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

CAMROSE HOSPITALITY LIMITED

10 ST. HELENS ROAD, SWANSEA, SA1 4AW,
Company Registration Number
06236329
Private Limited Company
Liquidation

Company Overview

About Camrose Hospitality Ltd
CAMROSE HOSPITALITY LIMITED was founded on 2007-05-03 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Camrose Hospitality Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMROSE HOSPITALITY LIMITED
 
Legal Registered Office
10 ST. HELENS ROAD
SWANSEA
SA1 4AW
Other companies in CF24
 
Previous Names
CHARNWOOD WALES HOTEL (2) LIMITED17/12/2015
CHARNWOOD TEWKSBURY LIMITED26/11/2008
CHARNWOOD TREMAINS LIMITED24/07/2007
Filing Information
Company Number 06236329
Company ID Number 06236329
Date formed 2007-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2018
Account next due 31/07/2020
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 09:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMROSE HOSPITALITY LIMITED
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.

Company Officers of CAMROSE HOSPITALITY LIMITED

Current Directors
Officer Role Date Appointed
JAMES GEORGE DAVIES
Company Secretary 2009-10-30
STEVEN BORLEY
Director 2015-09-17
JAMES GEORGE DAVIES
Director 2007-05-03
ROGER GOLDSWORTHY
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
BORLEY ENGINEERING SERVICES LTD
Director 2009-10-30 2015-09-17
HENRY RALPH BEST
Director 2007-05-03 2010-08-26
ROBERT GEORGE DAVIES
Director 2007-05-03 2010-04-08
BERNARD THOMAS WILSON
Company Secretary 2007-05-03 2009-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-05-03 2007-05-03
INSTANT COMPANIES LIMITED
Nominated Director 2007-05-03 2007-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BORLEY CMB SOUTH EAST LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
STEVEN BORLEY CARDIFF CITY FC COMMUNITY FOUNDATION Director 2016-08-11 CURRENT 2009-01-22 Active
STEVEN BORLEY CHARNWOOD WALES HOTEL (1) LIMITED Director 2015-09-04 CURRENT 2007-06-26 Liquidation
STEVEN BORLEY LLANRUMNEY HALL COMMUNITY TRUST LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
STEVEN BORLEY CMB RENEWABLES LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
STEVEN BORLEY CARDIFF CITY PARK & RIDE LIMITED Director 2010-05-27 CURRENT 2006-10-11 Dissolved 2014-05-20
STEVEN BORLEY CARDIFF CITY STADIUM LIMITED Director 2010-05-27 CURRENT 2005-11-23 Active
STEVEN BORLEY CMB SOUTH WEST LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
STEVEN BORLEY CMB ELECTRICAL BRISTOL LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
STEVEN BORLEY CARDIFF CITY (HOUSE OF SPORT) LIMITED Director 2010-02-26 CURRENT 2010-01-31 Active
STEVEN BORLEY RINGSIDE INSULATIONS CO. LIMITED Director 2008-07-15 CURRENT 2008-07-08 Dissolved 2014-11-25
STEVEN BORLEY CMB WEST LIMITED Director 2008-02-04 CURRENT 2008-01-31 Active
STEVEN BORLEY CMB BRISTOL LIMITED Director 2007-01-18 CURRENT 2007-01-17 Active
STEVEN BORLEY CHARNWOOD NAVIGATION LIMITED Director 2006-07-10 CURRENT 2002-11-04 Active - Proposal to Strike off
STEVEN BORLEY CMB MAINTENANCE SERVICES LIMITED Director 2005-11-29 CURRENT 2005-11-28 Active
STEVEN BORLEY CEFN COED MANAGEMENT LIMITED Director 2004-09-15 CURRENT 2003-04-15 Active
STEVEN BORLEY CMB FYLDE ENGINEERING LIMITED Director 2004-09-07 CURRENT 2004-02-02 Active
STEVEN BORLEY CMB ELECTRICAL LIMITED Director 2004-04-08 CURRENT 2004-03-05 Active
STEVEN BORLEY FYLDE MAINTENANCE SERVICES LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active
STEVEN BORLEY CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED Director 2003-01-21 CURRENT 2000-08-01 Active
STEVEN BORLEY BORLEY PROPERTY INVESTMENTS LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active
STEVEN BORLEY CARDIFF CITY FOOTBALL CLUB LIMITED Director 1998-02-25 CURRENT 1910-04-21 Active
STEVEN BORLEY RINGSIDE DEVELOPMENTS LIMITED Director 1994-09-29 CURRENT 1991-08-16 Active
STEVEN BORLEY BORLEY ENGINEERING SERVICES LIMITED Director 1992-09-30 CURRENT 1992-09-09 Active

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
2023-09-20Final Gazette dissolved via compulsory strike-off
2023-06-20Voluntary liquidation. Notice of members return of final meeting
2022-12-14Voluntary liquidation Statement of receipts and payments to 2022-11-08
2021-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-08
2020-12-07LIQ01Voluntary liquidation declaration of solvency
2020-12-07LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-09
2020-12-07600Appointment of a voluntary liquidator
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Coldra Woods Newport Gwent NP18 1HQ Wales
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-25RES01ADOPT ARTICLES 25/07/19
2019-07-16PSC05Change of details for Charnwood Wales Hotel (1) Limited as a person with significant control on 2019-07-03
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BORLEY
2019-07-15AP01DIRECTOR APPOINTED MR DYLAN CHRISTOPHER MATTHEWS
2019-07-15AP03Appointment of Mr Mark Colcomb as company secretary on 2019-07-03
2019-07-15TM02Termination of appointment of James George Davies on 2019-07-03
2019-07-15PSC07CESSATION OF STEVEN BORLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Unit 1, Ground Floor, Fulmar House Beignon Close Ocean Way Cardiff CF24 5HF
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062363290002
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-13PSC02Notification of Charnwood Wales Hotel (1) Limited as a person with significant control on 2016-04-06
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 5
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 5
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-08-17PSC02Notification of Charnwood Wales Hotel (1) Limited as a person with significant control on 2016-04-06
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-03AR0103/05/16 ANNUAL RETURN FULL LIST
2015-12-17RES15CHANGE OF NAME 01/08/2015
2015-12-17CERTNMCompany name changed charnwood wales hotel (2) LIMITED\certificate issued on 17/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-09SH0103/11/15 STATEMENT OF CAPITAL GBP 5
2015-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-18AP01DIRECTOR APPOINTED ROGER GOLDSWORTHY
2015-10-07AP01DIRECTOR APPOINTED MR STEVEN BORLEY
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BORLEY ENGINEERING SERVICES LTD
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062363290002
2015-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-05AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-05CH02Director's details changed for Borley Engineering Services Ltd on 2015-03-03
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-07AR0103/05/14 ANNUAL RETURN FULL LIST
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-05-20AR0103/05/13 ANNUAL RETURN FULL LIST
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-08-07AR0103/05/12 FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-07-27AR0103/05/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE DAVIES / 03/05/2011
2011-05-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BEST
2010-09-16SH0126/08/10 STATEMENT OF CAPITAL GBP 4
2010-07-28AR0103/05/10 FULL LIST
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES GEORGE DAVIES / 31/01/2010
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 24 PARK PLACE CARDIFF SOUTH GLAMORGAN CF10 3BA
2010-04-14AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-09AP03SECRETARY APPOINTED JAMES GEORGE DAVIES
2010-01-19AP02CORPORATE DIRECTOR APPOINTED BORLEY ENGINEERING SERVICES LTD
2009-06-17363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-06-17190LOCATION OF DEBENTURE REGISTER
2009-06-17353LOCATION OF REGISTER OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY BERNARD WILSON
2009-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-11-25CERTNMCOMPANY NAME CHANGED CHARNWOOD TEWKSBURY LIMITED CERTIFICATE ISSUED ON 26/11/08
2008-11-2188(2)AD 17/11/08 GBP SI 1@1=1 GBP IC 3/4
2008-05-06363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: FULMAR HOUSE, BEIGNON CLOSE OCEAN PARK CARDIFF SOUTH GLAMORGAN CF24 5HF
2007-07-24CERTNMCOMPANY NAME CHANGED CHARNWOOD TREMAINS LIMITED CERTIFICATE ISSUED ON 24/07/07
2007-06-04225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08
2007-06-0488(2)RAD 03/05/07--------- £ SI 2@1=2 £ IC 1/3
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-10288bSECRETARY RESIGNED
2007-05-10288bDIRECTOR RESIGNED
2007-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CAMROSE HOSPITALITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-11-23
Resolution2020-11-23
Appointmen2020-11-23
Fines / Sanctions
No fines or sanctions have been issued against CAMROSE HOSPITALITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-11 Outstanding HSBC BANK PLC
DEBENTURE 2010-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2018-07-31

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 CAMROSE HOSPITALITY LIMITED

Intangible Assets
Patents
We have not found any records of CAMROSE HOSPITALITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMROSE HOSPITALITY LIMITED
Trademarks
We have not found any records of CAMROSE HOSPITALITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMROSE HOSPITALITY 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 (41100 - Development of building projects) as CAMROSE HOSPITALITY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CAMROSE HOSPITALITY 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
Defending partyCAMROSE HOSPITALITY LIMITEDEvent Date2020-11-23
 
Initiating party Event TypeResolution
Defending partyCAMROSE HOSPITALITY LIMITEDEvent Date2020-11-23
 
Initiating party Event TypeAppointmen
Defending partyCAMROSE HOSPITALITY LIMITEDEvent Date2020-11-23
Company Number: 06236329 Name of Company: CAMROSE HOSPITALITY LIMITED Nature of Business: Development of building projects Registered office: 10 St Helens Road, Swansea SA1 4AW Type of Liquidation: Me…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMROSE HOSPITALITY 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 CAMROSE HOSPITALITY 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.