BRAMHALL HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

BRAMHALL HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10479328

Incorporation date

15/11/2016

Size

Small

Contacts

Registered address

Registered address

27 Wantage Road, Durham DH1 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2016)
dot icon17/08/2023
Order of court to wind up
dot icon26/05/2023
Compulsory strike-off action has been discontinued
dot icon25/05/2023
Cessation of The One Collection Leisure as a person with significant control on 2023-02-02
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon25/05/2023
Notification of Stuart Thomas Niven as a person with significant control on 2022-01-17
dot icon13/04/2023
Compulsory strike-off action has been suspended
dot icon06/04/2023
Cessation of Stuart Niven as a person with significant control on 2019-12-12
dot icon05/04/2023
Notification of The One Collection Leisure as a person with significant control on 2023-02-02
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon15/03/2023
Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 2023-03-15
dot icon02/02/2023
Termination of appointment of Natalie Jordan Ellis as a director on 2023-02-02
dot icon02/02/2023
Termination of appointment of Phillip Lennox Brumwell as a director on 2023-02-02
dot icon02/02/2023
Change of details for High Street Hospitality Limited as a person with significant control on 2023-02-02
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon29/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon02/09/2022
Compulsory strike-off action has been discontinued
dot icon01/09/2022
Accounts for a small company made up to 2020-12-31
dot icon11/07/2022
Appointment of Mr Stuart Thomas Niven as a director on 2022-01-17
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon30/05/2022
Satisfaction of charge 104793280002 in full
dot icon30/05/2022
Satisfaction of charge 104793280003 in full
dot icon28/05/2022
Compulsory strike-off action has been suspended
dot icon19/04/2022
Satisfaction of charge 104793280001 in full
dot icon05/04/2022
Accounts for a small company made up to 2019-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon29/09/2021
Termination of appointment of Gary Ronald Forrest as a director on 2021-09-21
dot icon29/09/2021
Appointment of Mrs Natalie Jordan Ellis as a director on 2021-09-20
dot icon29/09/2021
Appointment of Mr Phillip Lennox Brumwell as a director on 2021-09-20
dot icon27/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon04/08/2021
Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 2021-08-04
dot icon04/08/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon08/04/2021
Registration of charge 104793280003, created on 2021-03-26
dot icon01/04/2021
Registration of charge 104793280002, created on 2021-03-26
dot icon28/01/2021
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon28/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon28/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon06/04/2020
Confirmation statement made on 2019-11-14 with updates
dot icon06/04/2020
Cessation of Gary Ronald Forrest as a person with significant control on 2019-12-12
dot icon06/04/2020
Notification of High Street Hospitality Limited as a person with significant control on 2019-12-12
dot icon06/12/2018
Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 2018-12-06
dot icon06/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon12/01/2018
Confirmation statement made on 2017-11-14 with updates
dot icon13/12/2017
Notification of Gary Ronald Forrest as a person with significant control on 2016-11-15
dot icon13/12/2017
Cessation of Cargil Management Services Limited as a person with significant control on 2016-11-15
dot icon11/08/2017
Registration of charge 104793280001, created on 2017-08-09
dot icon07/08/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon17/11/2016
Termination of appointment of Cargil Management Services Limited as a secretary on 2016-11-15
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-11-15
dot icon16/11/2016
Appointment of Gary Ronald Forrest as a director on 2016-11-15
dot icon15/11/2016
Termination of appointment of Philippa Anne Keith as a director on 2016-11-15
dot icon15/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
25/05/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
28/12/2021
dot iconNext due on
29/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keith, Philippa Anne
Director
15/11/2016 - 15/11/2016
318
Mr Phillip Lennox Brumwell
Director
20/09/2021 - 02/02/2023
97
Forrest, Gary Ronald
Director
15/11/2016 - 21/09/2021
138
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
15/11/2016 - 15/11/2016
476
Mrs Natalie Jordan Ellis
Director
20/09/2021 - 02/02/2023
109

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BRAMHALL HOSPITALITY LIMITED

BRAMHALL HOSPITALITY LIMITED is an(a) Liquidation company incorporated on 15/11/2016 with the registered office located at 27 Wantage Road, Durham DH1 1LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMHALL HOSPITALITY LIMITED?

toggle

BRAMHALL HOSPITALITY LIMITED is currently Liquidation. It was registered on 15/11/2016 .

Where is BRAMHALL HOSPITALITY LIMITED located?

toggle

BRAMHALL HOSPITALITY LIMITED is registered at 27 Wantage Road, Durham DH1 1LP.

What does BRAMHALL HOSPITALITY LIMITED do?

toggle

BRAMHALL HOSPITALITY LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BRAMHALL HOSPITALITY LIMITED?

toggle

The latest filing was on 17/08/2023: Order of court to wind up.