THORNBURY CASTLE HOTEL LIMITED

THORNBURY CASTLE HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHORNBURY CASTLE HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04231060
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THORNBURY CASTLE HOTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for THORNBURY CASTLE HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 25, 2012

    LRESEX

    Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on Jul 12, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 25, 2012

    LRESEX

    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 pagesAD01

    Annual return made up to Jun 08, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2012

    Statement of capital on Jun 08, 2012

    • Capital: GBP 1,000
    SH01

    Auditor's resignation

    2 pagesAUD

    legacy

    7 pagesMG02

    legacy

    3 pagesMG02

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Jun 08, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Blakelaw Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Reginald Hemmings as a secretary

    1 pagesTM02

    Termination of appointment of Gd Secretarial Services Limited as a secretary

    1 pagesTM02

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

    1 pagesAD01

    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

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Jun 08, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Gd Secretarial Services Limited on Jun 08, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Who are the officers of THORNBURY CASTLE HOTEL 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 KingdomBritishDirector160494140001
    HEMMINGS, Reginald Walter
    3 Hammet Street
    TA1 1QZ Taunton
    Somerset
    Secretary
    3 Hammet Street
    TA1 1QZ Taunton
    Somerset
    BritishSolicitor64404590002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    GD SECRETARIAL SERVICES LIMITED
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Goodman Derrick
    United Kingdom
    Secretary
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Goodman Derrick
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    DAVIS, Andrew
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    Director
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    United KingdomBritishConsultant77124350001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does THORNBURY CASTLE HOTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank in Its Capacity as Security Trustee for the Finance Parties (The "Securitytrustee")
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Dec 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC (As Security Trustee)
    • Barclays Bank PLC (As Security Trustee)
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • Dec 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 24, 2005Registration of a charge (395)
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Northern Rock PLC
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • Oct 13, 2005Statement of satisfaction of a charge in full or part (403a)

    Does THORNBURY CASTLE HOTEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2013Dissolved on
    Jun 25, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Vivienne Elizabeth Oliver
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY London

    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