CHERITON PARC HOTEL LIMITED

Register to unlock more data on OkredoRegister

CHERITON PARC HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05709816

Incorporation date

15/02/2006

Size

Small

Contacts

Registered address

Registered address

Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent CT18 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon11/09/2018
Voluntary strike-off action has been suspended
dot icon21/08/2018
First Gazette notice for voluntary strike-off
dot icon13/08/2018
Application to strike the company off the register
dot icon03/10/2016
Notice of completion of voluntary arrangement
dot icon12/10/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-03
dot icon19/09/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/05/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon06/11/2013
Appointment of Mr Steve Morrison as a director
dot icon29/10/2013
Termination of appointment of John Maw as a director
dot icon29/10/2013
Termination of appointment of John Maw as a secretary
dot icon19/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon16/08/2011
Accounts for a small company made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon03/03/2011
Registered office address changed from C/O C/O, Bridges Ventures Bridges Ventures 1 Craven Hill London W2 3EN on 2011-03-03
dot icon18/08/2010
Accounts for a small company made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr John Rory Hamilton Maw on 2010-02-15
dot icon09/03/2010
Director's details changed for Philip William Newborough on 2010-02-15
dot icon09/03/2010
Secretary's details changed for Mr John Rory Hamilton Maw on 2010-02-15
dot icon16/02/2010
Resolutions
dot icon03/02/2010
Statement of company's objects
dot icon03/02/2010
Change of share class name or designation
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/04/2009
Accounts for a small company made up to 2008-03-31
dot icon22/04/2009
Director and secretary appointed john rory hamilton maw
dot icon09/04/2009
Return made up to 15/02/09; full list of members
dot icon09/04/2009
Appointment terminated director and secretary alfred brooker
dot icon07/04/2009
Appointment terminated director michael armitage
dot icon07/04/2009
Appointment terminated director andrew parry
dot icon07/04/2009
Registered office changed on 07/04/2009 from crispin the approach dormans park east grinstead west sussex RH19 3NU
dot icon27/03/2009
Appointment terminated director henry shelford
dot icon27/03/2009
Duplicate mortgage certificatecharge no:4
dot icon17/02/2009
Director appointed henry graham cornelius shelford
dot icon15/03/2008
Return made up to 15/02/08; full list of members
dot icon17/12/2007
Accounts for a small company made up to 2007-03-31
dot icon06/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon16/05/2007
Return made up to 15/02/07; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon25/07/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon04/04/2006
New director appointed
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
New secretary appointed
dot icon22/03/2006
Registered office changed on 22/03/06 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP
dot icon22/03/2006
Ad 03/03/06--------- £ si [email protected]=36 £ ic 952/988
dot icon22/03/2006
Ad 03/03/06--------- £ si [email protected]=596 £ ic 356/952
dot icon15/03/2006
Particulars of mortgage/charge
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon10/03/2006
Ad 28/02/06--------- £ si [email protected]=355 £ ic 1/356
dot icon06/03/2006
Nc inc already adjusted 15/02/06
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon01/03/2006
Memorandum and Articles of Association
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
Director resigned
dot icon15/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconNext confirmation date
15/02/2017
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
dot iconNext due on
31/12/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maw, John Rory Hamilton
Director
01/04/2009 - 04/07/2013
30
Dwyer, Daniel James
Director
15/02/2006 - 15/02/2006
2783
ALDWYCH SECRETARIES LIMITED
Corporate Secretary
15/02/2006 - 10/03/2006
20
Morrison, Stephen James
Director
01/10/2013 - Present
19
Shelford, Henry Graham Cornelius
Director
06/02/2009 - 20/03/2009
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERITON PARC HOTEL LIMITED

CHERITON PARC HOTEL LIMITED is an(a) Active company incorporated on 15/02/2006 with the registered office located at Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent CT18 8AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERITON PARC HOTEL LIMITED?

toggle

CHERITON PARC HOTEL LIMITED is currently Active. It was registered on 15/02/2006 .

Where is CHERITON PARC HOTEL LIMITED located?

toggle

CHERITON PARC HOTEL LIMITED is registered at Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent CT18 8AN.

What does CHERITON PARC HOTEL LIMITED do?

toggle

CHERITON PARC HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHERITON PARC HOTEL LIMITED?

toggle

The latest filing was on 11/09/2018: Voluntary strike-off action has been suspended.