This company is commonly known as The Plymouth Hotel Company Limited. The company was founded 22 years ago and was given the registration number 04252827. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE PLYMOUTH HOTEL COMPANY LIMITED |
---|---|---|
Company Number | : | 04252827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 July 2001 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Duke Of Cornwall Hotel, Plymouth, United Kingdom, PL1 3LG | Secretary | 31 October 2001 | Active |
The Duke Of Cornwall Hotel, Plymouth, United Kingdom, PL1 3LG | Director | 31 October 2001 | Active |
The Duke Of Cornwall Hotel, Plymouth, United Kingdom, PL1 3LG | Director | 31 October 2001 | Active |
Third Floor, Saint Bartholomews Lewins Mead, Bristol, | Corporate Nominee Secretary | 16 July 2001 | Active |
Third Floor, Saint Bartholomews Lewins Mead, Bristol, | Nominee Director | 16 July 2001 | Active |
Copplestone, Upper Stanton Drew, Bristol, BS39 4EG | Director | 24 May 2002 | Active |
24 Thorn Park, Plymouth, PL3 4TD | Director | 31 October 2001 | Active |
Chimbly Cottage, School Road, Landrake, PL12 5EA | Director | 31 October 2001 | Active |
Walter Combstock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Duke Of Cornwall Hotel, Plymouth, United Kingdom, PL1 3LG |
Nature of control | : |
|
Mr. Jonathan Morcom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Duke Of Cornwall Hotel, Plymouth, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-10-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-08 | Accounts | Accounts with accounts type small. | Download |
2018-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Officers | Change person director company with change date. | Download |
2017-07-05 | Officers | Change person director company with change date. | Download |
2017-05-04 | Accounts | Accounts with accounts type small. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Accounts | Accounts with accounts type full. | Download |
2016-07-12 | Officers | Change person director company with change date. | Download |
2016-06-23 | Address | Change registered office address company with date old address new address. | Download |
2016-01-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.