UKBizDB.co.uk

COAST & COUNTRY HOTELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coast & Country Hotels Limited. The company was founded 26 years ago and was given the registration number 03481549. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:COAST & COUNTRY HOTELS LIMITED
Company Number:03481549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director18 April 2017Active
C/O Specialist Leisure Group, Waterside House, Waterside Drive, Wigan Pier Business Park, Wigan, United Kingdom, WN3 5AZ

Director01 October 2018Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary16 December 1997Active
30 Buckingham Drive, Knutsford, WA16 8LH

Secretary24 June 1998Active
33 Dingleway, Appleton, Warrington, WA4 3AB

Secretary15 January 2007Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary01 May 2007Active
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ

Director29 May 2008Active
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG

Director24 June 1998Active
3 Brindle Heights Water Street, Brindle, Chorley, PR6 8YA

Director24 June 1998Active
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ

Director13 April 2012Active
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG

Director03 September 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 December 1997Active

People with Significant Control

Shearings Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-21Gazette

Gazette dissolved liquidation.

Download
2022-02-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-16Resolution

Resolution.

Download
2021-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-06-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-06Accounts

Accounts with accounts type dormant.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-03-06Resolution

Resolution.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-11-13Address

Change registered office address company with date old address new address.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-06-12Address

Change sail address company with old address new address.

Download
2017-06-09Address

Move registers to sail company with new address.

Download
2017-06-09Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.