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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Greenfield Road, Holmfirth, England, HD9 2JT | Director | 15 July 2019 | Active |
19 Plasygamil Road, Goodwick, SA64 0EL | Secretary | - | Active |
D2, Elland Riorges Link, Lowfields Business Park, Elland, England, HX5 9DG | Director | 28 June 2017 | Active |
19 Plasygamil Road, Goodwick, SA64 0EL | Director | 01 February 1996 | Active |
Windy Hall House, Windy Hill, Fishguard, SA65 | Director | - | Active |
Quay Road, Goodwick, Dyfed, SA64 0BT | Director | 09 May 2015 | Active |
Windy Hall House, Windy Hill, Fishguard, SA65 | Director | - | Active |
Quay Road, Goodwick, Dyfed, SA64 0BT | Director | 09 May 2015 | Active |
D2, Elland Riorges Link, Lowfields Business Park, Elland, England, HX5 9DG | Director | 28 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-02-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-03 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-09-25 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-04 | Insolvency | Liquidation in administration extension of period. | Download |
2020-03-10 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-01 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-10-02 | Insolvency | Liquidation in administration proposals. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-07-29 | Incorporation | Memorandum articles. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.