HOSPITALITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STODDARD, Michael | Secretary | Stamford Street SE1 9LQ London Southbank Central England | 269263100001 | |||||||
SPICER, David Anthony | Director | 1 Prospect Place Pride Park DE24 8HG Derby Prospect House | England | British | Company Director | 283653530001 | ||||
STODDARD, Michael | Director | 1 Prospect Place Pride Park DE24 8HG Derby Prospect House | England | British | Company Director | 301794190001 | ||||
BIGGIN, Charles Arnold John | Secretary | Ranmoor Crescent S10 3GU Sheffield 4 Great Britain | British | Company Director | 34909930001 | |||||
JONES, Philip Nigel | Secretary | Unit 1 Hawke Street S9 2SU Sheffield Floor 1 | 243121990001 | |||||||
PRIME, Nicholas John | Secretary | Unit 1 Hawke Street S9 2SU Sheffield Floor 1 England | 149179520001 | |||||||
UPRICHARD, Andrew | Nominee Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 900006640001 | ||||||
BIGGIN, Charles Arnold John | Director | Ranmoor Crescent S10 3GU Sheffield 4 South Yorkshire Great Britain | England | British | Company Director | 34909930001 | ||||
CHAMBERS, James Robert | Director | The Old Vicarage Hackney Lane Barlow S18 7TR Dronfield Derbyshire | England | British | Company Director | 121875910001 | ||||
COLDREY-MOBBS, Charles | Director | 27 Storth Lane Ranmoor S10 3HN Sheffield South Yorkshire | England | British | Director | 67951950002 | ||||
COX, David Michael | Director | Unit 1 Hawke Street S9 2SU Sheffield Floor 1 England | Uk | British | Co Director | 33300110001 | ||||
DOWNING, Julie | Director | Unit 1 Hawke Street S9 2SU Sheffield Floor 1 | England | British | Director | 157331390002 | ||||
FRANKS, Martin David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | United Kingdom | British | Director | 173954290002 | ||||
FRETWELL DOWNING, Francis Anthony, Dr | Director | Unit 1 Hawke Street S9 2SU Sheffield Floor 1 England | England | British | Company Director | 24215150008 | ||||
HARDY, Paul James | Director | Kenwood Park Road S7 1NF Sheffield 34 United Kingdom | England | British | Company Director | 7269800003 | ||||
HARRISON, Andrew Nigel | Nominee Director | 54 Conduit Road Sheffield South Yorkshire | British | 900006650001 | ||||||
JONES, Philip Nigel | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | Director Of Operations | 149859910002 | ||||
MARKWELL, Andrew | Director | 49 New Street North Wingfield S42 5JP Chesterfield Derbyshire | England | British | Sales Director | 117839280001 | ||||
MURRAY, Robin Andrew | Director | Unit 1 Hawke Street S9 2SU Sheffield Floor 1 | England | British | Company Director | 224280400001 | ||||
PRIME, Nicholas John | Director | Unit 1 Hawke Street S9 2SU Sheffield Floor 1 England | England | British | Director Of Operations | 86373830006 | ||||
ROWLAND, Phillip David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | Director | 268464340001 | ||||
STORY, Wayne Andrew | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | Director | 268462530001 |
Who are the persons with significant control of FRETWELL-DOWNING HOSPITALITY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fretwell-Downing Hospitality Holdings Limited | Apr 06, 2016 | Hawke Street S9 2SU Sheffield Floor 1, Unit 1 Hawke Street, England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FRETWELL-DOWNING HOSPITALITY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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