UKBizDB.co.uk

VUR ST DAVIDS HOTEL LIMITED

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

This company is commonly known as Vur St Davids Hotel Limited. The company was founded 35 years ago and was given the registration number 02350872. The firm's registered office is in WARRINGTON. You can find them at Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:VUR ST DAVIDS HOTEL LIMITED
Company Number:02350872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England, WA1 1PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cygnet Court, Ground Floor, 230 Cygnet House, Centre Park, Warrington, England, WA1 1PP

Director03 December 2014Active
One Fleet Place, London, England, EC4M 7WS

Director29 December 2021Active
18 Chalfont Close, Appleton, Warrington, WA4 5JT

Secretary08 November 1996Active
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ

Secretary09 October 2003Active
17, Portland Place, London, England, W1B 1PU

Secretary30 March 2011Active
Pantygoida Farm Talycoed Lane, Llantilio Crossenny, Abergavenny, NP7 8TH

Secretary-Active
Oak Lodge Stonyhurst Crescent, Newlands Village Culcheth, Warrington, WA3 4DN

Secretary04 October 1993Active
73 Hall Lane, Aspull, Wigan, WN2 2SF

Secretary31 March 2000Active
22 Sovereign Close, Rudheath, Northwich, CW9 7XN

Secretary07 September 1998Active
179, Great Portland Street, London, W1W 5LS

Corporate Secretary14 September 2006Active
6 Connaught Square, W2 2HG

Director14 September 2006Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Director14 September 2006Active
Cygnet Court, Ground Floor, 230 Cygnet House, Centre Park, Warrington, England, WA1 1PP

Director25 November 2014Active
17, Portland Place, London, England, W1B 1PU

Director16 September 2011Active
392 Woodstock Road, Oxford, OX2 8AF

Director14 September 2006Active
17, Portland Place, London, United Kingdom, W1B 1PU

Director16 September 2011Active
6 Roe Green, Worsley, Manchester, M28 2RF

Director20 March 2000Active
18 Chalfont Close, Appleton, Warrington, WA4 5JT

Director13 December 1996Active
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ

Director20 March 2000Active
17, Portland Place, London, England, W1B 1PU

Director01 June 2013Active
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN

Director20 March 2000Active
Brook House, Brook Road, Tarporley, CW6 9HH

Director05 June 2006Active
6 Heol Elwy, Abergele, LL22 7US

Director-Active
Trinity Manor La Route De La Trinite, Trinity, Jersey, JE3 5JP

Director-Active
Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD

Director-Active
22 Sovereign Close, Rudheath, Northwich, CW9 7XN

Director07 September 1998Active
6 Paines Lane, Pinner, HA5 3DQ

Director14 September 2006Active
15 Kingsway Avenue, Broughton, Preston, PR3 5JN

Director14 October 2003Active
Beech House, 36 Parkgate Road, Neston, South Wirral, CF64 6QG

Director20 March 2000Active

People with Significant Control

Vur Village Trading No 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor Lakeview, Lakeside Drive, Warrington, England, WA1 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2024-01-04Mortgage

Mortgage charge whole release with charge number.

Download
2023-12-13Resolution

Resolution.

Download
2023-12-06Capital

Capital statement capital company with date currency figure.

Download
2023-12-06Resolution

Resolution.

Download
2023-12-06Insolvency

Legacy.

Download
2023-12-06Capital

Legacy.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-22Address

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

Download
2020-09-18Address

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

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.