Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAVROY LIMITED
Company Information for

FAVROY LIMITED

13 TRINITY SQUARE, LLANDUDNO, CONWY, LL30 2RB,
Company Registration Number
01146573
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Favroy Ltd
FAVROY LIMITED was founded on 1973-11-20 and has its registered office in Llandudno. The organisation's status is listed as "Active - Proposal to Strike off". Favroy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FAVROY LIMITED
 
Legal Registered Office
13 TRINITY SQUARE
LLANDUDNO
CONWY
LL30 2RB
Other companies in LL30
 
Filing Information
Company Number 01146573
Company ID Number 01146573
Date formed 1973-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-11-05 18:56:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAVROY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAVROY LIMITED

Current Directors
Officer Role Date Appointed
JILL MARGARET PADDOCK
Company Secretary 1991-04-17
ALAN SPENCER PADDOCK
Director 1991-04-17
JILL MARGARET PADDOCK
Director 1991-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-03SOAS(A)Voluntary dissolution strike-off suspended
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-01DS01Application to strike the company off the register
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-04-17PSC07CESSATION OF JILL PADDOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17TM02Termination of appointment of Jill Margaret Paddock on 2020-01-19
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET PADDOCK
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JILL MARGARET PADDOCK / 20/04/2018
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 700
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER PADDOCK / 20/04/2018
2018-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARGARET PADDOCK / 20/04/2018
2018-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JILL MARGARET PADDOCK / 20/04/2018
2017-07-18AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 700
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARGARET PADDOCK / 25/11/2016
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER PADDOCK / 25/11/2016
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 700
2016-04-27AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARGARET PADDOCK / 28/10/2015
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER PADDOCK / 28/10/2015
2016-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILL MARGARET PADDOCK on 2015-10-28
2016-04-22AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARGARET PADDOCK / 06/10/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER PADDOCK / 06/10/2015
2015-11-06AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10
2015-10-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2015-10-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 9
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE SOMERSET HOTEL ST.GEORGES CRESCENT THE PROMENADE LLANDUDNO CONWY LL30 2LF
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 700
2015-04-24AR0117/04/15 FULL LIST
2014-10-22AA31/01/14 TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 700
2014-05-02AR0117/04/14 FULL LIST
2013-10-11AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-30AR0117/04/13 FULL LIST
2012-10-02AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-17AR0117/04/12 FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-18AR0117/04/11 FULL LIST
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-28AR0117/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARGARET PADDOCK / 17/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER PADDOCK / 17/04/2010
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARGARET PADDOCK / 23/11/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JILL PADDOCK / 23/11/2009
2009-09-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-08-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL PADDOCK / 17/04/2008
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN PADDOCK / 17/04/2008
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-17363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-13363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-04363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-26363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-06-01363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-28363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-12363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1999-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-06-25363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-07-18363sRETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS
1997-06-25287REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 19 TRINITY SQUARE LLANDUDNO GWYNEDD LL30 2RD
1996-12-23AUDAUDITOR'S RESIGNATION
1996-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/96
1996-04-03363sRETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-04-12363sRETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS
1994-06-29AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-04-22363sRETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to FAVROY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAVROY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-01-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-01-27 Satisfied MIDLAND BANK PLC
MORTGAGE 1991-09-11 Satisfied MIDLAND BANK PLC
CHARGE 1991-08-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-01-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-12-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-07-29 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-02-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAVROY LIMITED

Intangible Assets
Patents
We have not found any records of FAVROY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAVROY LIMITED
Trademarks
We have not found any records of FAVROY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAVROY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as FAVROY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where FAVROY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAVROY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAVROY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1