TOMDOUN HOTEL LIMITED

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

    Company NameTOMDOUN HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04297977
    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 TOMDOUN HOTEL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is TOMDOUN HOTEL LIMITED located?

    Registered Office Address
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOMDOUN HOTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest annual return for TOMDOUN HOTEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TOMDOUN HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 30/11/2014
    16 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidator's progress report to 30/11/2012
    14 pagesLIQ MISC

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Registered office address changed from * Barry J Oversby & Company 4 Lords Hill Coleford Gloucestershire GL16 8BD* on Dec 22, 2011

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2005

    14 pagesAA

    Annual return made up to Oct 03, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2011

    Statement of capital on Nov 05, 2011

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 03, 2010 with full list of shareholders

    6 pagesAR01

    Annual return made up to Oct 03, 2009 with full list of shareholders

    6 pagesAR01

    Annual return made up to Oct 03, 2008 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 03, 2007 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Sheila Condie as a director

    1 pagesTM01

    Registered office address changed from * Enterprise House 82 Whitchurch Road Cardiff CF14 3LX* on Jul 12, 2011

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2004

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business minute 22/08/07
    RES13

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    5 pages395

    legacy

    1 pages288b

    Who are the officers of TOMDOUN HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSON, Michael Henry
    Torndoun Hotel
    PH35 4HS Invergarry
    Inverness Shire
    Scotland
    Secretary
    Torndoun Hotel
    PH35 4HS Invergarry
    Inverness Shire
    Scotland
    BritishHotelier122563380001
    PEARSON, Michael Henry
    Torndoun Hotel
    PH35 4HS Invergarry
    Inverness Shire
    Scotland
    Director
    Torndoun Hotel
    PH35 4HS Invergarry
    Inverness Shire
    Scotland
    BritishHotelier122563380001
    CONDIE, Sheila Anne
    3 Southill Cottages
    Cornbury Park
    OX7 3EW Charlbury
    Oxfordshire
    Secretary
    3 Southill Cottages
    Cornbury Park
    OX7 3EW Charlbury
    Oxfordshire
    BritishSales Consultant78369480001
    HAMILTON, Caroline Elizabeth
    Cairns Farm
    EH27 8DH Kirknewton
    West Lothian
    Secretary
    Cairns Farm
    EH27 8DH Kirknewton
    West Lothian
    British103512930001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    BAIN, Rebecca Condie
    Tomdoun
    PH35 4HS Glengarry
    Invernesshire
    Director
    Tomdoun
    PH35 4HS Glengarry
    Invernesshire
    BritishNone78369570002
    CONDIE, Sheila Anne
    Tomdoun
    PH34 4HS Invergarry
    Invernesshire
    Director
    Tomdoun
    PH34 4HS Invergarry
    Invernesshire
    BritishHotel Manager78369480002
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Does TOMDOUN HOTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A standard security which was presented for registration in scotland on 4 september 2007 and
    Created On Jun 28, 2007
    Delivered On Sep 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tomdoun hotel invergarry.
    Persons Entitled
    • Commercial First Business Limited
    Transactions
    • Sep 12, 2007Registration of a charge (395)
    Standard security which was presented for registration in scotland on 8TH february 2002
    Created On Jan 10, 2002
    Delivered On Feb 25, 2002
    Satisfied
    Amount secured
    £201,000 due or to become due from the company to the chargee
    Short particulars
    Tomdown hotel invergarry inverness-shire with ground pertaining thereto.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 25, 2002Registration of a charge (395)
    • Nov 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 07, 2001
    Delivered On Dec 14, 2001
    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 Scotland
    Transactions
    • Dec 14, 2001Registration of a charge (395)
    • Nov 02, 2007Statement of satisfaction of a charge in full or part (403a)

    Does TOMDOUN HOTEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    9
    DateType
    Aug 14, 2015Conclusion of winding up
    May 19, 2011Petition date
    Nov 28, 2011Commencement of winding up
    Nov 27, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Ian Fox
    Rsm Tenon Restructuring Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Rsm Tenon Restructuring Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    The Official Receiver Or Newcastle
    The Official Receiver
    1st Floor
    NE1 2JQ Melbourne House
    Pandon Bank Newcastle Upon Tyne
    practitioner
    The Official Receiver
    1st Floor
    NE1 2JQ Melbourne House
    Pandon Bank Newcastle Upon Tyne

    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