ST. JAMES'S HOTEL TRADING (BRISTOL) LIMITED
Overview
| Company Name | ST. JAMES'S HOTEL TRADING (BRISTOL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09579701 |
| 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 ST. JAMES'S HOTEL TRADING (BRISTOL) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ST. JAMES'S HOTEL TRADING (BRISTOL) LIMITED located?
| Registered Office Address | 2 Chapel Court Holly Walk CV32 4YS Leamington Spa England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. JAMES'S HOTEL TRADING (BRISTOL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ST. JAMES'S HOTEL TRADING (BRISTOL) LIMITED?
| 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for St. James's Hotel Properties Limited as a person with significant control on Feb 25, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Shaun Robinson as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Richard Byrd as a director on Jan 17, 2019 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Registered office address changed from Charter House, Suite 2 25 High Street Banbury Oxfordshire England OX16 5EG England to 2 Chapel Court Holly Walk Leamington Spa CV32 4YS on Aug 28, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 25, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 27, 2015 | 19 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from May 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from Charter House, Suite 2 25 High Street Banbury Oxfordshire OX16 5EG to Charter House, Suite 2 25 High Street Banbury Oxfordshire England OX16 5EG on Jun 01, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Suite 2 25 High Street Banbury Oxfordshire England OX16 5EG England to Charter House, Suite 2 25 High Street Banbury Oxfordshire OX16 5EG on May 15, 2015 | 1 pages | AD01 | ||||||||||
Incorporation | 42 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of ST. JAMES'S HOTEL TRADING (BRISTOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BYRD, Christopher Richard | Director | Chapel Court Holly Walk CV32 4YS Leamington Spa 2 England | England | British | 254459190001 | |||||||||
| SOMERSTON CAPITAL LIMITED | Director | 64 St James's Street SW1A 1NF London 5th Floor England England |
| 190254100001 | ||||||||||
| ROBINSON, Shaun | Director | 64 St James's Street SW1A 1NF London 5th Floor England England | United Kingdom | British | 101627760001 |
Who are the persons with significant control of ST. JAMES'S HOTEL TRADING (BRISTOL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St. James's Hotel Properties Limited | Apr 06, 2016 | Holly Walk CV32 4YS Leamington Spa 2 Chapel Court England | No | ||||||||||
| |||||||||||||
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