Company NameNew Century Hotels Limited
Company StatusDissolved
Company Number05325979
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date4 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nicholas John Yarrow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(10 years, 6 months after company formation)
Appointment Duration6 years (closed 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cobbetts Ride
Tring
HP23 4BZ
Secretary NameMr Nicholas John Yarrow
StatusClosed
Appointed27 July 2015(10 years, 6 months after company formation)
Appointment Duration6 years (closed 04 August 2021)
RoleCompany Director
Correspondence Address27 Cobbetts Ride
Tring
HP23 4BZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 04 August 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address38 Wadnall Way
Knebworth
SG3 6DU
Director NameMrs Jennifer Ann Carney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Cottage
Pearsons Green Brenchley
Tonbridge
Kent
TN12 7DF
Director NameMrs Susan Barbara Garrad
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dullingham Road
Newmarket
Suffolk
CB8 9JT
Director NamePaul Augustus Warren
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMrs Susan Barbara Garrad
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dullingham Road
Newmarket
Suffolk
CB8 9JT
Director NameMr Stephen Joseph Pereira
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMr Stephen Joseph Pereira
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMs Melanie Ramsey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiver House, 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Dominic Hugh Evans
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(10 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRiver House Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMr Dominic Hugh Evans
StatusResigned
Appointed30 January 2015(10 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2015)
RoleCompany Director
Correspondence AddressRiver House Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefelbridgehotel.co.uk

Location

Registered AddressHanover Building
Corporation Street
Manchester
M4 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Custodes Acqco Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,959
Cash£319
Current Liabilities£15,228

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

10 March 2011Delivered on: 16 March 2011
Persons entitled: Bank of Scotland PLC ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the east grinstead finance parties and to the group holdings finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 January 2021Liquidators' statement of receipts and payments to 18 November 2020 (14 pages)
30 November 2019Registered office address changed from Canon Place C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF England to 2 Hardman Street Manchester M3 3HF on 30 November 2019 (2 pages)
27 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-19
(1 page)
27 November 2019Appointment of a voluntary liquidator (4 pages)
27 November 2019Declaration of solvency (6 pages)
22 July 2019Registered office address changed from River House, 1 Maidstone Road Sidcup Kent DA14 5RH to Canon Place C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF on 22 July 2019 (1 page)
17 July 2019Director's details changed for Mr Nicholas John Yarrow on 17 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Colin Leslie Stokes on 17 July 2019 (2 pages)
17 July 2019Secretary's details changed for Mr Nicholas John Yarrow on 17 July 2019 (1 page)
11 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 July 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 14,816
(8 pages)
31 May 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
29 May 2019Termination of appointment of Paul Augustus Warren as a director on 24 May 2019 (1 page)
18 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
20 October 2018Satisfaction of charge 1 in full (4 pages)
16 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 September 2016Full accounts made up to 31 December 2015 (14 pages)
16 September 2016Full accounts made up to 31 December 2015 (14 pages)
20 April 2016Appointment of Mr Colin Stokes as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Colin Stokes as a director on 18 April 2016 (2 pages)
10 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
16 December 2015Termination of appointment of Mel Ramsey as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Mel Ramsey as a director on 11 December 2015 (1 page)
3 November 2015Full accounts made up to 31 December 2014 (13 pages)
3 November 2015Full accounts made up to 31 December 2014 (13 pages)
30 July 2015Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page)
30 July 2015Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015 (2 pages)
30 July 2015Appointment of Mr Nicholas John Yarrow as a secretary on 27 July 2015 (2 pages)
30 July 2015Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page)
30 July 2015Appointment of Mr Nicholas John Yarrow as a secretary on 27 July 2015 (2 pages)
30 July 2015Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page)
30 July 2015Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page)
30 July 2015Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page)
30 July 2015Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page)
30 July 2015Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015 (2 pages)
17 March 2015All of the property or undertaking has been released from charge 1 (5 pages)
17 March 2015All of the property or undertaking has been released from charge 1 (5 pages)
30 January 2015Appointment of Mr Dominic Hugh Evans as a secretary on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Stephen Joseph Pereira as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Stephen Joseph Pereira as a secretary on 30 January 2015 (1 page)
30 January 2015Appointment of Mr Dominic Hugh Evans as a secretary on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Dominic Hugh Evans as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Stephen Joseph Pereira as a director on 30 January 2015 (1 page)
30 January 2015Appointment of Mr Dominic Hugh Evans as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Stephen Joseph Pereira as a secretary on 30 January 2015 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
30 September 2014Registered office address changed from 62 Wilson Street London EC2A 2BU to River House, 1 Maidstone Road Sidcup Kent DA14 5RH on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 62 Wilson Street London EC2A 2BU to River House, 1 Maidstone Road Sidcup Kent DA14 5RH on 30 September 2014 (1 page)
26 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
30 June 2014Appointment of Ms Mel Ramsey as a director (2 pages)
30 June 2014Appointment of Ms Mel Ramsey as a director (2 pages)
25 June 2014Termination of appointment of Jennifer Carney as a director (1 page)
25 June 2014Termination of appointment of Susan Garrad as a director (1 page)
25 June 2014Termination of appointment of Susan Garrad as a director (1 page)
25 June 2014Termination of appointment of Jennifer Carney as a director (1 page)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(7 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(7 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
5 April 2013Full accounts made up to 31 December 2011 (13 pages)
5 April 2013Full accounts made up to 31 December 2011 (13 pages)
21 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
21 February 2013Director's details changed for Ms Jennifer Ann French on 1 December 2012 (2 pages)
21 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
21 February 2013Director's details changed for Ms Jennifer Ann French on 1 December 2012 (2 pages)
21 February 2013Director's details changed for Ms Jennifer Ann French on 1 December 2012 (2 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
27 September 2011Director's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages)
27 September 2011Director's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages)
27 September 2011Secretary's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages)
27 September 2011Director's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages)
27 September 2011Secretary's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages)
27 September 2011Secretary's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Faciity agreement 28/01/2011
(2 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Faciity agreement 28/01/2011
(2 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from 62 wilson street london EC2A 3BV (1 page)
8 January 2009Registered office changed on 08/01/2009 from 62 wilson street london EC2A 3BV (1 page)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
31 January 2008Return made up to 06/01/08; full list of members (2 pages)
31 January 2008Return made up to 06/01/08; full list of members (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
6 March 2007Return made up to 06/01/07; full list of members (2 pages)
6 March 2007Return made up to 06/01/07; full list of members (2 pages)
21 January 2007New secretary appointed;new director appointed (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007New secretary appointed;new director appointed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
8 March 2006Return made up to 06/01/06; full list of members (2 pages)
8 March 2006Return made up to 06/01/06; full list of members (2 pages)
20 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
20 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 March 2005Registered office changed on 08/03/05 from: the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page)
8 March 2005Registered office changed on 08/03/05 from: the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page)
20 January 2005New secretary appointed;new director appointed (3 pages)
20 January 2005New secretary appointed;new director appointed (3 pages)
20 January 2005New director appointed (3 pages)
20 January 2005New director appointed (3 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005New director appointed (3 pages)
20 January 2005New director appointed (3 pages)
6 January 2005Incorporation (20 pages)
6 January 2005Incorporation (20 pages)