Liquidation
Company Information for THE IVY BUSH ROYAL HOTEL LIMITED
63 WALTER ROAD, SWANSEA, SA1 4PT,
|
Company Registration Number
04657088
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE IVY BUSH ROYAL HOTEL LIMITED | |
Legal Registered Office | |
63 WALTER ROAD SWANSEA SA1 4PT Other companies in CF23 | |
Company Number | 04657088 | |
---|---|---|
Company ID Number | 04657088 | |
Date formed | 2003-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 09:47:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE IVY BUSH ROYAL HOTEL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN ANN JAYCOCK |
||
GILLIAN ANN JAYCOCK |
||
STEVEN PAUL JAYCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAYCOCK (HOLDINGS) LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2004-03-12 | Active | |
JAYCOCK (TRADING) LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Liquidation | |
CLIFF HOTEL (GWBERT) LIMITED | Director | 2004-04-26 | CURRENT | 2001-12-18 | Dissolved 2016-07-19 | |
JAYCOCK (HOLDINGS) LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-12 | Active | |
K-FORM EXPORTS LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
KFIP LIMITED | Director | 2014-07-01 | CURRENT | 2012-01-19 | Active | |
CARMARTHEN CONSULTANCY LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
K-FORM LTD | Director | 2011-04-08 | CURRENT | 2002-08-06 | Dissolved 2018-04-19 | |
JAYCOCK (TRADING) LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Liquidation | |
CLIFF HOTEL (GWBERT) LIMITED | Director | 2004-04-26 | CURRENT | 2001-12-18 | Dissolved 2016-07-19 | |
JAYCOCK (HOLDINGS) LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-12 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Assistant chef | Carmarthen | We are a friendly, family run hotel looking a enthusiastic and dedicated new Team Member. Shifts will vary between 6am and 10pm Monday to Sunday, working five | |
Day Porter/Maintenance Assitant | Carmarthen | Day Porter/Maintenance Assistant The Ivy Bush Royal Hotel Carmarthen is currently looking for an enthusiastic person to join the Team in a newly created full | |
Christmas Staff | Carmarthen | Looking for part time bar or restaurant staff to help us through the busy Christmas period. We are looking for enthusiastic, hard working and motivated staff |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-18 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-18 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/19 FROM Castle House High Street Ammanford Dyfed SA18 2NB Wales | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/19 FROM Castle House High Street Ammanford Dyfed SA18 2NB Wales | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/16 FROM The Ivy Bush Royal Hotel Spilman Street Carmarthen SA31 1LG Wales | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/15 FROM Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS | |
MISC | Section 519 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/13 FROM Ivy Bush Royal Hotel Spilman Street Carmarthen Carmarthenshire SA31 1LG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 04/02/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-08-27 |
Appointment of Liquidators | 2019-08-27 |
Notices to Creditors | 2019-08-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
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 THE IVY BUSH ROYAL HOTEL LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE IVY BUSH ROYAL HOTEL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE IVY BUSH ROYAL HOTEL LIMITED | Event Date | 2019-08-19 |
Liquidator's name and address: Gary Stones , Stones & Co , 63 Walter Road, Swansea SA1 4PT : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE IVY BUSH ROYAL HOTEL LIMITED | Event Date | 2019-08-19 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 19th August 2019, are required, on or before 20th September 2019 to send their full names and addresses together with full particulars of their debts or claims to Stones & Co , 63 Walter Road, Swansea SA1 4PT , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in Liquidator: Gary Stones (IP No.6609 ) of Stones & Co , 63 Walter Road, Swansea SA1 4PT . Date of appointment: 19 August 2019 Gary Stones , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE IVY BUSH ROYAL HOTEL LIMITED | Event Date | 0001-01-01 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea SA1 4PT on 19 August 2019 at 3.30 pm the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Gary Stones (IP No 6609 ) of Stones & Co, 63 Walter Road, Swansea SA1 4PT be appointed Liquidator of the Company." | |||
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. |