ABOVE BEACH COTTAGES LTD
Overview
Company Name | ABOVE BEACH COTTAGES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04706667 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ABOVE BEACH COTTAGES LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ABOVE BEACH COTTAGES LTD located?
Registered Office Address | Bank House Market Place Reepham NR10 4JJ Norwich England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABOVE BEACH COTTAGES LTD?
Company Name | From | Until |
---|---|---|
SAND PEBBLES LTD. | Mar 21, 2003 | Mar 21, 2003 |
What are the latest accounts for ABOVE BEACH COTTAGES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ABOVE BEACH COTTAGES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Travel Chapter House Gammaton Road Bideford EX39 4DF England to Bank House Market Place Reepham Norwich NR10 4JJ on May 10, 2022 | 1 pages | AD01 | ||
Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ England to Travel Chapter House Gammaton Road Bideford EX39 4DF on May 09, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Jayne Claire Mcclure as a director on May 04, 2022 | 2 pages | AP01 | ||
Appointment of Mr Timothy John Andrew Buss as a director on May 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Ashley Ellis as a director on May 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Marriott Ellis as a director on May 04, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Marriott Ellis on Jul 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Director's details changed for Mr John Nicholas Willmot on Aug 28, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||
Previous accounting period shortened from Nov 29, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Total exemption full accounts made up to Nov 29, 2017 | 10 pages | AA | ||
Confirmation statement made on Jul 01, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 01, 2017 with updates | 4 pages | CS01 | ||
Notification of The Original Cottage Company Limited as a person with significant control on Nov 30, 2017 | 2 pages | PSC02 | ||
Who are the officers of ABOVE BEACH COTTAGES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLMOT, John Nicholas | Secretary | Market Place Reepham NR10 4JJ Norwich Bank House England | 240893800001 | |||||||
BUSS, Timothy John Andrew | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | Director | 253624240001 | ||||
MCCLURE, Jayne Claire | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | Director | 295609410001 | ||||
WILLMOT, John Nicholas | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | Director | 262657080001 | ||||
TOLSON, Caroline | Secretary | South Western Crescent BH14 8RW Poole 19 Dorset | British | Administrator | 88286960003 | |||||
TOLSON, Simon | Secretary | South Western Crescent BH14 8RW Poole 19 Dorset England | 180320170001 | |||||||
CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||
ELLIS, James Ashley | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | Director | 137596260002 | ||||
ELLIS, Richard Marriott | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | Director | 34752320005 | ||||
MACKENZIE, Ian | Director | The Moors Porthleven TR13 9JX Helston The Net Loft Cornwall England | England | British | Builder | 141874810001 | ||||
TOLSON, Caroline | Director | South Western Crescent BH14 8RW Poole 19 Dorset | United Kingdom | British | Administrator | 88286960003 | ||||
TOLSON, Simon George | Director | South Western Crescent BH14 8RW Poole 19 Dorset England | England | British | Company Director | 88286950003 | ||||
TOLSON, Simon George | Director | South Western Crescent BH14 8RW Poole 19 Dorset | England | British | Salesman | 88286950003 |
Who are the persons with significant control of ABOVE BEACH COTTAGES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Original Cottage Company Limited | Nov 30, 2017 | Market Place Reepham NR10 4JJ Norwich Bank House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon George Tolson | Mar 01, 2017 | Market Place Reepham NR10 4JJ Norwich Bank House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does ABOVE BEACH COTTAGES LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 03, 2014 Delivered On Oct 06, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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