THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED

THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED

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

    Company NameTHE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03384158
    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 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 AddressNo

    What were the previous names of THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE KINGS HOTEL (CHIPPING CAMDEN) LIMITEDApr 17, 2008Apr 17, 2008
    SCC CORPORATION LIMITEDJun 10, 1997Jun 10, 1997

    What are the latest accounts for THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    4 pagesCS01

    Cessation of Eden Hotel Collection Limited as a person with significant control on Sep 30, 2016

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2020

    25 pagesAA

    Satisfaction of charge 033841580001 in full

    1 pagesMR04

    Confirmation statement made on Sep 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Rigby as a director on Jul 30, 2020

    1 pagesTM01

    Termination of appointment of Marian Cartter as a director on Jul 30, 2020

    1 pagesTM01

    Appointment of Mr Daniel George Buck as a director on Jul 30, 2020

    2 pagesAP01

    Appointment of Mr Mark Edward Sydney Chambers as a director on Jul 30, 2020

    2 pagesAP01

    Registration of charge 033841580001, created on Apr 23, 2020

    39 pagesMR01

    Accounts for a small company made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Sep 24, 2019 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2018

    24 pagesAA

    Confirmation statement made on Sep 24, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    Notification of Eden Hotel Collection Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Sep 26, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    21 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Who are the officers of THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCK, Daniel George
    Harbury Lane
    Bishops Tachbrook
    CV33 9QB Leamington Spa
    Mallory Court Hotel
    Warwickshire
    Director
    Harbury Lane
    Bishops Tachbrook
    CV33 9QB Leamington Spa
    Mallory Court Hotel
    Warwickshire
    EnglandBritish185043710001
    CHAMBERS, Mark Edward Sydney
    Harbury Lane
    Bishops Tachbrook
    CV33 9QB Leamington Spa
    Mallory Court Hotel
    Warwickshire
    Director
    Harbury Lane
    Bishops Tachbrook
    CV33 9QB Leamington Spa
    Mallory Court Hotel
    Warwickshire
    EnglandBritish273192090001
    BAILEY, Robert Anthony
    5 The Thistles Thistlebury Avenue
    ST5 2HR Newcastle
    Staffordshire
    Secretary
    5 The Thistles Thistlebury Avenue
    ST5 2HR Newcastle
    Staffordshire
    British50916840001
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Secretary
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    British42299200003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Secretary
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    RIGBY, James Peter
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Secretary
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    British88633720001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Secretary
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    British12470210003
    ROSE, James Trevor
    4 Scrivens Hill
    Woodford Halse
    NN11 3RJ Daventry
    Northamptonshire
    Secretary
    4 Scrivens Hill
    Woodford Halse
    NN11 3RJ Daventry
    Northamptonshire
    British105173050001
    CARTTER, Marian
    The Manor
    Clifford Chambers
    CV37 8HU Stratford Upon Avon
    Warwickshire
    Director
    The Manor
    Clifford Chambers
    CV37 8HU Stratford Upon Avon
    Warwickshire
    United KingdomBritish115723270001
    MCGIVERON, Adam Thomas
    10 Stephens Road
    B76 2TP Sutton Coldfield
    West Midlands
    Director
    10 Stephens Road
    B76 2TP Sutton Coldfield
    West Midlands
    British50240920001
    RIGBY, Peter, Sir
    The Manor
    Clifford Chambers
    CV37 8HU Stratford-Upon-Avon
    Warwickshire
    Director
    The Manor
    Clifford Chambers
    CV37 8HU Stratford-Upon-Avon
    Warwickshire
    United KingdomBritish15654920006

    Who are the persons with significant control of THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eden Hotel Collection Limited
    Harbury Lane
    Bishops Tachbrook
    CV33 9QB Leamington Spa
    Mallory Court Hotel
    Warwickshire
    United Kingdom
    Sep 30, 2016
    Harbury Lane
    Bishops Tachbrook
    CV33 9QB Leamington Spa
    Mallory Court Hotel
    Warwickshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredUk Register Of Companies
    Registration Number06772001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Harbury Lane
    Bishops Tachbrook
    CV33 9QB Leamington Spa
    C/O Mallory Court Hotel
    Warwickshire
    United Kingdom
    Apr 06, 2016
    Harbury Lane
    Bishops Tachbrook
    CV33 9QB Leamington Spa
    C/O Mallory Court Hotel
    Warwickshire
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number06772001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rigby Group (Rg) PLC
    Transactions
    • Apr 29, 2020Registration of a charge (MR01)
    • Nov 06, 2020Satisfaction of a charge (MR04)

    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