Company NameFishguard Bay Hotel Limited
DirectorIain Andrew Shelton
Company StatusLiquidation
Company Number00923726
CategoryPrivate Limited Company
Incorporation Date24 November 1967(56 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Iain Andrew Shelton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(51 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
HD9 2JT
Director NameMrs Agnes Theresa Schell
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 18 September 1997)
RoleHotelier
Correspondence AddressWindy Hall House
Windy Hill
Fishguard
Dyfed
Sa65
Director NameMr George Joseph Schell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration22 years (resigned 30 December 2013)
RoleHotelier
Country of ResidenceWales
Correspondence AddressWindy Hall House
Windy Hill
Fishguard
Dyfed
Sa65
Secretary NameMr Thomas Gareth James
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration25 years, 6 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Plasygamil Road
Goodwick
Dyfed
SA64 0EL
Wales
Director NameMr Thomas Gareth James
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(28 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Plasygamil Road
Goodwick
Dyfed
SA64 0EL
Wales
Director NameMr Anthony Stephan Hugh Schell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2015(47 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Road
Goodwick
Dyfed
SA64 0BT
Wales
Director NameMr Martin Joseph Schell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2015(47 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressQuay Road
Goodwick
Dyfed
SA64 0BT
Wales
Director NameMr Christopher Andrew Evans
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(49 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 2018)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressD2 Elland Riorges Link
Lowfields Business Park
Elland
HX5 9DG
Director NameMr Gavin Lee Woodhouse
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(49 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD2 Elland Riorges Link
Lowfields Business Park
Elland
HX5 9DG

Contact

Websitefishguardbayhotel.co.uk
Telephone01348 873571
Telephone regionFishguard

Location

Registered AddressC/O Duff And Phelps The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £12.25Martin Schell
8.57%
Ordinary A
10 at £12.25Stephen Schell
8.57%
Ordinary A
85 at £12.25Executors Of George Joseph Schell
72.87%
Ordinary A
5 at £12.25Gareth James
4.29%
Ordinary A
5 at £12.25Paul Thorpe
4.29%
Ordinary A
10 at £1Executors Of George Joseph Schell
0.70%
Ordinary B
10 at £1Mr Thomas John Gareth James
0.70%
Ordinary C
-OTHER
0.02%
-

Financials

Year2014
Turnover£802,680
Net Worth-£69,867
Cash£4,061
Current Liabilities£196,460

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2018 (5 years, 3 months ago)
Next Return Due14 January 2020 (overdue)

Charges

6 April 2016Delivered on: 9 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 23 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2024Liquidators' statement of receipts and payments to 2 December 2023 (23 pages)
27 November 2023Removal of liquidator by court order (13 pages)
8 February 2023Liquidators' statement of receipts and payments to 2 December 2022 (26 pages)
28 June 2022Liquidators' statement of receipts and payments to 2 December 2021 (23 pages)
22 July 2021Appointment of a voluntary liquidator (3 pages)
22 July 2021Removal of liquidator by court order (20 pages)
16 July 2021Removal of liquidator by court order (20 pages)
16 July 2021Appointment of a voluntary liquidator (3 pages)
15 December 2020Appointment of a voluntary liquidator (3 pages)
3 December 2020Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
25 September 2020Administrator's progress report (44 pages)
4 July 2020Notice of extension of period of Administration (3 pages)
10 March 2020Administrator's progress report (40 pages)
1 November 2019Notice of deemed approval of proposals (3 pages)
2 October 2019Statement of administrator's proposal (69 pages)
5 September 2019Registered 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 2019Appointment of an administrator (3 pages)
29 July 2019Memorandum and Articles of Association (40 pages)
16 July 2019Termination of appointment of Gavin Lee Woodhouse as a director on 15 July 2019 (1 page)
16 July 2019Appointment of Mr Iain Andrew Shelton as a director on 15 July 2019 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 December 2018Registered 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 2018Termination of appointment of Christopher Andrew Evans as a director on 15 March 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
9 January 2018Notification of Giant Hospitality Ltd as a person with significant control on 28 June 2017 (2 pages)
27 September 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
27 September 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
14 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 July 2017Registered 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 2017Registered 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 2017Cessation of Thomas Gareth James as a person with significant control on 28 June 2017 (1 page)
29 June 2017Appointment of Mr Gavin Lee Woodhouse as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Mr Christopher Andrew Evans as a director on 28 June 2017 (2 pages)
29 June 2017Termination of appointment of Anthony Stephan Hugh Schell as a director on 28 June 2017 (1 page)
29 June 2017Appointment of Mr Christopher Andrew Evans as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Mr Gavin Lee Woodhouse as a director on 28 June 2017 (2 pages)
29 June 2017Cessation of Thomas Gareth James as a person with significant control on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Thomas Gareth James as a secretary on 28 June 2017 (1 page)
29 June 2017Cessation of Martin Joseph Schell as a person with significant control on 28 June 2017 (1 page)
29 June 2017Cessation of Anthony Stephan Hugh Schell as a person with significant control on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Thomas Gareth James as a secretary on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Anthony Stephan Hugh Schell as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Martin Joseph Schell as a director on 28 June 2017 (1 page)
29 June 2017Cessation of Martin Joseph Schell as a person with significant control on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Thomas Gareth James as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Martin Joseph Schell as a director on 28 June 2017 (1 page)
29 June 2017Cessation of Anthony Stephan Hugh Schell as a person with significant control on 28 June 2017 (1 page)
3 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 April 2016Registration of charge 009237260002, created on 6 April 2016 (15 pages)
9 April 2016Registration of charge 009237260002, created on 6 April 2016 (15 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,429.00001
(8 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,429.00001
(8 pages)
12 February 2016Director's details changed for Mr Gareth James on 11 February 2016 (2 pages)
12 February 2016Secretary's details changed for Mr Gareth James on 11 February 2016 (1 page)
12 February 2016Director's details changed for Mr Gareth James on 11 February 2016 (2 pages)
12 February 2016Secretary's details changed for Mr Gareth James on 11 February 2016 (1 page)
23 December 2015Registration of charge 009237260001, created on 17 December 2015 (18 pages)
23 December 2015Registration of charge 009237260001, created on 17 December 2015 (18 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 May 2015Appointment of Mr Anthony Stephan Hugh Schell as a director on 9 May 2015 (2 pages)
21 May 2015Appointment of Mr Martin Joseph Schell as a director on 9 May 2015 (2 pages)
21 May 2015Appointment of Mr Martin Joseph Schell as a director on 9 May 2015 (2 pages)
21 May 2015Appointment of Mr Martin Joseph Schell as a director on 9 May 2015 (2 pages)
21 May 2015Appointment of Mr Anthony Stephan Hugh Schell as a director on 9 May 2015 (2 pages)
21 May 2015Appointment of Mr Anthony Stephan Hugh Schell as a director on 9 May 2015 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,429.00001
(6 pages)
2 January 2015Termination of appointment of George Joseph Schell as a director on 30 December 2013 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,429.00001
(6 pages)
2 January 2015Termination of appointment of George Joseph Schell as a director on 30 December 2013 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,429.00001
(7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,429.00001
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 December 2010Register(s) moved to registered inspection location (1 page)
31 December 2010Register inspection address has been changed (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 December 2010Register inspection address has been changed (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 December 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 February 2010Director's details changed for Mr George Joseph Schell on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Mr George Joseph Schell on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Mr Gareth James on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Mr Gareth James on 31 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 April 2009Return made up to 31/12/08; full list of members (5 pages)
1 April 2009Return made up to 31/12/08; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 November 2007Return made up to 31/12/06; no change of members (7 pages)
15 November 2007Return made up to 31/12/06; no change of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 June 2005Return made up to 31/12/04; full list of members (4 pages)
22 June 2005Return made up to 31/12/04; full list of members (4 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 November 2003Ad 08/07/03--------- £ si 20@1=20 £ ic 11/31 (2 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 November 2003Ad 08/07/03--------- £ si 20@1=20 £ ic 11/31 (2 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 July 2003Nc inc already adjusted 08/07/03 (2 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 July 2003Nc inc already adjusted 08/07/03 (2 pages)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
14 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1995Return made up to 31/12/94; no change of members (4 pages)
13 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 November 1967Certificate of incorporation (1 page)
24 November 1967Certificate of incorporation (1 page)