Company NameRockvale Hotel Limited
Company StatusDissolved
Company Number06016761
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Dissolution Date31 December 2019 (4 years, 4 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 Alwyn Tasker-Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(2 weeks, 4 days after company formation)
Appointment Duration13 years (closed 31 December 2019)
RolePharmacy Technician
Country of ResidenceEngland
Correspondence AddressRockvale Hotel
Lee Road
Lynton
Devon
EX35 6HQ
Director NameMrs Heather Fiona Robinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(4 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stamford Street
Stalybridge
Cheshire
SK15 1JP
Secretary NameMrs Heather Fiona Robinson
StatusClosed
Appointed01 July 2011(4 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 31 December 2019)
RoleCompany Director
Correspondence Address11 Stamford Street
Stalybridge
Cheshire
SK15 1JP
Director NameBarry Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(2 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockvale Hotel
Lee Road
Lynton
Devon
EX35 6HQ
Secretary NameBarry Smith
NationalityBritish
StatusResigned
Appointed19 December 2006(2 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockvale Hotel
Lee Road
Lynton
Devon
EX35 6HQ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiterockvalehotel.co.uk
Telephone01598 752279
Telephone regionLynton

Location

Registered Address11 Stamford Street
Stalybridge
Cheshire
SK15 1JP
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

55 at £1Heather Robinson
55.00%
Ordinary
35 at £1Alwyn Tasker
35.00%
Ordinary
10 at £1Sheila Clegg
10.00%
Ordinary

Financials

Year2014
Net Worth-£273,390
Cash£9,793
Current Liabilities£518,999

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 March 2007Delivered on: 26 March 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
13 March 2007Delivered on: 26 March 2007
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rockvale hotel lee road lynton devon with f/h t/no DN200992 and all the related rights. See the mortgage charge document for full details.
Outstanding

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
7 October 2019Application to strike the company off the register (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 January 2019Satisfaction of charge 2 in full (1 page)
16 January 2019Satisfaction of charge 1 in full (1 page)
4 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
2 November 2018Registered office address changed from Lee Road Lynton Devon EX35 6HQ to 11 Stamford Street Stalybridge Cheshire SK15 1JP on 2 November 2018 (1 page)
15 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 February 2018Change of details for Mrs Heather Fiona Robinson as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Notification of Alwyn Tasker-Smith as a person with significant control on 9 February 2018 (2 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
19 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
19 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 December 2013Director's details changed for Alwyn Tasker on 2 December 2012 (2 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Director's details changed for Alwyn Tasker on 2 December 2012 (2 pages)
6 December 2013Director's details changed for Alwyn Tasker on 2 December 2012 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Termination of appointment of Barry Smith as a secretary (1 page)
17 September 2013Termination of appointment of Barry Smith as a director (1 page)
17 September 2013Termination of appointment of Barry Smith as a secretary (1 page)
17 September 2013Termination of appointment of Barry Smith as a director (1 page)
18 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 July 2011Appointment of Mrs Heather Fiona Robinson as a director (2 pages)
13 July 2011Appointment of Mrs Heather Fiona Robinson as a secretary (1 page)
13 July 2011Appointment of Mrs Heather Fiona Robinson as a director (2 pages)
13 July 2011Appointment of Mrs Heather Fiona Robinson as a secretary (1 page)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 December 2009Director's details changed for Barry Smith on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Alwyn Tasker on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Barry Smith on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Alwyn Tasker on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Alwyn Tasker on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Barry Smith on 1 December 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 February 2009Return made up to 01/12/08; full list of members (4 pages)
6 February 2009Return made up to 01/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 January 2008Return made up to 01/12/07; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 01/12/07; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
4 May 2007Registered office changed on 04/05/07 from: lee road hollerday drive lynton devon EX35 6HQ (1 page)
4 May 2007Registered office changed on 04/05/07 from: lee road hollerday drive lynton devon EX35 6HQ (1 page)
5 April 2007Registered office changed on 05/04/07 from: 55-57 stamford street mossley lancashire OL5 0LN (1 page)
5 April 2007Registered office changed on 05/04/07 from: 55-57 stamford street mossley lancashire OL5 0LN (1 page)
26 March 2007Particulars of mortgage/charge (5 pages)
26 March 2007Particulars of mortgage/charge (5 pages)
26 March 2007Particulars of mortgage/charge (5 pages)
26 March 2007Particulars of mortgage/charge (5 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
5 February 2007Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2007Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 55-57 stamford street, mossley tameside greater manchester OL5 0LN (1 page)
11 January 2007Registered office changed on 11/01/07 from: 55-57 stamford street, mossley tameside greater manchester OL5 0LN (1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
1 December 2006Incorporation (21 pages)
1 December 2006Incorporation (21 pages)