UKBizDB.co.uk

FISHGUARD BAY HOTEL LIMITED

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

This company is commonly known as Fishguard Bay Hotel Limited. The company was founded 56 years ago and was given the registration number 00923726. The firm's registered office is in MANCHESTER. You can find them at C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FISHGUARD BAY HOTEL LIMITED
Company Number:00923726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:24 November 1967
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Greenfield Road, Holmfirth, England, HD9 2JT

Director15 July 2019Active
19 Plasygamil Road, Goodwick, SA64 0EL

Secretary-Active
D2, Elland Riorges Link, Lowfields Business Park, Elland, England, HX5 9DG

Director28 June 2017Active
19 Plasygamil Road, Goodwick, SA64 0EL

Director01 February 1996Active
Windy Hall House, Windy Hill, Fishguard, SA65

Director-Active
Quay Road, Goodwick, Dyfed, SA64 0BT

Director09 May 2015Active
Windy Hall House, Windy Hill, Fishguard, SA65

Director-Active
Quay Road, Goodwick, Dyfed, SA64 0BT

Director09 May 2015Active
D2, Elland Riorges Link, Lowfields Business Park, Elland, England, HX5 9DG

Director28 June 2017Active

People with Significant Control

Giant Hospitality Ltd
Notified on:28 June 2017
Status:Active
Country of residence:Wales
Address:Caer Rhun Hall, Main Office, Conwy, Wales, LL32 8HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Stephan Hugh Schell
Notified on:31 December 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:Wales
Address:Fishguard Bay Hotel, Quay Road, Goodwick, Wales, SA64 0BT
Nature of control:
  • Significant influence or control
Mr Thomas Gareth James
Notified on:31 December 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:Wales
Address:Fishguard Bay Hotel, Quay Road, Goodwick, Wales, SA64 0BT
Nature of control:
  • Significant influence or control
Mr Martin Joseph Schell
Notified on:31 December 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:Wales
Address:Fishguard Bay Hotel, Quay Road, Goodwick, Wales, SA64 0BT
Nature of control:
  • Significant influence or control

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 (7 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
2024-01-26Insolvency

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

Download
2023-11-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-08Insolvency

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

Download
2022-06-28Insolvency

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

Download
2021-07-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-09-25Insolvency

Liquidation in administration progress report.

Download
2020-07-04Insolvency

Liquidation in administration extension of period.

Download
2020-03-10Insolvency

Liquidation in administration progress report.

Download
2019-11-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-10-02Insolvency

Liquidation in administration proposals.

Download
2019-09-05Address

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

Download
2019-09-04Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-29Incorporation

Memorandum articles.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Address

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

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.