Holmfirth
HD9 2JT
Director Name | Mrs Agnes Theresa Schell |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 September 1997) |
Role | Hotelier |
Correspondence Address | Windy Hall House Windy Hill Fishguard Dyfed Sa65 |
Director Name | Mr George Joseph Schell |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 30 December 2013) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | Windy Hall House Windy Hill Fishguard Dyfed Sa65 |
Secretary Name | Mr Thomas Gareth James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 Plasygamil Road Goodwick Dyfed SA64 0EL Wales |
Director Name | Mr Thomas Gareth James |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(28 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 Plasygamil Road Goodwick Dyfed SA64 0EL Wales |
Director Name | Mr Anthony Stephan Hugh Schell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2015(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay Road Goodwick Dyfed SA64 0BT Wales |
Director Name | Mr Martin Joseph Schell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2015(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Quay Road Goodwick Dyfed SA64 0BT Wales |
Director Name | Mr Christopher Andrew Evans |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(49 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 2018) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG |
Director Name | Mr Gavin Lee Woodhouse |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(49 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG |
Website | fishguardbayhotel.co.uk |
---|---|
Telephone | 01348 873571 |
Telephone region | Fishguard |
Registered Address | C/O Duff And Phelps The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10 at £12.25 | Martin Schell 8.57% Ordinary A |
---|---|
10 at £12.25 | Stephen Schell 8.57% Ordinary A |
85 at £12.25 | Executors Of George Joseph Schell 72.87% Ordinary A |
5 at £12.25 | Gareth James 4.29% Ordinary A |
5 at £12.25 | Paul Thorpe 4.29% Ordinary A |
10 at £1 | Executors Of George Joseph Schell 0.70% Ordinary B |
10 at £1 | Mr Thomas John Gareth James 0.70% Ordinary C |
- | OTHER 0.02% - |
Year | 2014 |
---|---|
Turnover | £802,680 |
Net Worth | -£69,867 |
Cash | £4,061 |
Current Liabilities | £196,460 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2020 (overdue) |
6 April 2016 | Delivered on: 9 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 January 2024 | Liquidators' statement of receipts and payments to 2 December 2023 (23 pages) |
---|---|
27 November 2023 | Removal of liquidator by court order (13 pages) |
8 February 2023 | Liquidators' statement of receipts and payments to 2 December 2022 (26 pages) |
28 June 2022 | Liquidators' statement of receipts and payments to 2 December 2021 (23 pages) |
22 July 2021 | Appointment of a voluntary liquidator (3 pages) |
22 July 2021 | Removal of liquidator by court order (20 pages) |
16 July 2021 | Removal of liquidator by court order (20 pages) |
16 July 2021 | Appointment of a voluntary liquidator (3 pages) |
15 December 2020 | Appointment of a voluntary liquidator (3 pages) |
3 December 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
25 September 2020 | Administrator's progress report (44 pages) |
4 July 2020 | Notice of extension of period of Administration (3 pages) |
10 March 2020 | Administrator's progress report (40 pages) |
1 November 2019 | Notice of deemed approval of proposals (3 pages) |
2 October 2019 | Statement of administrator's proposal (69 pages) |
5 September 2019 | Registered office address changed from Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 5 September 2019 (2 pages) |
4 September 2019 | Appointment of an administrator (3 pages) |
29 July 2019 | Memorandum and Articles of Association (40 pages) |
16 July 2019 | Termination of appointment of Gavin Lee Woodhouse as a director on 15 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Iain Andrew Shelton as a director on 15 July 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 December 2018 | Registered office address changed from Caer Rhun Hall Main Office Conwy LL32 8HX Wales to Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 17 December 2018 (1 page) |
15 March 2018 | Termination of appointment of Christopher Andrew Evans as a director on 15 March 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
9 January 2018 | Notification of Giant Hospitality Ltd as a person with significant control on 28 June 2017 (2 pages) |
27 September 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
27 September 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 July 2017 | Registered office address changed from Quay Road Goodwick Dyfed SA64 0BT to Caer Rhun Hall Main Office Conwy LL32 8HX on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from Quay Road Goodwick Dyfed SA64 0BT to Caer Rhun Hall Main Office Conwy LL32 8HX on 13 July 2017 (1 page) |
29 June 2017 | Cessation of Thomas Gareth James as a person with significant control on 28 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Gavin Lee Woodhouse as a director on 28 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Christopher Andrew Evans as a director on 28 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Anthony Stephan Hugh Schell as a director on 28 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Christopher Andrew Evans as a director on 28 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Gavin Lee Woodhouse as a director on 28 June 2017 (2 pages) |
29 June 2017 | Cessation of Thomas Gareth James as a person with significant control on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Thomas Gareth James as a secretary on 28 June 2017 (1 page) |
29 June 2017 | Cessation of Martin Joseph Schell as a person with significant control on 28 June 2017 (1 page) |
29 June 2017 | Cessation of Anthony Stephan Hugh Schell as a person with significant control on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Thomas Gareth James as a secretary on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Anthony Stephan Hugh Schell as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Martin Joseph Schell as a director on 28 June 2017 (1 page) |
29 June 2017 | Cessation of Martin Joseph Schell as a person with significant control on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Thomas Gareth James as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Martin Joseph Schell as a director on 28 June 2017 (1 page) |
29 June 2017 | Cessation of Anthony Stephan Hugh Schell as a person with significant control on 28 June 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 April 2016 | Registration of charge 009237260002, created on 6 April 2016 (15 pages) |
9 April 2016 | Registration of charge 009237260002, created on 6 April 2016 (15 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Director's details changed for Mr Gareth James on 11 February 2016 (2 pages) |
12 February 2016 | Secretary's details changed for Mr Gareth James on 11 February 2016 (1 page) |
12 February 2016 | Director's details changed for Mr Gareth James on 11 February 2016 (2 pages) |
12 February 2016 | Secretary's details changed for Mr Gareth James on 11 February 2016 (1 page) |
23 December 2015 | Registration of charge 009237260001, created on 17 December 2015 (18 pages) |
23 December 2015 | Registration of charge 009237260001, created on 17 December 2015 (18 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 May 2015 | Appointment of Mr Anthony Stephan Hugh Schell as a director on 9 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Martin Joseph Schell as a director on 9 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Martin Joseph Schell as a director on 9 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Martin Joseph Schell as a director on 9 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Anthony Stephan Hugh Schell as a director on 9 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Anthony Stephan Hugh Schell as a director on 9 May 2015 (2 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Termination of appointment of George Joseph Schell as a director on 30 December 2013 (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Termination of appointment of George Joseph Schell as a director on 30 December 2013 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 December 2010 | Register(s) moved to registered inspection location (1 page) |
31 December 2010 | Register inspection address has been changed (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Register inspection address has been changed (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 February 2010 | Director's details changed for Mr George Joseph Schell on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr George Joseph Schell on 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Mr Gareth James on 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Mr Gareth James on 31 December 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 November 2007 | Return made up to 31/12/06; no change of members (7 pages) |
15 November 2007 | Return made up to 31/12/06; no change of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 June 2005 | Return made up to 31/12/04; full list of members (4 pages) |
22 June 2005 | Return made up to 31/12/04; full list of members (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 November 2003 | Ad 08/07/03--------- £ si 20@1=20 £ ic 11/31 (2 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 November 2003 | Ad 08/07/03--------- £ si 20@1=20 £ ic 11/31 (2 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Nc inc already adjusted 08/07/03 (2 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Nc inc already adjusted 08/07/03 (2 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
11 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 February 1998 | Return made up to 31/12/97; full list of members
|
27 February 1998 | Return made up to 31/12/97; full list of members
|
27 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
20 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
14 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
13 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 November 1967 | Certificate of incorporation (1 page) |
24 November 1967 | Certificate of incorporation (1 page) |