THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED
Overview
| Company Name | THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03384158 |
| 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 THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED located?
| Registered Office Address | Mallory Court Hotel Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE KINGS HOTEL (CHIPPING CAMDEN) LIMITED | Apr 17, 2008 | Apr 17, 2008 |
| SCC CORPORATION LIMITED | Jun 10, 1997 | Jun 10, 1997 |
What are the latest accounts for THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||
Cessation of Eden Hotel Collection Limited as a person with significant control on Sep 30, 2016 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2020 | 25 pages | AA | ||
Satisfaction of charge 033841580001 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Rigby as a director on Jul 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Marian Cartter as a director on Jul 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Daniel George Buck as a director on Jul 30, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mark Edward Sydney Chambers as a director on Jul 30, 2020 | 2 pages | AP01 | ||
Registration of charge 033841580001, created on Apr 23, 2020 | 39 pages | MR01 | ||
Accounts for a small company made up to Mar 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Sep 24, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Sep 24, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 23 pages | AA | ||
Notification of Eden Hotel Collection Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Sep 26, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2016 | 21 pages | AA | ||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCK, Daniel George | Director | Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa Mallory Court Hotel Warwickshire | England | British | 185043710001 | |||||
| CHAMBERS, Mark Edward Sydney | Director | Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa Mallory Court Hotel Warwickshire | England | British | 273192090001 | |||||
| BAILEY, Robert Anthony | Secretary | 5 The Thistles Thistlebury Avenue ST5 2HR Newcastle Staffordshire | British | 50916840001 | ||||||
| GILPIN, Nigel Peter | Secretary | 172 Widney Lane B91 3LH Solihull West Midlands | British | 42299200003 | ||||||
| GOSSAGE, Neal Trevor | Secretary | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 79300420001 | ||||||
| MONKS, Terence John | Secretary | Brantingham 24 Green Lane SL1 8DX Burnham Buckinghamshire | British | 80344460001 | ||||||
| RIGBY, James Peter | Secretary | The Bell House Old Warwick Road CV35 7BT Rowington Warwickshire | British | 88633720001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | British | 12470210003 | ||||||
| ROSE, James Trevor | Secretary | 4 Scrivens Hill Woodford Halse NN11 3RJ Daventry Northamptonshire | British | 105173050001 | ||||||
| CARTTER, Marian | Director | The Manor Clifford Chambers CV37 8HU Stratford Upon Avon Warwickshire | United Kingdom | British | 115723270001 | |||||
| MCGIVERON, Adam Thomas | Director | 10 Stephens Road B76 2TP Sutton Coldfield West Midlands | British | 50240920001 | ||||||
| RIGBY, Peter, Sir | Director | The Manor Clifford Chambers CV37 8HU Stratford-Upon-Avon Warwickshire | United Kingdom | British | 15654920006 |
Who are the persons with significant control of THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eden Hotel Collection Limited | Sep 30, 2016 | Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa Mallory Court Hotel Warwickshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eden Hotel Collection Limited | Apr 06, 2016 | Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa C/O Mallory Court Hotel Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 23, 2020 Delivered On Apr 29, 2020 | Satisfied | ||
Brief description The freehold land known as the kings, high street, chipping campden GL55 6AW registered at the land registry with title number GR255382. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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