Company NameAcbell Limited
Company StatusDissolved
Company Number03162975
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NamesUpton Leigh (Cheltenham) Limited and Higher Faugan Hotel Limited

Business Activity

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

Directors

Director NameMr Andrew Richard Bell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address90/92 High Street
Evesham
Worcestershire
WR11 4EU
Director NameMrs Cynthia Bell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address90/92 High Street
Evesham
Worcestershire
WR11 4EU
Secretary NameMr Andrew Richard Bell
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address90/92 High Street
Evesham
Worcestershire
WR11 4EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecarltonapartments.co.uk
Email address[email protected]
Telephone01262 672807
Telephone regionBridlington

Location

Registered AddressC/O Attwoods Cca Limited Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Richard Bell
50.00%
Ordinary
50 at £1Cyndi Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£48,979
Cash£4,633
Current Liabilities£223,863

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Charges

28 July 2006Delivered on: 29 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 the crescent bridlington east riding of yorkshire t/no yea 29471. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 July 2006Delivered on: 1 August 2006
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 June 2003Delivered on: 20 June 2003
Satisfied on: 8 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The grange hotel 42 bath road keynsham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 March 2003Delivered on: 3 April 2003
Satisfied on: 8 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the grange hotel 42 bath road keynsham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 March 2003Delivered on: 28 March 2003
Satisfied on: 8 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 August 2000Delivered on: 17 August 2000
Satisfied on: 3 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a higher faugan country house hotel penzance cornwall. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 July 1998Delivered on: 14 August 1998
Satisfied on: 4 August 2000
Persons entitled: Cheltenham & Gloucester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1998Delivered on: 13 August 1998
Satisfied on: 3 April 2003
Persons entitled:
Richard Joseph Carter
Deanna Margaret Carter

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Upton leigh parabola road cheltenham glos t/no;-GR94583.
Fully Satisfied
31 July 1998Delivered on: 11 August 1998
Satisfied on: 3 April 2003
Persons entitled: Cheltenham & Gloucester PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a upton leigh overton road cheltenham gloucestershire.
Fully Satisfied

Filing History

10 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
23 June 2020Change of details for Mrs Cyndi Bell as a person with significant control on 23 June 2020 (2 pages)
1 June 2020Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 1 June 2020 (1 page)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
5 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
4 December 2012Registered office address changed from the Carlton Apartments 6 the Crescent Bridlington East Riding of Yorks YO15 2NX on 4 December 2012 (1 page)
4 December 2012Registered office address changed from the Carlton Apartments 6 the Crescent Bridlington East Riding of Yorks YO15 2NX on 4 December 2012 (1 page)
4 December 2012Registered office address changed from the Carlton Apartments 6 the Crescent Bridlington East Riding of Yorks YO15 2NX on 4 December 2012 (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
13 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 March 2010Secretary's details changed for Andrew Richard Bell on 11 March 2010 (1 page)
12 March 2010Director's details changed for Cynthia Bell on 11 March 2010 (2 pages)
12 March 2010Secretary's details changed for Andrew Richard Bell on 11 March 2010 (1 page)
12 March 2010Director's details changed for Andrew Richard Bell on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Cynthia Bell on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Richard Bell on 11 March 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 April 2009Return made up to 22/02/09; full list of members (4 pages)
17 April 2009Return made up to 22/02/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
7 August 2008Director and secretary's change of particulars / andrew bell / 01/01/2008 (1 page)
7 August 2008Return made up to 22/02/08; full list of members (4 pages)
7 August 2008Director and secretary's change of particulars / andrew bell / 01/01/2008 (1 page)
7 August 2008Return made up to 22/02/08; full list of members (4 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 March 2007Location of debenture register (1 page)
5 March 2007Location of register of members (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 22/02/07; full list of members (2 pages)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Location of register of members (1 page)
5 March 2007Location of debenture register (1 page)
5 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 September 2006Registered office changed on 06/09/06 from: 10 casewick lane uffington stamford lincolnshire PE9 4SX (1 page)
6 September 2006Registered office changed on 06/09/06 from: 10 casewick lane uffington stamford lincolnshire PE9 4SX (1 page)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
29 July 2006Particulars of mortgage/charge (4 pages)
29 July 2006Particulars of mortgage/charge (4 pages)
8 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
8 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
9 March 2006Location of debenture register (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Return made up to 22/02/06; full list of members (3 pages)
9 March 2006Location of debenture register (1 page)
9 March 2006Registered office changed on 09/03/06 from: 10 casewick lane, uffington stamford lincolnshire PE9 4SX (1 page)
9 March 2006Registered office changed on 09/03/06 from: the grange hotel bath road, keynsham bristol BS31 1SN (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Return made up to 22/02/06; full list of members (3 pages)
9 March 2006Registered office changed on 09/03/06 from: 10 casewick lane, uffington stamford lincolnshire PE9 4SX (1 page)
9 March 2006Registered office changed on 09/03/06 from: the grange hotel bath road, keynsham bristol BS31 1SN (1 page)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 March 2005Return made up to 22/02/05; full list of members (7 pages)
10 March 2005Return made up to 22/02/05; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
14 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
13 July 2004Accounting reference date shortened from 31/01/05 to 29/02/04 (1 page)
13 July 2004Accounting reference date shortened from 31/01/05 to 29/02/04 (1 page)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 March 2004Return made up to 22/02/04; full list of members (7 pages)
15 March 2004Return made up to 22/02/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 June 2003Particulars of mortgage/charge (6 pages)
20 June 2003Particulars of mortgage/charge (6 pages)
30 May 2003Registered office changed on 30/05/03 from: the grange hotel 42 bath road keynsham bristol BS31 1SN (1 page)
30 May 2003Registered office changed on 30/05/03 from: the grange hotel 42 bath road keynsham bristol BS31 1SN (1 page)
3 April 2003Registered office changed on 03/04/03 from: 12 masterton close stamford lincolnshire PE9 1SL (1 page)
3 April 2003Registered office changed on 03/04/03 from: 12 masterton close stamford lincolnshire PE9 1SL (1 page)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
25 February 2003Company name changed higher faugan hotel LIMITED\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed higher faugan hotel LIMITED\certificate issued on 25/02/03 (2 pages)
29 November 2002Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
29 November 2002Registered office changed on 29/11/02 from: higher faugan hotel chywoone hill newlyn penzance cornwall TR18 5NS (1 page)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 November 2002Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 November 2002Registered office changed on 29/11/02 from: higher faugan hotel chywoone hill newlyn penzance cornwall TR18 5NS (1 page)
4 April 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
29 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 January 2001Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
4 January 2001Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
17 August 2000Particulars of mortgage/charge (6 pages)
17 August 2000Particulars of mortgage/charge (6 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Registered office changed on 28/07/00 from: upton leigh overton road cheltenham gloucestershire GL50 3BL (1 page)
28 July 2000Registered office changed on 28/07/00 from: upton leigh overton road cheltenham gloucestershire GL50 3BL (1 page)
14 July 2000Company name changed upton leigh (cheltenham) LIMITED\certificate issued on 17/07/00 (2 pages)
14 July 2000Company name changed upton leigh (cheltenham) LIMITED\certificate issued on 17/07/00 (2 pages)
22 March 2000Return made up to 22/02/00; full list of members (6 pages)
22 March 2000Return made up to 22/02/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 December 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
3 December 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
1 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 March 1999Return made up to 22/02/99; full list of members (6 pages)
12 March 1999Return made up to 22/02/99; full list of members (6 pages)
14 August 1998Particulars of mortgage/charge (4 pages)
14 August 1998Particulars of mortgage/charge (4 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 22/02/98; full list of members (6 pages)
4 March 1998Return made up to 22/02/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 April 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 March 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1996Accounting reference date notified as 31/10 (1 page)
13 March 1996Accounting reference date notified as 31/10 (1 page)
29 February 1996Secretary resigned (1 page)
29 February 1996Secretary resigned (1 page)
22 February 1996Incorporation (16 pages)
22 February 1996Incorporation (16 pages)