Tring
HP23 4BZ
Secretary Name | Mr Nicholas John Yarrow |
---|---|
Status | Closed |
Appointed | 27 July 2015(10 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 04 August 2021) |
Role | Company Director |
Correspondence Address | 27 Cobbetts Ride Tring HP23 4BZ |
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2016(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 August 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 38 Wadnall Way Knebworth SG3 6DU |
Director Name | Mrs Jennifer Ann Carney |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Cottage Pearsons Green Brenchley Tonbridge Kent TN12 7DF |
Director Name | Mrs Susan Barbara Garrad |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dullingham Road Newmarket Suffolk CB8 9JT |
Director Name | Paul Augustus Warren |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mrs Susan Barbara Garrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dullingham Road Newmarket Suffolk CB8 9JT |
Director Name | Mr Stephen Joseph Pereira |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mr Stephen Joseph Pereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Ms Melanie Ramsey |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | River House, 1 Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr Dominic Hugh Evans |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(10 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | River House Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mr Dominic Hugh Evans |
---|---|
Status | Resigned |
Appointed | 30 January 2015(10 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2015) |
Role | Company Director |
Correspondence Address | River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | felbridgehotel.co.uk |
---|
Registered Address | Hanover Building Corporation Street Manchester M4 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Custodes Acqco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,959 |
Cash | £319 |
Current Liabilities | £15,228 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 March 2011 | Delivered 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 |
---|
29 January 2021 | Liquidators' statement of receipts and payments to 18 November 2020 (14 pages) |
---|---|
30 November 2019 | Registered 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 2019 | Resolutions
|
27 November 2019 | Appointment of a voluntary liquidator (4 pages) |
27 November 2019 | Declaration of solvency (6 pages) |
22 July 2019 | Registered 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 2019 | Director's details changed for Mr Nicholas John Yarrow on 17 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Colin Leslie Stokes on 17 July 2019 (2 pages) |
17 July 2019 | Secretary's details changed for Mr Nicholas John Yarrow on 17 July 2019 (1 page) |
11 July 2019 | Resolutions
|
9 July 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
31 May 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
29 May 2019 | Termination of appointment of Paul Augustus Warren as a director on 24 May 2019 (1 page) |
18 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
20 October 2018 | Satisfaction of charge 1 in full (4 pages) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 April 2016 | Appointment of Mr Colin Stokes as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Colin Stokes as a director on 18 April 2016 (2 pages) |
10 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
16 December 2015 | Termination of appointment of Mel Ramsey as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Mel Ramsey as a director on 11 December 2015 (1 page) |
3 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 July 2015 | Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Nicholas John Yarrow as a secretary on 27 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Nicholas John Yarrow as a secretary on 27 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015 (2 pages) |
17 March 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
17 March 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
30 January 2015 | Appointment of Mr Dominic Hugh Evans as a secretary on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Stephen Joseph Pereira as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Stephen Joseph Pereira as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Dominic Hugh Evans as a secretary on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Dominic Hugh Evans as a director on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Stephen Joseph Pereira as a director on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Dominic Hugh Evans as a director on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Stephen Joseph Pereira as a secretary on 30 January 2015 (1 page) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Registered 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 2014 | Registered 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 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
30 June 2014 | Appointment of Ms Mel Ramsey as a director (2 pages) |
30 June 2014 | Appointment of Ms Mel Ramsey as a director (2 pages) |
25 June 2014 | Termination of appointment of Jennifer Carney as a director (1 page) |
25 June 2014 | Termination of appointment of Susan Garrad as a director (1 page) |
25 June 2014 | Termination of appointment of Susan Garrad as a director (1 page) |
25 June 2014 | Termination of appointment of Jennifer Carney as a director (1 page) |
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (13 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (13 pages) |
21 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Director's details changed for Ms Jennifer Ann French on 1 December 2012 (2 pages) |
21 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Director's details changed for Ms Jennifer Ann French on 1 December 2012 (2 pages) |
21 February 2013 | Director's details changed for Ms Jennifer Ann French on 1 December 2012 (2 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Director's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 62 wilson street london EC2A 3BV (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 62 wilson street london EC2A 3BV (1 page) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 March 2007 | Return made up to 06/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 06/01/07; full list of members (2 pages) |
21 January 2007 | New secretary appointed;new director appointed (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | New secretary appointed;new director appointed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
8 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
20 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
20 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page) |
20 January 2005 | New secretary appointed;new director appointed (3 pages) |
20 January 2005 | New secretary appointed;new director appointed (3 pages) |
20 January 2005 | New director appointed (3 pages) |
20 January 2005 | New director appointed (3 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | New director appointed (3 pages) |
20 January 2005 | New director appointed (3 pages) |
6 January 2005 | Incorporation (20 pages) |
6 January 2005 | Incorporation (20 pages) |