CAMROSE HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

CAMROSE HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06236329

Incorporation date

03/05/2007

Size

Small

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2007)
dot icon20/09/2023
Final Gazette dissolved following liquidation
dot icon20/06/2023
Return of final meeting in a members' voluntary winding up
dot icon14/12/2022
Liquidators' statement of receipts and payments to 2022-11-08
dot icon25/11/2021
Liquidators' statement of receipts and payments to 2021-11-08
dot icon07/12/2020
Declaration of solvency
dot icon07/12/2020
Resolutions
dot icon07/12/2020
Appointment of a voluntary liquidator
dot icon07/12/2020
Registered office address changed from Coldra Woods Newport Gwent NP18 1HQ Wales to 10 st. Helens Road Swansea SA1 4AW on 2020-12-07
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon25/07/2019
Resolutions
dot icon16/07/2019
Change of details for Charnwood Wales Hotel (1) Limited as a person with significant control on 2019-07-03
dot icon16/07/2019
Change of details for Charnwood Wales Hotel (1) Limited as a person with significant control on 2019-07-03
dot icon15/07/2019
Termination of appointment of Roger Goldsworthy as a director on 2019-07-03
dot icon15/07/2019
Termination of appointment of James George Davies as a director on 2019-07-03
dot icon15/07/2019
Termination of appointment of Steven Borley as a director on 2019-07-03
dot icon15/07/2019
Appointment of Mr Dylan Christopher Matthews as a director on 2019-07-03
dot icon15/07/2019
Appointment of Mr Mark Colcomb as a secretary on 2019-07-03
dot icon15/07/2019
Termination of appointment of James George Davies as a secretary on 2019-07-03
dot icon15/07/2019
Cessation of Charnwood Wales Hotel (1) Limited as a person with significant control on 2019-07-15
dot icon15/07/2019
Cessation of James Davies as a person with significant control on 2019-07-03
dot icon15/07/2019
Registered office address changed from Unit 1, Ground Floor, Fulmar House Beignon Close Ocean Way Cardiff CF24 5HF to Coldra Woods Newport Gwent NP18 1HQ on 2019-07-15
dot icon15/07/2019
Cessation of Steven Borley as a person with significant control on 2019-07-03
dot icon15/07/2019
Satisfaction of charge 062363290002 in full
dot icon10/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon24/04/2019
Accounts for a small company made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon13/07/2018
Notification of Charnwood Wales Hotel (1) Limited as a person with significant control on 2016-04-06
dot icon02/05/2018
Accounts for a small company made up to 2017-07-31
dot icon17/08/2017
Confirmation statement made on 2017-07-04 with updates
dot icon17/08/2017
Notification of Charnwood Wales Hotel (1) Limited as a person with significant control on 2016-04-06
dot icon05/05/2017
Accounts for a small company made up to 2016-07-31
dot icon13/01/2017
Satisfaction of charge 1 in full
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon04/05/2016
Accounts for a small company made up to 2015-07-31
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon17/12/2015
Certificate of change of name
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-11-03
dot icon08/12/2015
Change of name notice
dot icon18/11/2015
Appointment of Roger Goldsworthy as a director on 2015-11-03
dot icon07/10/2015
Appointment of Mr Steven Borley as a director on 2015-09-17
dot icon07/10/2015
Termination of appointment of Borley Engineering Services Ltd as a director on 2015-09-17
dot icon16/09/2015
Registration of charge 062363290002, created on 2015-09-11
dot icon06/05/2015
Accounts for a small company made up to 2014-07-31
dot icon05/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon05/05/2015
Director's details changed for Borley Engineering Services Ltd on 2015-03-03
dot icon31/03/2015
Registered office address changed from Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB to Unit 1, Ground Floor, Fulmar House Beignon Close Ocean Way Cardiff CF24 5HF on 2015-03-31
dot icon07/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon01/05/2014
Accounts for a small company made up to 2013-07-31
dot icon20/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon03/05/2013
Accounts for a small company made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon27/07/2011
Director's details changed for Mr James George Davies on 2011-05-03
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/10/2010
Termination of appointment of Henry Best as a director
dot icon16/09/2010
Statement of capital following an allotment of shares on 2010-08-26
dot icon28/07/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for James George Davies on 2010-01-31
dot icon16/06/2010
Registered office address changed from 24 Park Place Cardiff South Glamorgan CF10 3BA on 2010-06-16
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/04/2010
Termination of appointment of Robert Davies as a director
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2010
Appointment of James George Davies as a secretary
dot icon19/01/2010
Appointment of Borley Engineering Services Ltd as a director
dot icon17/06/2009
Return made up to 03/05/09; full list of members
dot icon17/06/2009
Location of debenture register
dot icon17/06/2009
Location of register of members
dot icon02/04/2009
Appointment terminated secretary bernard wilson
dot icon24/02/2009
Accounts for a dormant company made up to 2008-07-31
dot icon25/11/2008
Certificate of change of name
dot icon21/11/2008
Ad 17/11/08\gbp si 1@1=1\gbp ic 3/4\
dot icon06/05/2008
Return made up to 03/05/08; full list of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: fulmar house, beignon close ocean park cardiff south glamorgan CF24 5HF
dot icon24/07/2007
Certificate of change of name
dot icon04/06/2007
Ad 03/05/07--------- £ si 2@1=2 £ ic 1/3
dot icon04/06/2007
Accounting reference date extended from 31/05/08 to 31/07/08
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New secretary appointed
dot icon10/05/2007
Director resigned
dot icon10/05/2007
Secretary resigned
dot icon03/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Dylan Christopher
Director
03/07/2019 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMROSE HOSPITALITY LIMITED

CAMROSE HOSPITALITY LIMITED is an(a) Dissolved company incorporated on 03/05/2007 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. 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 CAMROSE HOSPITALITY LIMITED?

toggle

CAMROSE HOSPITALITY LIMITED is currently Dissolved. It was registered on 03/05/2007 and dissolved on 20/09/2023.

Where is CAMROSE HOSPITALITY LIMITED located?

toggle

CAMROSE HOSPITALITY LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does CAMROSE HOSPITALITY LIMITED do?

toggle

CAMROSE HOSPITALITY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMROSE HOSPITALITY LIMITED?

toggle

The latest filing was on 20/09/2023: Final Gazette dissolved following liquidation.