Active - Proposal to Strike off
Company Information for THE FRIARY HOTEL LIMITED
Ednaston Park Painters Lane, Ednaston, Ashbourne, DERBYSHIRE, DE6 3FA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE FRIARY HOTEL LIMITED | |
Legal Registered Office | |
Ednaston Park Painters Lane Ednaston Ashbourne DERBYSHIRE DE6 3FA Other companies in DE6 | |
Company Number | 02997223 | |
---|---|---|
Company ID Number | 02997223 | |
Date formed | 1994-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-12 04:23:57 |
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 |
---|---|---|
ANDREW MICHAEL BOCK |
||
ANDREW MICHAEL BOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES WILLIAM CLOWES |
Director | ||
ROBERT CLIFFORD JAMES |
Director | ||
GARRY MCBRIDE |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-09-13 | CURRENT | 2006-09-13 | Active | |
CLOWES WESTERMAN LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2004-10-05 | Active | |
HCH LIMITED | Company Secretary | 1997-06-23 | CURRENT | 1996-05-02 | Active | |
MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED | Company Secretary | 1997-06-23 | CURRENT | 1964-02-26 | Active | |
CLOWES DEVELOPMENTS (SCOTLAND) LIMITED | Company Secretary | 1994-10-03 | CURRENT | 1994-10-03 | Active | |
CLOWES ESTATES LIMITED | Company Secretary | 1993-12-08 | CURRENT | 1968-09-20 | Active | |
CLOWES DEVELOPMENTS (MIDLANDS) LIMITED | Company Secretary | 1993-09-20 | CURRENT | 1986-05-28 | Active | |
CLOWES DEVELOPMENTS (NORTH WEST) LIMITED | Company Secretary | 1993-08-04 | CURRENT | 1988-01-12 | Active | |
CLOWES DEVELOPMENTS (UK) LIMITED | Company Secretary | 1993-08-04 | CURRENT | 1964-09-17 | Active | |
CALDENE HOMES LIMITED | Director | 2016-07-11 | CURRENT | 2012-05-29 | Active - Proposal to Strike off | |
REPTON SCHOOL | Director | 2016-06-24 | CURRENT | 2002-03-08 | Active | |
REPTON PREPARATORY SCHOOL | Director | 2016-06-24 | CURRENT | 2002-03-08 | Active | |
SIR JOHN PORT'S CHARITY | Director | 2016-06-24 | CURRENT | 2002-03-20 | Active | |
CLOWES DEVELOPMENTS (MFDS) LIMITED | Director | 2015-12-30 | CURRENT | 2009-10-27 | Active | |
WESSEX CAPITAL LIMITED | Director | 2015-12-30 | CURRENT | 2000-04-04 | Active | |
CLOWES DEVELOPMENTS (NORTH WEST) LIMITED | Director | 2015-12-30 | CURRENT | 1988-01-12 | Active | |
CLOWES ESTATES LIMITED | Director | 2015-12-30 | CURRENT | 1968-09-20 | Active | |
CALDENE PROPERTIES LTD | Director | 2015-12-30 | CURRENT | 2005-11-25 | Active | |
PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) | Director | 2015-12-30 | CURRENT | 1950-01-05 | Active | |
MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED | Director | 2015-12-30 | CURRENT | 1964-02-26 | Active | |
MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED | Director | 2015-12-30 | CURRENT | 2011-05-13 | Active | |
THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED | Director | 2006-09-13 | CURRENT | 2006-09-13 | Active | |
CLOWES DEVELOPMENTS (MIDLANDS) LIMITED | Director | 1993-09-20 | CURRENT | 1986-05-28 | Active | |
CLOWES DEVELOPMENTS (UK) LIMITED | Director | 1993-03-23 | CURRENT | 1964-09-17 | Active | |
PAISLEY GROVE DEVELOPMENTS LIMITED | Director | 1991-07-07 | CURRENT | 1989-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
APPOINTMENT TERMINATED, DIRECTOR IAN DAVID DICKINSON | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
DIRECTOR APPOINTED MR RICHARD MATTHEW TAVERNOR | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Ian David Dickinson on 2022-03-29 | |
AP03 | Appointment of Mr Richard Matthew Tavernor as company secretary on 2022-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
AP03 | Appointment of Mr Ian David Dickinson as company secretary on 2020-10-30 | |
TM02 | Termination of appointment of Natalie Clair Stevenson on 2020-10-30 | |
AP03 | Appointment of Mrs Natalie Clair Stevenson as company secretary on 2019-12-20 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES CLOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BOCK | |
TM02 | Termination of appointment of Andrew Michael Bock on 2019-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM Brailsford Hall Brailsford Derby Derbyshire DE6 3BU | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM CLOWES | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/11 FROM Brailsford Hall Brialsford Derby DE6 3BU | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Michael Bock on 2009-12-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | Return made up to 01/12/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
88(2)R | AD 31/03/96--------- £ SI 98@1=98 £ IC 2/100 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 127 GREEN LANE DERBY DE1 1RZ | |
SRES01 | ALTER MEM AND ARTS 28/07/95 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as THE FRIARY HOTEL LIMITED are:
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. |