Company Information for FOURCROFT HOTEL (TENBY) LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
00772050
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOURCROFT HOTEL (TENBY) LIMITED | |
Legal Registered Office | |
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in SA70 | |
Company Number | 00772050 | |
---|---|---|
Company ID Number | 00772050 | |
Date formed | 1963-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 09:21:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GAVIN LEE WOODHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ANDREW EVANS |
Director | ||
JULIETTE LOUISE DONOVAN |
Director | ||
KATHRYN SHEILA OSBORNE |
Company Secretary | ||
EMRYS CHRISTOPHER OSBORNE |
Director | ||
KATHRYN SHEILA OSBORNE |
Director | ||
PETER LEE OSBORNE |
Director | ||
MARY GOLEUDDYDD OSBORNE |
Company Secretary | ||
MARY GOLEUDDYDD OSBORNE |
Director | ||
JAMES MATTHEW OSBORNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST BRIDES COURT PROPERTY LIMITED | Director | 2018-06-21 | CURRENT | 2018-06-21 | Liquidation | |
GRAMRA LIMITED | Director | 2018-06-13 | CURRENT | 2018-01-02 | Active - Proposal to Strike off | |
ST BRIDES COURT LIMITED | Director | 2018-06-12 | CURRENT | 2018-06-12 | Liquidation | |
LLANSANTFFRAED COURT HOTEL LIMITED | Director | 2018-06-12 | CURRENT | 2018-06-12 | Active - Proposal to Strike off | |
BEYOND PUBLISHING LIMITED | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active - Proposal to Strike off | |
LAKESIDE MANOR LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Liquidation | |
BRACKEN COUNTRY HOUSE MANAGEMENT LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Liquidation | |
THE OLD GOLF HOUSE HOTEL LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Liquidation | |
THE OLD GOLF HOUSE HOTEL MANAGEMENT LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Liquidation | |
IDEAL ROOMS (BRADFORD) LIMITED | Director | 2017-08-02 | CURRENT | 2016-02-08 | Liquidation | |
THE WEAVING MILL LIMITED | Director | 2017-08-02 | CURRENT | 2016-09-15 | Liquidation | |
THE COACH HOUSE HOTEL MANAGEMENT LIMITED | Director | 2017-07-20 | CURRENT | 2017-06-30 | In Administration/Administrative Receiver | |
LBHS MANAGEMENT LIMITED | Director | 2017-07-20 | CURRENT | 2014-12-05 | Liquidation | |
QUEENS HOTEL (LLANDUDNO) MANAGEMENT LIMITED | Director | 2017-07-20 | CURRENT | 2015-08-06 | Liquidation | |
BRIERSTONE (WEST YORKSHIRE) LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
EDEN COUNTRY SPA MANAGEMENT LIMITED | Director | 2017-06-30 | CURRENT | 2016-08-23 | Liquidation | |
WYNCLIFFE HOUSE HOTEL MANAGEMENT LIMITED | Director | 2017-06-30 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
THE COACH HOUSE HOTEL LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Liquidation | |
NORTHERN POWERHOUSE DEVELOPMENTS ADVENTURE RESORTS MANAGEMENT LIMITED | Director | 2017-06-30 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
DUNSMORE HALL MANAGEMENT LIMITED | Director | 2017-06-30 | CURRENT | 2016-09-28 | Liquidation | |
THE HARLAND HOTEL MANAGEMENT LIMITED | Director | 2017-06-30 | CURRENT | 2016-09-22 | Liquidation | |
BELMONT HOTEL MANAGEMENT LIMITED | Director | 2017-06-29 | CURRENT | 2015-01-07 | Liquidation | |
FISHGUARD BAY HOTEL LIMITED | Director | 2017-06-28 | CURRENT | 1967-11-24 | Liquidation | |
AFAN VALLEY MANAGEMENT LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
EDEN COUNTRY SPA LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Liquidation | |
NORTHERN POWERHOUSE DEVELOPMENTS HOTELS LIMITED | Director | 2017-04-01 | CURRENT | 2016-09-30 | Active - Proposal to Strike off | |
GIANT HOSPITALITY LIMITED | Director | 2017-03-30 | CURRENT | 2015-05-13 | Liquidation | |
CAER RHUN HOTEL MANAGEMENT LIMITED | Director | 2017-03-30 | CURRENT | 2015-09-03 | Liquidation | |
ACTIVE RESORTS UK LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
NORTHERN POWERHOUSE DEVELOPMENTS ADVENTURE RESORTS LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
THE HARLAND HOTEL LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Liquidation | |
FABRIC APARTHOTEL MANAGEMENT LIMITED | Director | 2016-01-02 | CURRENT | 2015-07-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-02 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-02 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-02 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-02 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/19 FROM Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England | |
AM01 | Appointment of an administrator | |
RES01 | ADOPT ARTICLES 22/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN LEE WOODHOUSE | |
AP01 | DIRECTOR APPOINTED MR IAIN ANDREW SHELTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Caer Rhun Hall Caer Rhun Hall Main Office Tyn-Y-Groes Conwy LL32 8HX Wales | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
PSC02 | Notification of Northern Powerhouse Developments Limited as a person with significant control on 2017-04-01 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-15 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007720500005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007720500004 | |
AA01 | Previous accounting period extended from 30/03/17 TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIETTE LOUISE DONOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMRYS OSBORNE | |
TM02 | Termination of appointment of Kathryn Sheila Osborne on 2017-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM North Beach Tenby Pembrokeshire SA70 8AP | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW EVANS | |
AP01 | DIRECTOR APPOINTED MRS JULIETTE LOUISE DONOVAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007720500004 | |
AA01 | Previous accounting period extended from 03/10/16 TO 30/03/17 | |
AP01 | DIRECTOR APPOINTED MR GAVIN LEE WOODHOUSE | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 96000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 96000 | |
AR01 | 09/02/16 FULL LIST | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 96000 | |
AR01 | 09/02/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 96000 | |
AR01 | 09/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHEILA OSBORNE / 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS CHRISTOPHER OSBORNE / 31/03/2012 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS KATHRYN SHEILA OSBORNE | |
AR01 | 09/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHEILA OSBORNE / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS CHRISTOPHER OSBORNE / 01/05/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES OSBORNE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEE OSBORNE / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GOLEUDDYDD OSBORNE / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHEILA OSBORNE / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW OSBORNE / 30/11/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/07 FROM: FOURCROFT HOTEL, THE CROFT, TENBY, PEMBROKESHIRE SA70 8AP | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
169 | £ IC 101982/96000 19/03/04 £ SR 5982@1=5982 | |
88(2)R | AD 25/03/04--------- £ SI 85982@1=85982 £ IC 16000/101982 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES04 | NC INC ALREADY ADJUSTED 18/12/03 | |
123 | £ NC 16000/126000 18/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
Appointmen | 2020-12-10 |
Notices to | 2020-12-10 |
Appointmen | 2019-08-15 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NORTH WEST ASSET FINANCE LIMITED | ||
Satisfied | MYSING PROPERTIES LIMITED | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE WELSH DEVELOPMENT AGENCY | |
LEGAL CHARGE | Satisfied | NATIONAL PROVINCIAL BANK LTD. |
Creditors Due After One Year | 2013-09-30 | £ 302,409 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 321,594 |
Creditors Due After One Year | 2012-09-30 | £ 321,594 |
Creditors Due After One Year | 2011-09-30 | £ 237,164 |
Creditors Due Within One Year | 2013-09-30 | £ 148,781 |
Creditors Due Within One Year | 2012-09-30 | £ 153,304 |
Creditors Due Within One Year | 2012-09-30 | £ 153,303 |
Creditors Due Within One Year | 2011-09-30 | £ 179,444 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOURCROFT HOTEL (TENBY) LIMITED
Called Up Share Capital | 2013-09-30 | £ 96,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 96,000 |
Called Up Share Capital | 2012-09-30 | £ 96,000 |
Called Up Share Capital | 2011-09-30 | £ 96,000 |
Cash Bank In Hand | 2013-09-30 | £ 38,079 |
Cash Bank In Hand | 2012-09-30 | £ 75,472 |
Cash Bank In Hand | 2012-09-30 | £ 75,472 |
Cash Bank In Hand | 2011-09-30 | £ 6,187 |
Current Assets | 2013-09-30 | £ 58,231 |
Current Assets | 2012-09-30 | £ 91,395 |
Current Assets | 2012-09-30 | £ 91,395 |
Current Assets | 2011-09-30 | £ 27,592 |
Debtors | 2013-09-30 | £ 11,903 |
Debtors | 2012-09-30 | £ 8,516 |
Debtors | 2012-09-30 | £ 8,516 |
Debtors | 2011-09-30 | £ 13,368 |
Shareholder Funds | 2013-09-30 | £ 173,866 |
Shareholder Funds | 2012-09-30 | £ 191,836 |
Shareholder Funds | 2012-09-30 | £ 191,837 |
Shareholder Funds | 2011-09-30 | £ 195,792 |
Stocks Inventory | 2013-09-30 | £ 8,249 |
Stocks Inventory | 2012-09-30 | £ 7,407 |
Stocks Inventory | 2012-09-30 | £ 7,407 |
Stocks Inventory | 2011-09-30 | £ 8,037 |
Tangible Fixed Assets | 2013-09-30 | £ 566,825 |
Tangible Fixed Assets | 2012-09-30 | £ 575,339 |
Tangible Fixed Assets | 2012-09-30 | £ 575,339 |
Tangible Fixed Assets | 2011-09-30 | £ 584,808 |
Debtors and other cash assets
FOURCROFT HOTEL (TENBY) LIMITED owns 1 domain names.
fourcrofthotel.co.uk
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as FOURCROFT HOTEL (TENBY) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FOURCROFT HOTEL (TENBY) LIMITED | Event Date | 2019-08-15 |
In the High Court of Justice Court Number: CR-2019-005297 FOURCROFT HOTEL (TENBY) LIMITED (Company Number 00772050 ) Nature of Business: Hotels and similar accommodation Registered office: Unit D2 Ell… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |