Active - Proposal to Strike off
Company Information for ROYAL ALBION HOTEL (BROADSTAIRS) LIMITED
17 COURT STREET, FAVERSHAM, KENT, ME13 7AX,
|
Company Registration Number
01362019
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROYAL ALBION HOTEL (BROADSTAIRS) LIMITED | |
Legal Registered Office | |
17 COURT STREET FAVERSHAM KENT ME13 7AX Other companies in ME13 | |
Company Number | 01362019 | |
---|---|---|
Company ID Number | 01362019 | |
Date formed | 1978-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 05/09/2014 | |
Return next due | 03/10/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-06 20:29:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN NEIL DUNCAN |
||
JONATHAN BEALE NEAME |
||
MARK JOHN RIDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCES JOAN LESTER |
Company Secretary | ||
KENNETH ROBERT LITTLEFAIR |
Director | ||
DAVID CHRISTIAN ROGER |
Company Secretary | ||
DAVID CHRISTIAN ROGER |
Director | ||
JOHN FREDERICK ROGER |
Director | ||
PETER ANTHONY ROGER |
Director | ||
NICOLA JOY ROGER |
Director | ||
PATRICIA CLARE ROGER |
Director | ||
ERIC CHRISTIAN ROGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEXXA MEXXA LIMITED | Director | 2016-11-29 | CURRENT | 2008-07-01 | Active - Proposal to Strike off | |
LEEDS CASTLE ENTERPRISES LIMITED | Director | 2012-09-23 | CURRENT | 1979-02-07 | Active | |
LEEDS CASTLE FOUNDATION | Director | 2011-09-26 | CURRENT | 1974-05-30 | Active | |
CAREMILL LIMITED | Director | 2006-10-03 | CURRENT | 1995-08-22 | Active - Proposal to Strike off | |
THE INDEPENDENT FAMILY BREWERS OF BRITAIN | Director | 2005-10-12 | CURRENT | 1992-12-11 | Active | |
KINGFISHER INNS LIMITED | Director | 2004-09-24 | CURRENT | 1988-11-11 | Dissolved 2015-12-01 | |
INVICTA INNS LIMITED | Director | 2004-09-24 | CURRENT | 1988-09-14 | Active | |
THOMAS GRANT & SONS LIMITED | Director | 2004-09-24 | CURRENT | 1935-09-30 | Active | |
TODD VINTNERS LIMITED | Director | 2004-09-24 | CURRENT | 1987-10-29 | Active | |
SHEPHERD NEAME (TRUSTEES) LIMITED | Director | 2004-01-12 | CURRENT | 2003-10-30 | Active | |
SN FINANCE PLC | Director | 2000-03-23 | CURRENT | 2000-03-23 | Active | |
SHEPHERD NEAME LIMITED | Director | 1993-10-29 | CURRENT | 1914-11-09 | Active | |
THE PLACE SANDWICH VCT LIMITED | Director | 2012-02-28 | CURRENT | 2004-12-01 | Active - Proposal to Strike off | |
KINGFISHER INNS LIMITED | Director | 2012-02-28 | CURRENT | 1988-11-11 | Dissolved 2015-12-01 | |
CAREMILL LIMITED | Director | 2012-02-28 | CURRENT | 1995-08-22 | Active - Proposal to Strike off | |
SN FINANCE PLC | Director | 2012-02-28 | CURRENT | 2000-03-23 | Active | |
SHEPHERD NEAME (TRUSTEES) LIMITED | Director | 2012-02-28 | CURRENT | 2003-10-30 | Active | |
INVICTA INNS LIMITED | Director | 2012-02-28 | CURRENT | 1988-09-14 | Active | |
THOMAS GRANT & SONS LIMITED | Director | 2012-02-28 | CURRENT | 1935-09-30 | Active | |
TODD VINTNERS LIMITED | Director | 2012-02-28 | CURRENT | 1987-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2015-07-27 GBP 100 | |
CAP-SS | Solvency Statement dated 15/07/15 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 17 Court Street Faversham Kent ME13 7AX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRANCES LESTER | |
AP03 | Appointment of Robin Neil Duncan as company secretary | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH LITTLEFAIR | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN RIDER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/06/11 | |
AR01 | 05/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/06/10 | |
AR01 | 05/09/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09 | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 6-12 ALBION STREET BROADSTAIRS KENT CT10 1AN | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06 | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
123 | NC INC ALREADY ADJUSTED 15/02/06 | |
RES04 | £ NC 1000/1100 15/02/0 | |
88(2)R | AD 15/02/06--------- £ SI 100@1=100 £ IC 1000/1100 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 45A HIGH STREET BROADSTAIRS KENT CT10 1JP | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 ROYAL ALBION HOTEL (BROADSTAIRS) LIMITED
Called Up Share Capital | 2011-06-26 | £ 1,100 |
---|---|---|
Current Assets | 2011-06-26 | £ 1,100 |
Debtors | 2011-06-26 | £ 1,100 |
Shareholder Funds | 2011-06-26 | £ 1,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROYAL ALBION HOTEL (BROADSTAIRS) LIMITED are:
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. |