This company is commonly known as St Michael's Hospitality Limited. The company was founded 10 years ago and was given the registration number 08568764. The firm's registered office is in IVYBRIDGE. You can find them at 53 Fore Street, , Ivybridge, Devon. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ST MICHAEL'S HOSPITALITY LIMITED |
---|---|---|
Company Number | : | 08568764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 June 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Fore Street, Ivybridge, Devon, PL21 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Fore Street, Ivybridge, PL21 9AE | Director | 13 June 2013 | Active |
53, Fore Street, Ivybridge, PL21 9AE | Director | 13 June 2013 | Active |
Mr Nigel John Carpenter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Restronguet Barton House, Restronguet Barton, Falmouth, United Kingdom, TR11 5SP |
Nature of control | : |
|
Mrs Julie Karen Carpenter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Restronguet Barton House, Restronguet Barton, Falmouth, United Kingdom, TR11 5SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-18 | Resolution | Resolution. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Change of name | Certificate change of name company. | Download |
2015-04-15 | Change of name | Change of name notice. | Download |
2014-12-03 | Change of name | Certificate change of name company. | Download |
2014-12-03 | Change of name | Change of name notice. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.