EASTLAKE HOSPITALITY (NEWPORT) LIMITED
Vue d'ensemble
Nom de la société | EASTLAKE HOSPITALITY (NEWPORT) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 04301042 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe EASTLAKE HOSPITALITY (NEWPORT) LIMITED ?
Adresse du siège social | C/O Somerston Hotels Ltd Ryon Hill House, Ryon Hill Park CV37 0UX Warwick Road, Stratfordupon Avon, Warwickshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de EASTLAKE HOSPITALITY (NEWPORT) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2008 |
Quels sont les derniers dépôts pour EASTLAKE HOSPITALITY (NEWPORT) LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Cessation de la nomination de Darren Lyko-Edwards en tant que secrétaire | 2 pages | TM02 | ||||||||||
Cessation de la nomination de Darren Lyko-Edwards en tant que directeur | 2 pages | TM01 | ||||||||||
Nomination de Christopher Richard Byrd en tant que secrétaire | 3 pages | AP03 | ||||||||||
Comptes annuels établis au 31 déc. 2008 | 10 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 09 oct. 2009 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Christopher David Budden le 19 oct. 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Comptes annuels établis au 31 déc. 2007 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Comptes annuels établis au 31 déc. 2006 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288c |
Qui sont les dirigeants de EASTLAKE HOSPITALITY (NEWPORT) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
BYRD, Christopher Richard | Secrétaire | Blackwell CV36 4PE Shipston-On-Stour Wisty Warwickshire | British | 151796200001 | ||||||
BUDDEN, Christopher David | Administrateur | Chalet Maria Elise Chemin D'Alani 22a 1936 Verbier Case Postale 7 Switzerland | Switzerland | British | Director | 83251320004 | ||||
GRIFFITHS, Keith Ian | Administrateur | 82 Greenhill WR11 4NH Evesham Worcestershire | United Kingdom | British | Director | 77782610002 | ||||
ROBINSON, Shaun | Administrateur | 41 St Albans Road KT2 5HH Kingston Upon Thames Surrey | United Kingdom | British | Finance Director | 101627760001 | ||||
CARDEN-LOVELL, Roderick Hugh | Secrétaire | 16 Slicketts Lane LU6 2JD Edlesborough Bedfordshire | British | 67776310001 | ||||||
EVANS, Leslie George | Secrétaire | 7 Tanfield Lane Rushmere NN1 5RG Northampton Northamptonshire | British | Hotelier | 95909460001 | |||||
GRIFFITHS, Keith Ian | Secrétaire | 82 Greenhill WR11 4NH Evesham Worcestershire | British | Director | 77782610002 | |||||
LYKO-EDWARDS, Darren | Secrétaire | Wake Green Road Moseley B13 9US Birmingham 113 West Midlands | British | Finance Director | 134551380001 | |||||
MCCAFFER, Stuart John | Secrétaire | Bowfell 52 Peel Road G74 5AG Thornton Hall Glasgow | British | Company Director | 64903230004 | |||||
TOWERS, Janet Elizabeth | Secrétaire | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | English | Accountant | 100644030002 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Secrétaire désigné | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
CAMPBELL, Ewan | Administrateur | Fullarton Drive KA10 6LE Troon 3 Ayrshire | United Kingdom | British | Company Director | 132607650001 | ||||
CARDEN-LOVELL, Roderick Hugh | Administrateur | 16 Slicketts Lane LU6 2JD Edlesborough Bedfordshire | United Kingdom | British | Director | 67776310001 | ||||
ELLINGHAM, Hugh Vere Alexander | Administrateur | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | United Kingdom | British | Managing Director | 36926690001 | ||||
ELLINGHAM, Hugh Vere Alexander | Administrateur | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | United Kingdom | British | Director | 36926690001 | ||||
EVANS, Leslie George | Administrateur | 7 Tanfield Lane Rushmere NN1 5RG Northampton Northamptonshire | British | Hotelier | 95909460001 | |||||
LYKO-EDWARDS, Darren | Administrateur | Wake Green Road Moseley B13 9US Birmingham 113 West Midlands | United Kingdom | British | Finance Director | 134551380001 | ||||
MCCAFFER, Stuart John | Administrateur | Bowfell 52 Peel Road G74 5AG Thornton Hall Glasgow | Scotland | British | Company Director | 64903230004 | ||||
ROBINSON, Shaun | Administrateur | 41 St Albans Road KT2 5HH Kingston Upon Thames Surrey | United Kingdom | British | Director | 101627760001 | ||||
THOMPSON, David George | Administrateur | 14 Grosvenor Crescent Dowanhill G12 9AF Glasgow | Scotland | British | Company Director | 44898070006 | ||||
TOWERS, Janet Elizabeth | Administrateur | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | England | English | Finance Director | 100644030002 | ||||
WOODCOCK, Louis Peter | Administrateur | Knapdale 11 East End Road PA12 4ER Lochwinnoch Renfrewshire | United Kingdom | British | Company Director | 39601150001 | ||||
COMBINED NOMINEES LIMITED | Administrateur désigné | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Administrateur désigné | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
EASTLAKE HOSPITALITY (NEWPORT) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Legal charge | Créé le 25 sept. 2003 Livré le 04 oct. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H property at plot 6200 celtic springs business park cleppa park newport together with all fixtures and fittings and chattels (other than trade machinery as defined in the bill of sales act) goodwill of any trades or business; first fixed charge all money received or to be received in respect of any dealing with the property; contracts; rights and interest to any proceeds of sale; rent and other money under occupancy agreements; floating charge all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 25 sept. 2003 Livré le 04 oct. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions First fixed charge over all freehold and leasehold property present and future including any trade fixtures fixed plant and machinery; stocks and shares or other interests present and future together with the full benefit of all stocks shares or securities certificates which are held by or on behalf of the company together with all rights; goodwill and uncalled capital present and future together with all book and other debts; first floating charge over the undertaking and heritable property and all other property and assets of the company whatsoever and wheresoever both present and future. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 30 avr. 2003 Livré le 02 mai 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Building contract dated 16TH april 2003 between eastlake hospitality (newport) limited and midas construction limited. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 24 févr. 2003 Livré le 13 mars 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land at plot 6200 celtic springs newport south wales equitable charge all estates or interests in any f/h and l/h property and/or the proceeds of sale thereof specific charge all stocks shares and/or other securities goodwill and the benefit of any licences floating security the company's undertaking and all property and assets and rights whatsoever present and future. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0