FOWEY HALL LIMITED

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

    Company NameFOWEY HALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03380573
    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 FOWEY HALL LIMITED?

    • (5510) /

    Where is FOWEY HALL LIMITED located?

    Registered Office Address
    Von Essen House Roman Way
    Bath Business Park, Peasedown St. John
    BA2 8SG Bath
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FOWEY HALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUXURY FAMILY HOTELS FOUR PLCMay 29, 1997May 29, 1997

    What are the latest accounts for FOWEY HALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FOWEY HALL 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

    4 pagesDS01

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Blakelaw Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Gd Secretarial Services Limited as a secretary

    1 pagesTM02

    Registered office address changed from 6th Floor 90 Fetter Lane London EC4A 1PT on Jul 08, 2011

    1 pagesAD01

    Annual return made up to May 29, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2011

    Statement of capital on Jun 23, 2011

    • Capital: GBP 14,700.02
    SH01

    Appointment of David Duggins as a director

    3 pagesAP01

    Termination of appointment of Andrew Davis as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Statement of capital on Aug 06, 2010

    • Capital: GBP 14,700.02
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 29, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Gd Secretarial Services Limited on May 29, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    6 pages363s

    Auditor's resignation

    2 pagesAUD

    Who are the officers of FOWEY HALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    DUGGINS, David
    Roman Way
    Bath Business Park Peasedown St John
    BA2 8SG Bath
    Von Essen House
    Director
    Roman Way
    Bath Business Park Peasedown St John
    BA2 8SG Bath
    Von Essen House
    United KingdomBritish160494140001
    CHAPMAN, Nigel Peter
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    Secretary
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    British65368830001
    CLARKE, Claire Margaret
    Seldom In The Street
    Poslingford
    CO10 8RA Sudbury
    Suffolk
    Secretary
    Seldom In The Street
    Poslingford
    CO10 8RA Sudbury
    Suffolk
    British52754860001
    NARES, Anthony James Brewis
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    Secretary
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    British9038030001
    GD SECRETARIAL SERVICES LIMITED
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Goodman Derrick
    Secretary
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Goodman Derrick
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    BROCKLEBANK, Timonthy Guy
    Serendipity
    High Street
    PL28 8BB Padstow
    Cornwall
    Director
    Serendipity
    High Street
    PL28 8BB Padstow
    Cornwall
    British75316700001
    CHAPMAN, Heather Elizabeth Lindsay
    Fairfields
    Murrells End, Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    Director
    Fairfields
    Murrells End, Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    British25825840002
    CLARKE, Claire Margaret
    Seldom In The Street
    Poslingford
    CO10 8RA Sudbury
    Suffolk
    Director
    Seldom In The Street
    Poslingford
    CO10 8RA Sudbury
    Suffolk
    British52754860001
    DAVIS, Andrew
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    Director
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    United KingdomBritish77124350001
    DICKINSON, William Nicholas
    Ashleigh House
    Oxleaze Road
    GL8 8JR Tetbutry
    Gloucestershire
    Director
    Ashleigh House
    Oxleaze Road
    GL8 8JR Tetbutry
    Gloucestershire
    British37024940001
    NARES, Anthony James Brewis
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    Director
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    EnglandBritish9038030001
    NEWLING WARD, David Patrick
    The Old Rectory
    Bix
    RG9 6BP Henley-On-Thames
    Oxfordshire
    Director
    The Old Rectory
    Bix
    RG9 6BP Henley-On-Thames
    Oxfordshire
    British37025130001
    SHERWOOD, Martin William
    Flat 1 99 Clarendon Road
    W11 4JG London
    Director
    Flat 1 99 Clarendon Road
    W11 4JG London
    EnglandBritish98204170001
    TRAVERS, Dominic Jon
    27 Mawson Road
    CB1 2DZ Cambridge
    Cambridgeshire
    Director
    27 Mawson Road
    CB1 2DZ Cambridge
    Cambridgeshire
    British50011070002

    Does FOWEY HALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 11, 2006
    Delivered On Aug 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and by each other chargor and each other person named as group company to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC (As Security Trustee)
    • Barclays Bank PLC (As Security Trustee)
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    Debenture
    Created On Jun 14, 2006
    Delivered On Jun 17, 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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jun 17, 2006Registration of a charge (395)
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 19, 2004
    Delivered On May 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • May 27, 2004Registration of a charge (395)
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1998
    Delivered On Jul 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The fowey hall hotel,fowey,cornwall.t/no.CL133985.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1998Registration of a charge (395)
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 19, 1998
    Delivered On May 29, 1998
    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
    • Barclays Bank PLC
    Transactions
    • May 29, 1998Registration of a charge (395)
    • Dec 12, 2006Statement 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