WHITE SANDS HOTEL & SPA 125/4 LIMITED
Overview
| Company Name | WHITE SANDS HOTEL & SPA 125/4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09040227 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITE SANDS HOTEL & SPA 125/4 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WHITE SANDS HOTEL & SPA 125/4 LIMITED located?
| Registered Office Address | Moseley Hall Farm Chelford Road WA16 8RB Knutsford Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITE SANDS HOTEL & SPA 125/4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for WHITE SANDS HOTEL & SPA 125/4 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 12, 2025 |
What are the latest filings for WHITE SANDS HOTEL & SPA 125/4 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Jan 31, 2025 | 2 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Change of details for Mr David Mahon as a person with significant control on Feb 25, 2025 | 5 pages | PSC04 | ||
Director's details changed for Mr David Mahon on Feb 25, 2025 | 3 pages | CH01 | ||
Registered office address changed from PO Box 4385 09040227 - Companies House Default Address Cardiff CF14 8LH to Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB on Apr 29, 2025 | 2 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
legacy | pages | ANNOTATION | ||
Address of officer Mr David Mahon changed to 09040227 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 19, 2025 | 1 pages | RP09 | ||
Address of person with significant control Mr David Mahon changed to 09040227 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 19, 2025 | 1 pages | RP10 | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Address of person with significant control Mr David Mahon changed to 09040227 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Feb 19, 2025 | 1 pages | RP10 | ||
Address of officer Mr David Mahon changed to 09040227 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Feb 19, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 09040227 - Companies House Default Address, Cardiff, CF14 8LH on Feb 18, 2025 | 1 pages | RP05 | ||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Notification of David Mahon as a person with significant control on Dec 16, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Trgd1 Limited as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Cessation of Robert Jarrett as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Trgd2 Limited as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Fractional Secretaries Limited as a secretary on Dec 16, 2024 | 1 pages | TM02 | ||
Termination of appointment of David Warren Hannah as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Who are the officers of WHITE SANDS HOTEL & SPA 125/4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAHON, David | Director | Chelford Road WA16 8RB Knutsford Moseley Hall Farm Cheshire United Kingdom | United Kingdom | Irish | 330490060004 | |||||||||||||
| TRG FOUNDER MEMBERSHIPS HOLDINGS LIMITED | Director | Road Town Tortola Intershore Chambers Virgin Islands, British |
| 330493570001 | ||||||||||||||
| FRACTIONAL SECRETARIES LIMITED | Secretary | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148600001 | ||||||||||||||
| BATES, David Leslie | Director | Oldfield Road CH60 0FW Heswall Willow House Wirral Guernsey | United Kingdom | British | 139554300001 | |||||||||||||
| DAY, Julia Rachel | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral | United Kingdom | Uk | 204614700001 | |||||||||||||
| HANNAH, David Warren | Director | Bridge Street HR5 3DJ Kington 61 | England | British | 35921210005 | |||||||||||||
| WHITFIELD, Lucy Ann | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral | United Kingdom | British | 200287160001 | |||||||||||||
| FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | Oldfield Road CH60 0FW Heswall Willow House Wirral United Kingdom |
| 116069840002 | ||||||||||||||
| FRACTIONAL NOMINEES LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148570001 | ||||||||||||||
| FRACTIONAL NOMINEES LIMITED | Director | Oldfield Road CH60 0FW Heswall Willow House Wirral United Kingdom |
| 116148570001 | ||||||||||||||
| TRGD1 LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 241734850001 | ||||||||||||||
| TRGD2 LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 241735040002 |
Who are the persons with significant control of WHITE SANDS HOTEL & SPA 125/4 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Mahon | Dec 16, 2024 | Chelford Road WA16 8RB Knutsford Moseley Hall Farm Cheshire United Kingdom | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Robert Jarrett | Apr 06, 2016 | Dunas Beach Resort Zdti Of Algodoeiro Santa Maria Dunas Beach Resort Island Of Sal Cape Verde | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
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