CLASSIC COUNTRY HOTELS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC COUNTRY HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03049751

Incorporation date

25/04/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1995)
dot icon18/03/2024
Final Gazette dissolved following liquidation
dot icon18/12/2023
Notice of move from Administration to Dissolution
dot icon10/08/2023
Administrator's progress report
dot icon23/06/2023
Notice of extension of period of Administration
dot icon05/02/2023
Administrator's progress report
dot icon29/07/2022
Notice of deemed approval of proposals
dot icon27/07/2022
Statement of affairs with form AM02SOA
dot icon18/07/2022
Statement of administrator's proposal
dot icon18/07/2022
Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-07-18
dot icon18/07/2022
Appointment of an administrator
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon11/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon29/03/2022
Termination of appointment of Fm Secretaries Ltd as a secretary on 2022-03-27
dot icon19/11/2021
Registered office address changed from 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL England to 249 Cranbrook Road Ilford IG1 4TG on 2021-11-19
dot icon03/08/2021
Termination of appointment of Lee Warren Bramzell as a director on 2021-07-29
dot icon03/08/2021
Appointment of Mr Adam Luke Stanborough as a director on 2021-07-14
dot icon22/06/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon20/05/2021
Termination of appointment of Nicholas David Carlile as a director on 2021-05-17
dot icon26/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon11/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon27/02/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon27/02/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon27/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon27/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon31/10/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon28/08/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-07-31
dot icon14/05/2019
Satisfaction of charge 030497510011 in full
dot icon02/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon10/01/2019
Registration of charge 030497510012, created on 2018-12-21
dot icon10/01/2019
Registration of charge 030497510013, created on 2018-12-21
dot icon10/01/2019
Registration of charge 030497510014, created on 2018-12-21
dot icon17/08/2018
Registration of charge 030497510011, created on 2018-08-14
dot icon16/08/2018
Satisfaction of charge 030497510008 in full
dot icon15/08/2018
Appointment of Fm Secretaries Ltd as a secretary on 2018-08-14
dot icon14/08/2018
Termination of appointment of Jill Helena Coombe as a director on 2018-08-14
dot icon14/08/2018
Termination of appointment of Simon Peter Coombe as a director on 2018-08-14
dot icon14/08/2018
Registered office address changed from 2nd Floor 32-33 Gosfield Street London W1W 6HL England to 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 2018-08-14
dot icon14/08/2018
Appointment of Mr Lee Warren Bramzell as a director on 2018-08-14
dot icon14/08/2018
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to 2nd Floor 32-33 Gosfield Street London W1W 6HL on 2018-08-14
dot icon14/08/2018
Appointment of Mr Nicholas David Carlile as a director on 2018-08-14
dot icon14/08/2018
Registration of charge 030497510009, created on 2018-08-14
dot icon14/08/2018
Registration of charge 030497510010, created on 2018-08-14
dot icon25/07/2018
Satisfaction of charge 6 in full
dot icon23/06/2018
Satisfaction of charge 7 in full
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon21/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/11/2013
Registration of charge 030497510008
dot icon26/06/2013
Termination of appointment of Peter Henderson as a director
dot icon26/06/2013
Termination of appointment of Jane Scott-Henderson as a director
dot icon26/06/2013
Termination of appointment of Peter Henderson as a secretary
dot icon08/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon26/04/2013
Satisfaction of charge 5 in full
dot icon26/04/2013
Satisfaction of charge 2 in full
dot icon26/04/2013
Satisfaction of charge 1 in full
dot icon10/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon09/05/2012
Director's details changed for Simon Peter Coombe on 2012-04-25
dot icon24/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/06/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon29/06/2011
Secretary's details changed for Peter Robert Henderson on 2011-04-24
dot icon29/06/2011
Director's details changed for Jill Coombe on 2011-04-24
dot icon29/06/2011
Director's details changed for Jane Elizabeth Scott-Henderson on 2011-04-24
dot icon29/06/2011
Director's details changed for Peter Robert Henderson on 2011-04-24
dot icon29/06/2011
Director's details changed for Simon Peter Coombe on 2011-04-24
dot icon22/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon11/05/2010
Director's details changed for Jane Elizabeth Scott-Henderson on 2009-10-02
dot icon25/01/2010
Accounts for a small company made up to 2009-08-31
dot icon07/05/2009
Return made up to 25/04/09; full list of members
dot icon07/04/2009
Accounts for a small company made up to 2008-08-31
dot icon25/03/2009
Director appointed jill coombe
dot icon25/03/2009
Director appointed jane elizabeth scott-henderson
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon13/05/2008
Return made up to 25/04/08; full list of members
dot icon26/02/2008
Accounts for a small company made up to 2007-08-31
dot icon12/12/2007
Particulars of mortgage/charge
dot icon17/05/2007
Return made up to 25/04/07; full list of members
dot icon17/05/2007
Secretary's particulars changed;director's particulars changed
dot icon19/02/2007
Accounts for a small company made up to 2006-08-31
dot icon19/05/2006
Return made up to 25/04/06; full list of members
dot icon19/05/2006
Secretary's particulars changed;director's particulars changed
dot icon20/03/2006
Accounts for a small company made up to 2005-08-31
dot icon04/05/2005
Return made up to 25/04/05; full list of members
dot icon17/01/2005
Accounts for a small company made up to 2004-08-31
dot icon28/04/2004
Return made up to 25/04/04; full list of members
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Accounts for a small company made up to 2003-08-31
dot icon01/05/2003
Return made up to 25/04/03; full list of members
dot icon24/01/2003
Accounts for a small company made up to 2002-08-31
dot icon07/05/2002
Return made up to 25/04/02; full list of members
dot icon16/01/2002
Accounts for a small company made up to 2001-08-31
dot icon08/05/2001
Return made up to 25/04/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-08-31
dot icon08/05/2000
Return made up to 25/04/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-08-31
dot icon06/05/1999
Return made up to 25/04/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-08-31
dot icon23/06/1998
Return made up to 25/04/98; no change of members
dot icon15/12/1997
Accounts for a small company made up to 1997-08-31
dot icon07/10/1997
Particulars of mortgage/charge
dot icon04/10/1997
Particulars of mortgage/charge
dot icon04/10/1997
Particulars of mortgage/charge
dot icon16/05/1997
Return made up to 25/04/97; no change of members
dot icon22/11/1996
Accounts for a small company made up to 1996-08-31
dot icon19/11/1996
Return made up to 25/04/96; full list of members
dot icon19/11/1996
Director's particulars changed
dot icon01/07/1996
Accounting reference date extended from 30/06/96 to 31/08/96
dot icon25/06/1996
Secretary resigned
dot icon25/06/1996
New secretary appointed
dot icon25/06/1996
Registered office changed on 25/06/96 from: c/o rugby secretarial services 3 whitehall road rugby CV21 3AE
dot icon12/02/1996
Memorandum and Articles of Association
dot icon12/02/1996
Resolutions
dot icon18/07/1995
Ad 06/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/1995
Accounting reference date notified as 30/06
dot icon30/04/1995
New secretary appointed
dot icon30/04/1995
Secretary resigned;director resigned;new director appointed
dot icon30/04/1995
Registered office changed on 30/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramzell, Lee Warren
Director
14/08/2018 - 29/07/2021
116
Stanborough, Adam Luke
Director
14/07/2021 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CLASSIC COUNTRY HOTELS LIMITED

CLASSIC COUNTRY HOTELS LIMITED is an(a) Dissolved company incorporated on 25/04/1995 with the registered office located at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. 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 CLASSIC COUNTRY HOTELS LIMITED?

toggle

CLASSIC COUNTRY HOTELS LIMITED is currently Dissolved. It was registered on 25/04/1995 and dissolved on 18/03/2024.

Where is CLASSIC COUNTRY HOTELS LIMITED located?

toggle

CLASSIC COUNTRY HOTELS LIMITED is registered at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does CLASSIC COUNTRY HOTELS LIMITED do?

toggle

CLASSIC COUNTRY HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CLASSIC COUNTRY HOTELS LIMITED?

toggle

The latest filing was on 18/03/2024: Final Gazette dissolved following liquidation.