SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED
Overview
Company Name | SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10731276 |
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 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 Address | No |
What were the previous names of SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED?
Company Name | From | Until |
---|---|---|
SHEPHERD COX HOTELS (COLWALL) LIMITED | Apr 20, 2017 | Apr 20, 2017 |
What are the latest accounts for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Lee Warren Bramzell as a director on Jul 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Adam Luke Stanborough as a director on Jul 14, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 19, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Nicholas David Carlile as a director on May 17, 2021 | 1 pages | TM01 | ||
Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Notification of Festival Hotels Group Limited as a person with significant control on Sep 18, 2020 | 4 pages | PSC02 | ||
Cessation of Shepherd Cox Hotels Holdings Limited as a person with significant control on Sep 18, 2020 | 3 pages | PSC07 | ||
Cessation of Lee Bramzell as a person with significant control on Apr 26, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||
Notification of Shepherd Cox Hotels Holdings Limited as a person with significant control on Apr 26, 2018 | 2 pages | PSC03 | ||
Cessation of Nicholas David Carlile as a person with significant control on Apr 26, 2018 | 1 pages | PSC07 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 9 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 5 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 19, 2019 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Aug 03, 2018
| 3 pages | SH01 | ||
Registration of charge 107312760002, created on Dec 21, 2018 | 26 pages | MR01 | ||
Who are the officers of SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FM SECRETARIES LTD | Secretary | Gosfield Street Fitzrovia W1W 6HL London 2nd Floor, 32-33 United Kingdom |
| 121840490001 | ||||||||||
STANBOROUGH, Adam Luke | Director | Cranbrook Road IG1 4TG Ilford 249 England | England | British | Director | 194174330001 | ||||||||
BRAMZELL, Lee Warren | Director | Gosfield Street Fitzrovia W1W 6HL London 2nd Floor, 32-33 United Kingdom | England | British | Company Director | 107367820010 | ||||||||
CARLILE, Nicholas David | Director | Gosfield Street Fitzrovia W1W 6HL London 2nd Floor, 32-33 United Kingdom | United Kingdom | British | Surveyor | 224073430001 |
Who are the persons with significant control of SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Festival Hotels Group Limited | Sep 18, 2020 | Gosfield Street W1W 6HL London 2nd Floor, 32-33 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Shepherd Cox Hotels Holdings Limited | Apr 26, 2018 | 32-33 Gosfield Street Fitzrovia W1W 6HL London 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas David Carlile | 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
| |||||||||||||
Lee Bramzell | 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
|
Does SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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