THORNBURY CASTLE HOTEL LIMITED
Overview
Company Name | THORNBURY CASTLE HOTEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04231060 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THORNBURY CASTLE HOTEL LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THORNBURY CASTLE HOTEL LIMITED located?
Registered Office Address | 6 Snow Hill EC1A 2AY London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THORNBURY CASTLE HOTEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for THORNBURY CASTLE HOTEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on Jul 12, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on Jun 12, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 7 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Jun 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Blakelaw Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Reginald Hemmings as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Gd Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on Jul 08, 2011 | 1 pages | AD01 | ||||||||||
Appointment of David Duggins as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Davis as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Jun 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Gd Secretarial Services Limited on Jun 08, 2010 | 2 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
Who are the officers of THORNBURY CASTLE HOTEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLAKELAW SECRETARIES LIMITED | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
DUGGINS, David | Director | Roman Way Bath Business Park Peasedown St John BA2 8SG Bath Von Essen House | United Kingdom | British | Director | 160494140001 | ||||||||
HEMMINGS, Reginald Walter | Secretary | 3 Hammet Street TA1 1QZ Taunton Somerset | British | Solicitor | 64404590002 | |||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
GD SECRETARIAL SERVICES LIMITED | Secretary | Sixth Floor 90 Fetter Lane EC4A 1PT London Goodman Derrick United Kingdom |
| 66216820001 | ||||||||||
DAVIS, Andrew | Director | Henlade House Henlade TA3 5NB Taunton Somerset | United Kingdom | British | Consultant | 77124350001 | ||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does THORNBURY CASTLE HOTEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental deed | Created On Dec 15, 2006 Delivered On Dec 29, 2006 | Partially satisfied | Amount secured All monies due or to become due from the company and by each other chargor and each other non-chargor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right title and interest (present and future) to each lease each hedge document each building contract each contractor guarantee and each professional team appointment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 11, 2006 Delivered On Aug 18, 2006 | Partially satisfied | 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
| ||||
Transactions
| ||||
Debenture | Created On Aug 19, 2005 Delivered On Aug 24, 2005 | 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
| ||||
Transactions
| ||||
Charge | Created On Nov 08, 2001 Delivered On Nov 22, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars And all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does THORNBURY CASTLE HOTEL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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