Llanrhos
Llandudno
North Wales
LL30 1NG
Wales
Director Name | Mrs Clare Elizabeth Edith Devoy |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 14 September 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Y Bryn Abbey Place Llandudno North Wales LL30 2AY Wales |
Director Name | Mr William Kerr Devoy |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 14 September 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Y Bryn Abbey Place Llandudno North Wales LL30 2AY Wales |
Director Name | Mrs Diane Elizabeth Rawstron |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 14 September 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 94 Deganwy Road Llandudno Gwynedd LL30 1NA Wales |
Secretary Name | Mrs Linda Ann Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 14 September 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 43 Maes Y Castell Llanrhos Llandudno North Wales LL30 1NG Wales |
Director Name | Simon John Devoy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 1994) |
Role | Hotelier |
Correspondence Address | Flat 2 Beach Lawns Colwyn Road Llandudno Gwynedd LL30 3AA Wales |
Website | thequeenshotel-llandudno.co.uk |
---|---|
Telephone | 01492 877218 |
Telephone region | Colwyn Bay |
Registered Address | 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 |
Address Matches | 6 other UK companies use this postal address |
17.8k at £1 | Mr William Kerr Devoy 25.00% Ordinary |
---|---|
17.8k at £1 | Mrs Clare Elizabeth Edith Devoy 25.00% Ordinary |
17.8k at £1 | Mrs Diane Elizabeth Rawstron 25.00% Ordinary |
17.8k at £1 | Mrs Linda Ann Bailey 25.00% Ordinary |
5 at £1 | Mrs Diane Elizabeth Rawstron 0.01% Ordinary B |
5 at £1 | Mrs Linda Ann Bailey 0.01% Ordinary B |
1 at £1 | Mrs Diane Elizabeth Rawstron 0.00% Ordinary D |
1 at £1 | Mrs Linda Ann Bailey 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,509,123 |
Cash | £147,174 |
Current Liabilities | £372,344 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 March 1992 | Delivered 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 1981 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1975 | Delivered 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 1996 | Delivered 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 1978 | Delivered 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 |
23 December 2016 | Registered 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 2016 | Resolutions
|
20 December 2016 | Declaration of solvency (3 pages) |
20 December 2016 | Appointment of a voluntary liquidator (1 page) |
24 September 2016 | Satisfaction of charge 10 in full (4 pages) |
6 September 2016 | Satisfaction of charge 4 in full (4 pages) |
6 September 2016 | Satisfaction of charge 8 in full (4 pages) |
6 September 2016 | Satisfaction of charge 2 in full (4 pages) |
6 September 2016 | Satisfaction of charge 3 in full (4 pages) |
6 September 2016 | Satisfaction of charge 1 in full (4 pages) |
6 September 2016 | Satisfaction of charge 6 in full (4 pages) |
6 September 2016 | Satisfaction of charge 5 in full (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
20 August 2015 | Satisfaction of charge 7 in full (4 pages) |
20 August 2015 | Satisfaction of charge 9 in full (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
15 October 2013 | Memorandum and Articles of Association (18 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Mrs Linda Ann Bailey on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr William Kerr Devoy on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Diane Elizabeth Rawstron on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Clare Elizabeth Edith Devoy on 31 December 2009 (2 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
1 March 2007 | Ad 15/02/07--------- £ si 1@1=1 £ ic 71262/71263 (2 pages) |
1 March 2007 | Resolutions
|
11 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
8 January 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
1 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 October 2002 | Director's particulars changed (1 page) |
10 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
19 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members
|
13 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members
|
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Full accounts made up to 31 October 1995 (9 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
28 June 1995 | Ad 14/06/95--------- £ si 2@1=2 £ ic 71260/71262 (2 pages) |
18 October 1994 | Resolutions
|
8 November 1986 | Resolutions
|
30 October 1978 | Certificate of incorporation (1 page) |