Liquidation
Company Information for FALMOUTH BEACH RESORT HOTEL LIMITED
C/O, BISHOP FLEMING CHARTERED ACCOUNTANTS CHY NYVEROW, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP,
|
Company Registration Number
01714972
Private Limited Company
Liquidation |
Company Name | |
---|---|
FALMOUTH BEACH RESORT HOTEL LIMITED | |
Legal Registered Office | |
C/O BISHOP FLEMING CHARTERED ACCOUNTANTS CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP Other companies in TR1 | |
Company Number | 01714972 | |
---|---|---|
Company ID Number | 01714972 | |
Date formed | 1983-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2011 | |
Account next due | 31/01/2014 | |
Latest return | 31/07/2013 | |
Return next due | 28/08/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2020-12-06 07:45:15 |
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 |
---|---|---|
HAZEL CLAIRE EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DAVID EVANS |
Director | ||
MARK JONATHAN EVANS |
Director | ||
BARBARA HELEN MCKERRON |
Company Secretary | ||
DAVID BERTRAM EDMUND EVANS |
Director | ||
VERONICA MAY MCCANN |
Company Secretary | ||
JOHN KENNETH LATHAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WITTONGROVE LIMITED | Director | 2000-02-09 | CURRENT | 1984-06-06 | Dissolved 2014-02-25 | |
GLENROCK GROUP LIMITED | Director | 1991-12-05 | CURRENT | 1976-06-15 | Liquidation | |
GLENROCK HOTELS (1992) LIMITED | Director | 1991-08-06 | CURRENT | 1974-10-22 | Dissolved 2014-06-17 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-11 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-11 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-11 | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS | |
LATEST SOC | 01/08/13 STATEMENT OF CAPITAL;GBP 130000 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM C/O C/O BISHOP FLEMING CHARTERED ACCOUNTANTS BISHOP FLEMING CHARTERED ACCOUNTANTS CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP ENGLAND | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA MCKERRON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM FALMOUTH BEACH HOTEL GYLLYNGVASE BEACH FALMOUTH CORNWALL TR11 4NA | |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA01 | Previous accounting period extended from 31/10/12 TO 30/04/13 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 01/10/2008 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
Appointmen | 2020-11-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as FALMOUTH BEACH RESORT HOTEL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FALMOUTH BEACH RESORT HOTEL LIMITED | Event Date | 2020-11-09 |
Name of Company: FALMOUTH BEACH RESORT HOTEL LIMITED Company Number: 01714972 Nature of Business: Hotels and similar accommodation Registered office: Bishop Fleming Chartered Accountants, Chy Nyverow,… | |||
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. |