A & D HOSPITALITY LIMITED

A & D HOSPITALITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameA & D HOSPITALITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06317311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of A & D HOSPITALITY LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is A & D HOSPITALITY LIMITED located?

    Registered Office Address
    1 & 2 The Barn Oldwick
    West Stoke Road
    PO18 9AA Chichester
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of A & D HOSPITALITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HLF 3272 LIMITEDJul 18, 2007Jul 18, 2007

    What are the latest accounts for A & D HOSPITALITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for A & D HOSPITALITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 03, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    9 pagesAA

    Total exemption small company accounts made up to Jan 31, 2015

    9 pagesAA

    Annual return made up to Dec 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Charlie Leonard Keet as a director on Nov 09, 2015

    1 pagesTM01

    Termination of appointment of Kevin Andrew Coppard as a director on Nov 09, 2015

    1 pagesTM01

    Appointment of Miss Lucy Pamela Ann Collins as a director on Nov 09, 2015

    2 pagesAP01

    Annual return made up to Dec 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from 1 Brook Cottages East Meon Petersfield Hampshire GU32 1QB to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on Nov 06, 2014

    1 pagesAD01

    Appointment of Charlie Leonard Keet as a director on Oct 29, 2014

    2 pagesAP01

    Appointment of Louise Brown as a secretary on Oct 29, 2014

    2 pagesAP03

    Appointment of Mr Kevin Andrew Coppard as a director on Oct 29, 2014

    2 pagesAP01

    Termination of appointment of Michael John Aldridge as a director on Oct 29, 2014

    1 pagesTM01

    Termination of appointment of Sharron Elizabeth Aldridge as a secretary on Oct 29, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2014

    8 pagesAA

    Annual return made up to Jul 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Luke Davies as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2013

    9 pagesAA

    Annual return made up to Jul 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital following an allotment of shares on Aug 19, 2013

    SH01

    Registration of charge 063173110001

    16 pagesMR01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Annual return made up to Jul 18, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of A & D HOSPITALITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Louise
    Oldwick
    West Stoke Road
    PO18 9AA Chichester
    1 & 2 The Barn
    West Sussex
    England
    Secretary
    Oldwick
    West Stoke Road
    PO18 9AA Chichester
    1 & 2 The Barn
    West Sussex
    England
    192267670001
    COLLINS, Lucy Pamela Ann
    Broyle Road
    PO19 6BQ Chichester
    2 Norton Court
    West Sussex
    England
    Director
    Broyle Road
    PO19 6BQ Chichester
    2 Norton Court
    West Sussex
    England
    EnglandBritishDirector199835870001
    ALDRIDGE, Sharron Elizabeth
    1 Brook Cottage
    High Street East Meon
    GU32 1QB Petersfield
    Hampshire
    Secretary
    1 Brook Cottage
    High Street East Meon
    GU32 1QB Petersfield
    Hampshire
    BritishCompany Secretary104613510002
    HLF NOMINEES LIMITED
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    Secretary
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    83449150001
    ALDRIDGE, Michael John
    1 Brook Cottages
    High Street, East Meon
    GU32 1QB Petersfield
    Hampshire
    Director
    1 Brook Cottages
    High Street, East Meon
    GU32 1QB Petersfield
    Hampshire
    United KingdomBritishDirector122650390001
    COPPARD, Kevin Andrew
    Oldwick
    West Stoke Road
    PO18 9AA Chichester
    1 & 2 The Barn
    West Sussex
    England
    Director
    Oldwick
    West Stoke Road
    PO18 9AA Chichester
    1 & 2 The Barn
    West Sussex
    England
    EnglandBritishChartered Accountant78148360001
    DAVIES, Luke Thaddieus
    Prices Barn
    Selsy Road, Siddlesham
    PO20 7PS Chichester
    Director
    Prices Barn
    Selsy Road, Siddlesham
    PO20 7PS Chichester
    BritishDirector122650380001
    KEET, Charlie Leonard
    Oldwick
    West Stoke Road
    PO18 9AA Chichester
    1 & 2 The Barn
    West Sussex
    England
    Director
    Oldwick
    West Stoke Road
    PO18 9AA Chichester
    1 & 2 The Barn
    West Sussex
    England
    United KingdomBritishCompany Director192296490001
    HLF LIMITED
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    Director
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    122350540001

    Who are the persons with significant control of A & D HOSPITALITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Lucy Pamela Ann Collins
    Broyle Road
    PO19 6BQ Chichester
    2 Norton Court
    West Sussex
    England
    Apr 06, 2016
    Broyle Road
    PO19 6BQ Chichester
    2 Norton Court
    West Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kevin Andrew Coppard
    Mill Lane
    Sidlesham
    PO20 7LX Chichester
    Danesacre
    West Sussex
    England
    Apr 06, 2016
    Mill Lane
    Sidlesham
    PO20 7LX Chichester
    Danesacre
    West Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does A & D HOSPITALITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 10, 2013
    Delivered On Jul 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • John Anthony Brown
    Transactions
    • Jul 24, 2013Registration of a charge (MR01)

    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