Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THORNBURY CASTLE HOTEL LIMITED
Company Information for

THORNBURY CASTLE HOTEL LIMITED

LONDON, EC1A,
Company Registration Number
04231060
Private Limited Company
Dissolved

Dissolved 2013-11-01

Company Overview

About Thornbury Castle Hotel Ltd
THORNBURY CASTLE HOTEL LIMITED was founded on 2001-06-08 and had its registered office in London. The company was dissolved on the 2013-11-01 and is no longer trading or active.

Key Data
Company Name
THORNBURY CASTLE HOTEL LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04231060
Date formed 2001-06-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2013-11-01
Type of accounts FULL
Last Datalog update: 2015-05-22 05:37:00
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name THORNBURY CASTLE HOTEL LIMITED
The following companies were found which have the same name as THORNBURY CASTLE HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THORNBURY CASTLE HOTEL LIMITED FOURTH FLOOR 36 UPPER BROOK STREET LONDON W1K 7QJ Active Company formed on the 2011-11-24

Company Officers of THORNBURY CASTLE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
BLAKELAW SECRETARIES LIMITED
Company Secretary 2011-07-07
DAVID DUGGINS
Director 2011-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2001-11-16 2011-07-07
REGINALD WALTER HEMMINGS
Company Secretary 2001-06-08 2011-07-07
ANDREW DAVIS
Director 2001-06-08 2011-04-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-06-08 2001-06-08
COMBINED NOMINEES LIMITED
Nominated Director 2001-06-08 2001-06-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-06-08 2001-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DUGGINS NEW PARK MANOR HOTEL LIMITED Director 2011-04-20 CURRENT 1997-06-26 Dissolved 2013-11-01
DAVID DUGGINS FOWEY HALL HOTEL LIMITED Director 2011-04-20 CURRENT 2006-02-21 Dissolved 2013-11-01
DAVID DUGGINS HUNSTRETE HOUSE LIMITED Director 2011-04-20 CURRENT 2007-04-04 Dissolved 2013-11-08
DAVID DUGGINS LEWTRENCHARD MANOR HOTEL LIMITED Director 2011-04-20 CURRENT 2003-03-17 Dissolved 2013-08-16
DAVID DUGGINS SEAHAM HALL LIMITED Director 2011-04-20 CURRENT 1997-06-18 Dissolved 2014-07-04
DAVID DUGGINS CALLOW HALL LIMITED Director 2011-04-20 CURRENT 2006-06-21 Dissolved 2013-08-01
DAVID DUGGINS MOONFLEET MANOR HOTEL LIMITED Director 2011-04-20 CURRENT 2006-02-20 Dissolved 2014-04-21
DAVID DUGGINS THE ROYAL CRESCENT HOTEL LIMITED Director 2011-04-20 CURRENT 2002-11-07 Dissolved 2013-08-03
DAVID DUGGINS DALHOUSIE CASTLE LIMITED Director 2011-04-20 CURRENT 2002-06-02 Dissolved 2013-11-07
DAVID DUGGINS YNYSHIR HALL HOTEL LIMITED Director 2011-04-20 CURRENT 2006-08-18 Dissolved 2014-04-10
DAVID DUGGINS WOOLLEY GRANGE HOTEL LIMITED Director 2011-04-20 CURRENT 2006-03-09 Dissolved 2014-07-03
DAVID DUGGINS ICKWORTH HOTEL LIMITED Director 2011-04-20 CURRENT 2000-10-24 Dissolved 2013-11-01
DAVID DUGGINS CLIVEDEN COUNTRY HOUSE HOTEL LIMITED Director 2011-04-20 CURRENT 2002-11-07 Dissolved 2013-08-16
DAVID DUGGINS THE ELMS HOTEL LIMITED Director 2011-04-20 CURRENT 2003-06-27 Dissolved 2013-08-01
DAVID DUGGINS CONGHAM HALL COUNTRY HOUSE HOTEL LIMITED Director 2011-04-20 CURRENT 1999-09-23 Dissolved 2013-08-03
DAVID DUGGINS BISHOPSTROW HOUSE HOTEL LIMITED Director 2011-04-20 CURRENT 2001-10-11 Dissolved 2013-08-21
DAVID DUGGINS AMLINGS LIMITED Director 2011-04-20 CURRENT 1997-12-15 Dissolved 2013-11-07
DAVID DUGGINS VON ESSEN HOTELS 2 LIMITED Director 2011-04-20 CURRENT 2001-10-11 Dissolved 2017-04-05
DAVID DUGGINS VON ESSEN HOTELS 4 LIMITED Director 2011-04-20 CURRENT 2003-02-07 Dissolved 2017-04-05
DAVID DUGGINS VON ESSEN HOTELS 5 LIMITED Director 2011-04-20 CURRENT 2003-06-20 Dissolved 2017-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-07-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-194.20STATEMENT OF AFFAIRS/4.19
2012-07-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2012-07-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM VON ESSEN HOUSE ROMAN WAY BATH BUSINESS PARK, PEASEDOWN ST. JOHN BATH BA2 8SG UNITED KINGDOM
2012-06-08LATEST SOC08/06/12 STATEMENT OF CAPITAL;GBP 1000
2012-06-08AR0108/06/12 FULL LIST
2012-01-05AUDAUDITOR'S RESIGNATION
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2011-08-17AD02SAIL ADDRESS CREATED
2011-08-04AR0108/06/11 FULL LIST
2011-08-03AP04CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY REGINALD HEMMINGS
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT
2011-05-16AP01DIRECTOR APPOINTED DAVID DUGGINS
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2011-05-06RES01ALTER ARTICLES 20/04/2011
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0108/06/10 FULL LIST
2010-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 08/06/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2007-01-20AUDAUDITOR'S RESIGNATION
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-23363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-07-02225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-06-16363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-30363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-18288cDIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-05-2788(2)RAD 01/07/01--------- £ SI 999@1
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-19363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-11-30288aNEW SECRETARY APPOINTED
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-20288cDIRECTOR'S PARTICULARS CHANGED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-26288aNEW SECRETARY APPOINTED
2001-07-26287REGISTERED OFFICE CHANGED ON 26/07/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-26288bDIRECTOR RESIGNED
2001-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THORNBURY CASTLE HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-07-12
Fines / Sanctions
No fines or sanctions have been issued against THORNBURY CASTLE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2006-12-15 Partially Satisfied BARCLAYS BANK IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE "SECURITYTRUSTEE")
DEBENTURE 2006-08-11 Partially Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2005-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 2001-11-08 Satisfied NORTHERN ROCK PLC
Intangible Assets
Patents
We have not found any records of THORNBURY CASTLE HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THORNBURY CASTLE HOTEL LIMITED
Trademarks
We have not found any records of THORNBURY CASTLE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORNBURY CASTLE HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THORNBURY CASTLE HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THORNBURY CASTLE HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHORNBURY CASTLE HOTEL LIMITEDEvent Date2012-06-25
Date of Appointment of Liquidators: 25 June 2012 Liquidators Names: Michael David Rollings and Vivienne Elizabeth Oliver Office Holder Numbers: 8107 and 9520 Liquidators Address: Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY Telephone Number: 020 7002 7960 Notice is hereby given that the creditors of the above named company are required on or before 27 August 2012 to send full details in writing of their debts or claims including supporting documentation to Vivienne Elizabeth Oliver , the Joint Liquidator of the company, at Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . Creditors who have not provided full written details of their debts or claims by 27 August 2012 may be excluded from any subsequent distribution. Vivienne Elizabeth Oliver , Office holder capacity: Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORNBURY CASTLE HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THORNBURY CASTLE HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1A