CUMBRIA PARK HOTEL LIMITED
Overview
| Company Name | CUMBRIA PARK HOTEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04438221 |
| 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 CUMBRIA PARK HOTEL LIMITED?
- (5510) /
Where is CUMBRIA PARK HOTEL LIMITED located?
| Registered Office Address | C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP 2 Whitehall Quay LS1 4HG Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUMBRIA PARK HOTEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest annual return for CUMBRIA PARK HOTEL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CUMBRIA PARK HOTEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Receiver's abstract of receipts and payments to Jan 24, 2014 | 2 pages | 3.6 | ||||||||||
Notice of ceasing to act as receiver or manager | 6 pages | RM02 | ||||||||||
Notice of ceasing to act as receiver or manager | 5 pages | RM02 | ||||||||||
Receiver's abstract of receipts and payments to May 01, 2013 | 3 pages | 3.6 | ||||||||||
Administrative Receiver's report | 25 pages | 3.10 | ||||||||||
legacy | pages | LQ01 | ||||||||||
Registered office address changed from 32 Scotland Road Stanwix Carlisle Cumbria CA3 9DG on May 09, 2012 | 2 pages | AD01 | ||||||||||
legacy | 4 pages | LQ01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to May 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to May 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mary Agnes Lowther on May 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Stanley Lowther on May 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Patricia Carol Lowther on May 14, 2010 | 2 pages | CH01 | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2006 | 8 pages | AA | ||||||||||
Who are the officers of CUMBRIA PARK HOTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLATER, Kathleen | Secretary | 50 Knowe Park Avenue Stanwix CA3 9EL Carlisle Cumbria | British | 17223520001 | ||||||
| LOWTHER, John Stanley | Director | The Villa Brunstock CA6 4QG Carlisle Cumbria | England | British | 82103800001 | |||||
| LOWTHER, Mary Agnes | Director | Cumbria Park Hotel 32 Scotland Road Stanwix CA3 9DG Carlisle Cumbria | England | British | 82103760001 | |||||
| LOWTHER, Patricia Carol | Director | The Villa Brunstock CA6 4QG Carlisle Cumbria | England | British | 112888340001 | |||||
| LOWTHER, Mary Agnes | Secretary | Cumbria Park Hotel 32 Scotland Road Stanwix CA3 9DG Carlisle Cumbria | British | 82103760001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Does CUMBRIA PARK HOTEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 31, 2003 Delivered On Feb 14, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
| ||||
Does CUMBRIA PARK HOTEL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Administrative receiver appointed |
|
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