This company is commonly known as The Ivy Bush Royal Hotel Limited. The company was founded 21 years ago and was given the registration number 04657088. The firm's registered office is in SWANSEA. You can find them at 63 Walter Road, , Swansea, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE IVY BUSH ROYAL HOTEL LIMITED |
---|---|---|
Company Number | : | 04657088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 February 2003 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Walter Road, Swansea, SA1 4PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willowdene, Porthyrhyd, Carmarthen, SA32 8BN | Secretary | 05 February 2003 | Active |
Willowdene, Porthyrhyd, Carmarthen, SA32 8BN | Director | 05 February 2003 | Active |
Willowdene, Porthyrhyd, Carmarthen, SA32 8BN | Director | 05 February 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 05 February 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 05 February 2003 | Active |
Jaycock (Trading) Ltd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Castle House, High Street, Ammanford, Wales, SA18 2NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-04 | Resolution | Resolution. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Address | Change registered office address company with date old address new address. | Download |
2015-12-04 | Address | Change registered office address company with date old address new address. | Download |
2015-06-09 | Miscellaneous | Miscellaneous. | Download |
2015-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.