UKBizDB.co.uk

THE PLYMOUTH HOTEL COMPANY LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Duke Of Cornwall Hotel, Plymouth, United Kingdom, PL1 3LG

Secretary31 October 2001Active
The Duke Of Cornwall Hotel, Plymouth, United Kingdom, PL1 3LG

Director31 October 2001Active
The Duke Of Cornwall Hotel, Plymouth, United Kingdom, PL1 3LG

Director31 October 2001Active
Third Floor, Saint Bartholomews Lewins Mead, Bristol,

Corporate Nominee Secretary16 July 2001Active
Third Floor, Saint Bartholomews Lewins Mead, Bristol,

Nominee Director16 July 2001Active
Copplestone, Upper Stanton Drew, Bristol, BS39 4EG

Director24 May 2002Active
24 Thorn Park, Plymouth, PL3 4TD

Director31 October 2001Active
Chimbly Cottage, School Road, Landrake, PL12 5EA

Director31 October 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-18Gazette

Gazette dissolved liquidation.

Download
2021-05-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-18Insolvency

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

Download
2019-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-02Address

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

Download
2019-10-01Resolution

Resolution.

Download
2019-10-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-08Accounts

Accounts with accounts type small.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2018-02-22Officers

Change person director company with change date.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Officers

Change person director company with change date.

Download
2017-07-05Officers

Change person director company with change date.

Download
2017-05-04Accounts

Accounts with accounts type small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type full.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-06-23Address

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

Download
2016-01-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.