SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED

SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED

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

    Company NameSHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10731276
    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 SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED located?

    Registered Office Address
    249 Cranbrook Road
    IG1 4TG Ilford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEPHERD COX HOTELS (COLWALL) LIMITEDApr 20, 2017Apr 20, 2017

    What are the latest accounts for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor, 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on Nov 19, 2021

    1 pagesAD01

    Termination of appointment of Lee Warren Bramzell as a director on Jul 29, 2021

    1 pagesTM01

    Appointment of Mr Adam Luke Stanborough as a director on Jul 14, 2021

    2 pagesAP01

    Confirmation statement made on Apr 19, 2021 with updates

    5 pagesCS01

    Termination of appointment of Nicholas David Carlile as a director on May 17, 2021

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Notification of Festival Hotels Group Limited as a person with significant control on Sep 18, 2020

    4 pagesPSC02

    Cessation of Shepherd Cox Hotels Holdings Limited as a person with significant control on Sep 18, 2020

    3 pagesPSC07

    Cessation of Lee Bramzell as a person with significant control on Apr 26, 2018

    1 pagesPSC07

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Notification of Shepherd Cox Hotels Holdings Limited as a person with significant control on Apr 26, 2018

    2 pagesPSC03

    Cessation of Nicholas David Carlile as a person with significant control on Apr 26, 2018

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    9 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    5 pagesGUARANTEE2

    Confirmation statement made on Apr 19, 2019 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 03, 2018

    • Capital: GBP 1,177
    3 pagesSH01

    Registration of charge 107312760002, created on Dec 21, 2018

    26 pagesMR01

    Who are the officers of SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FM SECRETARIES LTD
    Gosfield Street
    Fitzrovia
    W1W 6HL London
    2nd Floor, 32-33
    United Kingdom
    Secretary
    Gosfield Street
    Fitzrovia
    W1W 6HL London
    2nd Floor, 32-33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06245613
    121840490001
    STANBOROUGH, Adam Luke
    Cranbrook Road
    IG1 4TG Ilford
    249
    England
    Director
    Cranbrook Road
    IG1 4TG Ilford
    249
    England
    EnglandBritishDirector194174330001
    BRAMZELL, Lee Warren
    Gosfield Street
    Fitzrovia
    W1W 6HL London
    2nd Floor, 32-33
    United Kingdom
    Director
    Gosfield Street
    Fitzrovia
    W1W 6HL London
    2nd Floor, 32-33
    United Kingdom
    EnglandBritishCompany Director107367820010
    CARLILE, Nicholas David
    Gosfield Street
    Fitzrovia
    W1W 6HL London
    2nd Floor, 32-33
    United Kingdom
    Director
    Gosfield Street
    Fitzrovia
    W1W 6HL London
    2nd Floor, 32-33
    United Kingdom
    United KingdomBritishSurveyor224073430001

    Who are the persons with significant control of SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gosfield Street
    W1W 6HL London
    2nd Floor, 32-33
    Sep 18, 2020
    Gosfield Street
    W1W 6HL London
    2nd Floor, 32-33
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12569270
    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.
    Shepherd Cox Hotels Holdings Limited
    32-33 Gosfield Street
    Fitzrovia
    W1W 6HL London
    2nd Floor
    United Kingdom
    Apr 26, 2018
    32-33 Gosfield Street
    Fitzrovia
    W1W 6HL London
    2nd Floor
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    Mr Nicholas David Carlile
    Gosfield Street
    Fitzrovia
    W1W 6HL London
    2nd Floor, 32-33
    United Kingdom
    Apr 20, 2017
    Gosfield Street
    Fitzrovia
    W1W 6HL London
    2nd Floor, 32-33
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Lee Bramzell
    Azalea Close
    London Colney
    AL2 1UA St. Albans
    41
    United Kingdom
    Apr 20, 2017
    Azalea Close
    London Colney
    AL2 1UA St. Albans
    41
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2018
    Delivered On Jan 09, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Luqa LTD
    Transactions
    • Jan 09, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 21, 2018
    Delivered On Jan 10, 2019
    Outstanding
    Brief description
    All assets of shepherd cox hotels (chipping campden) limited, for more details please refer to clause 3 of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Luqa LTD
    Transactions
    • Jan 10, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 14, 2018
    Delivered On Aug 14, 2018
    Outstanding
    Brief description
    A fixed charge over the following property; all property, land, fixtures and fittings present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant and machinery. A floating charge over all other property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 14, 2018Registration 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