Dissolved 2016-09-21
Company Information for GRAND HOTEL (PORT TALBOT) LTD
NEWPORT, SOUTH WALES, NP20,
|
Company Registration Number
07607887
Private Limited Company
Dissolved Dissolved 2016-09-21 |
Company Name | ||
---|---|---|
GRAND HOTEL (PORT TALBOT) LTD | ||
Legal Registered Office | ||
NEWPORT SOUTH WALES | ||
Previous Names | ||
|
Company Number | 07607887 | |
---|---|---|
Date formed | 2011-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-09-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 12:07:28 |
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 |
---|---|---|
MARK PETER HARTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE LOUISE HARTSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
5 LEISURE UK LIMITED | Director | 2012-06-25 | CURRENT | 2011-04-18 | Dissolved 2014-08-26 | |
NO SIGN WINE BAR LIMITED | Director | 2012-06-25 | CURRENT | 2011-07-18 | Dissolved 2014-12-25 | |
6 LEISURE UK LTD | Director | 2012-06-25 | CURRENT | 2012-02-10 | Dissolved 2013-09-24 | |
ABERTAWE ALE HOUSE LIMITED | Director | 2012-05-11 | CURRENT | 2011-10-25 | Dissolved 2014-03-11 | |
ROCK & FOUNTAIN SWANSEA LIMITED | Director | 2012-05-11 | CURRENT | 2011-11-16 | Dissolved 2015-07-21 | |
ALCHEMY PUB CO (SWANSEA) LTD | Director | 2012-05-11 | CURRENT | 2009-03-23 | Dissolved 2015-10-09 | |
ROCK & FOUNTAIN PENHOW LIMITED | Director | 2012-05-11 | CURRENT | 2011-11-15 | Dissolved 2016-09-30 | |
2 LEISURE UK LIMITED | Director | 2011-03-15 | CURRENT | 2009-03-23 | Dissolved 2015-01-01 | |
7 LEISURE (WALES) LIMITED | Director | 2005-09-06 | CURRENT | 2005-09-06 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM ST MARKS HOUSE 3 GOLD TOPS NEWPORT NP20 4PG WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 56 WIND STREET SWANSEA SA1 1EG WALES | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK PETER HARTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE HARTSON | |
LATEST SOC | 20/04/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/12 FULL LIST | |
RES15 | CHANGE OF NAME 03/02/2012 | |
CERTNM | COMPANY NAME CHANGED 4 LEISURE UK LIMITED CERTIFICATE ISSUED ON 10/02/12 | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/12/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-04-06 |
Resolutions for Winding-up | 2013-08-02 |
Appointment of Liquidators | 2013-08-02 |
Petitions to Wind Up (Companies) | 2013-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
|
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 GRAND HOTEL (PORT TALBOT) LTD
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as GRAND HOTEL (PORT TALBOT) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GRAND HOTEL (PORT TALBOT) LTD | Event Date | 2013-07-30 |
At a General Meeting of the Members of the above-named Company, duly convened and held at St Marks House, 3 Gold Tops, Newport, South Wales, NP20 4PG on 30 July 2013 . The following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that: Contact details: Leigh Holmes (IP Number 9390) & Susan Purnell (IP Number 9386) of Purnells , St Marks House, 3 Gold Tops, Newport, South Wales, NP20 4PG be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: leigh@purnells.co.uk or nicola@purnells.co.uk Mark Peter Hartson - Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRAND HOTEL (PORT TALBOT) LTD | Event Date | 2013-07-30 |
Leigh Holmes & Susan Purnell , Purnells , St Marks House, 3 Gold Tops, Newport, South Wales, NP20 4PG : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GRAND HOTEL (PORT TALBOT) LTD | Event Date | 2013-07-30 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of members and creditors of the above named company will be held on 1 June 2016 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , at 1.45 pm and 2.00 pm respectively for the purposes of 1. Having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and 2. Hearing any explanations that may be given by the Liquidators. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member or Creditor of the company. Proxies for use at either of the meetings together with unlodged proofs of debt must be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport South Wales, NP20 5NT no later than 12 noon 31 May 2016 Dated this 23rd day of March 2016 Leigh Holmes - Joint Liquidator , (IP Number: 9390 ) : Susan Purnell - Joint Liquidator , (IP Number: 9386 ) : Appointed: 30 July 2013 | |||
Initiating party | CORONA ENERGY RETAIL 2 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | GRAND HOTEL (PORT TALBOT) LIMITED | Event Date | 2013-02-06 |
Solicitor | J E Baring & Co | ||
In the High Court of Justice (Chancery Division) Companies Court case number 853 A Petition to wind up the above-named Company of: 56 Wind Street, Swansea SA1 1EG Presented on the 6 February 2013 by, CORONA ENERGY RETAIL 2 LIMITED , whose registered office is situated at: 50 Lothian Road, Festival Square, Edinburgh. EH3 9WJ Claiming to be a Creditor of the Company will be heard at: Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London. EC4A 1NL on 25 March 2013 at 1030 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 24 March 2013 . | |||
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. |