FOCUS HOTELS LIMITED
Overview
| Company Name | FOCUS HOTELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03245987 |
| 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 FOCUS HOTELS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FOCUS HOTELS LIMITED located?
| Registered Office Address | Friars House Quaker Lane PE21 6BZ Boston Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOCUS HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGARDSIGNAL LIMITED | Sep 05, 1996 | Sep 05, 1996 |
What are the latest accounts for FOCUS HOTELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for FOCUS HOTELS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 29, 2018
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Mr Kevin Charity on May 15, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lilian Margaret Charity on May 15, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Mr Mark William Porcher on Jan 30, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of FOCUS HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARITY, Kevin | Secretary | Quaker Lane PE21 6BZ Boston Friars House Lincolnshire England | 160214050001 | |||||||
| CHARITY, Kevin | Director | Quaker Lane PE21 6BZ Boston Friars House Lincolnshire England | England | English | 62498480002 | |||||
| CHARITY, Lilian Margaret | Director | Quaker Lane PE21 6BZ Boston Friars House Lincolnshire England | England | British | 64762040002 | |||||
| PORCHER, Mark William | Director | Quaker Lane PE21 6BZ Boston Friars House Lincolnshire England | England | British | 47748120002 | |||||
| FARRANT, Timothy Robin | Secretary | West Acres Pickering Road West Ayton YO13 9JE Scarborough North Yorkshire | British | 6502170002 | ||||||
| RANDERSON, Michael Ian | Secretary | 25 Northgate Hunmanby YO14 0NT Filey North Yorkshire | British | 34252400002 | ||||||
| WEEDON, Irene | Secretary | The Old School Cottage Barholm PE9 4RA Stamford Lincolnshire | British | 52251710001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DURRANT, Douglas James | Director | 2 Station View Crossgates YO12 4NG Scarborough North Yorkshire | United Kingdom | British | 33118170001 | |||||
| FARRANT, Timothy Robin | Director | West Acres Pickering Road West Ayton YO13 9JE Scarborough North Yorkshire | British | 6502170002 | ||||||
| GRIDLEY, Doreen Kay | Director | The Grange 21 Hackness Road YO12 5SD Scarborough North Yorkshire | United Kingdom | British | 31206470001 | |||||
| LEACH, Kenneth Graham | Director | 17 Lady Ediths Avenue Newby YO12 5RA Scarborough North Yorkshire | United Kingdom | British | 34252410001 | |||||
| LOCKING, Richard Martin | Director | 4 Bickley Howe YO12 5TR Scarborough North Yorkshire | England | British | 23817640001 | |||||
| MITCHELL, John Brian | Director | 1a The Park Scalby YO13 0PY Scarborough North Yorkshire | United Kingdom | British | 16958340002 | |||||
| RANDERSON, Michael Ian | Director | 25 Northgate Hunmanby YO14 0NT Filey North Yorkshire | England | British | 34252400002 | |||||
| TAYLOR, Nicholas Richard | Director | Jasmine Cottage 31 Main Street Sewerby Jasmine Cottage Bridlington United Kingdom | United Kingdom | British | 36277750002 | |||||
| WAITE, June Elizabeth | Director | 15 Silver Street Branston LN4 1LR Lincoln Lincolnshire | United Kingdom | British | 55818590001 | |||||
| WATERHOUSE, George William, Dr | Director | Bridge House Bainton Road Tallington PE9 4RT Stamford Lincolnshire | British | 25162640001 | ||||||
| WEEDON, Brian John | Director | The Old School Cottage Main Street Barholm PE9 4RA Stamford Lincs | British | 2416670001 | ||||||
| WEEDON, Irene | Director | The Old School Cottage Barholm PE9 4RA Stamford Lincolnshire | British | 52251710001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FOCUS HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Coaching Inn Group Ltd | Apr 06, 2016 | Quaker Lane PE21 6BZ Boston Friars House Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FOCUS HOTELS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 18, 2011 Delivered On Jun 06, 2011 | Satisfied | Amount secured All monies not exceeding £150,000 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 The admiral rodney hotel t/nos LL47941,LL97965,LL98631 and LL280646,fixed and floating charge over the undertaking and all property and assets present and future, including goodwill and all equipment see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 18, 2011 Delivered On Jun 06, 2011 | Satisfied | Amount secured All monies not exceeding £150,000 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 The admiral rodney hotel t/nos LL47941,LL97965,LL98631 and LL280646. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Oct 21, 1996 Delivered On Oct 22, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Oct 14, 1996 Delivered On Oct 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The admiral rodney hotel north street horncastle lincolnshire benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. | ||||
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