Company NameDevoy Hotels Limited
Company StatusDissolved
Company Number01396814
CategoryPrivate Limited Company
Incorporation Date30 October 1978(45 years, 5 months ago)
Dissolution Date14 September 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Linda Ann Bailey
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration28 years, 8 months (closed 14 September 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address43 Maes Y Castell
Llanrhos
Llandudno
North Wales
LL30 1NG
Wales
Director NameMrs Clare Elizabeth Edith Devoy
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration28 years, 8 months (closed 14 September 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressY Bryn
Abbey Place
Llandudno
North Wales
LL30 2AY
Wales
Director NameMr William Kerr Devoy
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration28 years, 8 months (closed 14 September 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressY Bryn
Abbey Place
Llandudno
North Wales
LL30 2AY
Wales
Director NameMrs Diane Elizabeth Rawstron
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration28 years, 8 months (closed 14 September 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address94 Deganwy Road
Llandudno
Gwynedd
LL30 1NA
Wales
Secretary NameMrs Linda Ann Bailey
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration28 years, 8 months (closed 14 September 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address43 Maes Y Castell
Llanrhos
Llandudno
North Wales
LL30 1NG
Wales
Director NameSimon John Devoy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 1994)
RoleHotelier
Correspondence AddressFlat 2 Beach Lawns
Colwyn Road
Llandudno
Gwynedd
LL30 3AA
Wales

Contact

Websitethequeenshotel-llandudno.co.uk
Telephone01492 877218
Telephone regionColwyn Bay

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

17.8k at £1Mr William Kerr Devoy
25.00%
Ordinary
17.8k at £1Mrs Clare Elizabeth Edith Devoy
25.00%
Ordinary
17.8k at £1Mrs Diane Elizabeth Rawstron
25.00%
Ordinary
17.8k at £1Mrs Linda Ann Bailey
25.00%
Ordinary
5 at £1Mrs Diane Elizabeth Rawstron
0.01%
Ordinary B
5 at £1Mrs Linda Ann Bailey
0.01%
Ordinary B
1 at £1Mrs Diane Elizabeth Rawstron
0.00%
Ordinary D
1 at £1Mrs Linda Ann Bailey
0.00%
Ordinary C

Financials

Year2014
Net Worth£1,509,123
Cash£147,174
Current Liabilities£372,344

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

3 March 1992Delivered on: 4 March 1992
Satisfied on: 20 August 2015
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over l/h property known as queens hotel llandudno together with the goodwill of the business and the justices licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1981Delivered on: 30 July 1981
Satisfied on: 20 August 2015
Persons entitled: Bass North West Limited.

Classification: Legal charge
Secured details: £50,000 & any other monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The queens hotel situate abuthing on the corner of the george's crescent & clonmel street, llandudno.
Fully Satisfied
1 July 1996Delivered on: 10 July 1996
Satisfied on: 7 January 1999
Persons entitled: Mrs C.E. Devoy

Classification: Debenture
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: The undertaking and all its property and assets both present and future including its uncalled capital for the time being.
Fully Satisfied
1 July 1996Delivered on: 10 July 1996
Satisfied on: 7 January 1999
Persons entitled: Mr W.K. Devoy

Classification: Debenture
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: The undertaking and all its property and assets both present and future including its uncalled capital for the time being.
Fully Satisfied
1 July 1996Delivered on: 10 July 1996
Satisfied on: 8 October 1998
Persons entitled: Mrs D.E. Devoy (As Trustee for Miss L.S. Devoy)

Classification: Debenture
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: The undertaking and all its property and assets both present and future including its uncalled capital for the time being.
Fully Satisfied
1 July 1996Delivered on: 10 July 1996
Satisfied on: 7 January 1999
Persons entitled: Miss R.S. Devoy

Classification: Debenture
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: The undertaking and all its property and assets both present and future including its uncalled capital for the time being.
Fully Satisfied
8 November 1990Delivered on: 27 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Y bryn, abbey place, llandudno gwynedd.
Outstanding
30 March 1981Delivered on: 15 April 1981
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the queens hotel, promanade, llandudno, gwynedd conveyance dated 30/3/81.
Outstanding
26 September 1979Delivered on: 5 October 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H "oakhurst" 14 trinity square, llandudno, gwynedd as comprised in an assignment dated 26/9/79.
Outstanding
1 October 1979Delivered on: 5 October 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H "the drummond" trinity square, llandudno, gwynedd as comprised in an assignment dated 1/10/79.
Outstanding
17 April 1979Delivered on: 20 April 1979
Persons entitled: Jeffrey Higgs.

Classification: Charge by deed
Secured details: £20,000.
Particulars: North western hotel llandudno, gwynedd.
Outstanding
17 November 1975Delivered on: 24 November 1978
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital together with all fixtures, plant and machinery (see doc M7).
Outstanding
1 July 1996Delivered on: 10 July 1996
Persons entitled: Mrs D.E. Devoy

Classification: Debenture
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: The undertaking and all its property and assets both present and future including its uncalled capital for the time being.
Outstanding
17 November 1978Delivered on: 24 November 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as the north western hotel, llandudno, gwynedd.
Outstanding

Filing History

23 December 2016Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 23 December 2016 (2 pages)
20 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-27
(4 pages)
20 December 2016Declaration of solvency (3 pages)
20 December 2016Appointment of a voluntary liquidator (1 page)
24 September 2016Satisfaction of charge 10 in full (4 pages)
6 September 2016Satisfaction of charge 4 in full (4 pages)
6 September 2016Satisfaction of charge 8 in full (4 pages)
6 September 2016Satisfaction of charge 2 in full (4 pages)
6 September 2016Satisfaction of charge 3 in full (4 pages)
6 September 2016Satisfaction of charge 1 in full (4 pages)
6 September 2016Satisfaction of charge 6 in full (4 pages)
6 September 2016Satisfaction of charge 5 in full (4 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 71,264
(9 pages)
20 August 2015Satisfaction of charge 7 in full (4 pages)
20 August 2015Satisfaction of charge 9 in full (4 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 71,264
(9 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 71,264
(9 pages)
15 October 2013Memorandum and Articles of Association (18 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 71,264
(4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Mrs Linda Ann Bailey on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr William Kerr Devoy on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Diane Elizabeth Rawstron on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Clare Elizabeth Edith Devoy on 31 December 2009 (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
13 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 March 2008Return made up to 31/12/07; full list of members (6 pages)
1 March 2007Ad 15/02/07--------- £ si 1@1=1 £ ic 71262/71263 (2 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
5 February 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 January 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
1 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 October 2002Director's particulars changed (1 page)
10 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 December 2001Return made up to 31/12/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 March 2000Full accounts made up to 31 October 1999 (12 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
19 August 1999Full accounts made up to 31 October 1998 (13 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Full accounts made up to 31 October 1997 (13 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1997Full accounts made up to 31 October 1996 (13 pages)
23 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
16 April 1996Full accounts made up to 31 October 1995 (9 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 October 1994 (10 pages)
28 June 1995Ad 14/06/95--------- £ si 2@1=2 £ ic 71260/71262 (2 pages)
18 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 November 1986Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 October 1978Certificate of incorporation (1 page)