COOMBE CROSS HOTEL LIMITED

Register to unlock more data on OkredoRegister

COOMBE CROSS HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03875898

Incorporation date

11/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Harbourside House, 4-5 The Grove, Bristol BS1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1999)
dot icon13/10/2015
Final Gazette dissolved following liquidation
dot icon13/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2014
Liquidators' statement of receipts and payments to 2014-08-13
dot icon22/09/2013
Liquidators' statement of receipts and payments to 2013-08-13
dot icon05/09/2012
Administrator's progress report to 2012-08-14
dot icon13/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/08/2012
Result of meeting of creditors
dot icon02/04/2012
Administrator's progress report to 2012-02-29
dot icon23/10/2011
Notice of extension of period of Administration
dot icon25/09/2011
Administrator's progress report to 2011-08-31
dot icon26/06/2011
Statement of affairs with form 2.14B
dot icon17/05/2011
Notice of deemed approval of proposals
dot icon03/05/2011
Statement of administrator's proposal
dot icon06/03/2011
Appointment of an administrator
dot icon02/03/2011
Registered office address changed from 10 Dunstan Lane St. Mellion Saltash Cornwall PL12 6UE on 2011-03-03
dot icon25/02/2011
Compulsory strike-off action has been discontinued
dot icon23/02/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon09/04/2010
Compulsory strike-off action has been discontinued
dot icon07/04/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon07/04/2010
Director's details changed for Andrew Derek Jones on 2009-12-10
dot icon07/04/2010
Director's details changed for Elaine Jones on 2009-12-10
dot icon29/03/2010
Registered office address changed from 6 Houndiscombe Road Mutley Plymouth Devon PL4 6HH on 2010-03-30
dot icon15/03/2010
First Gazette notice for compulsory strike-off
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 12/11/08; full list of members
dot icon24/11/2008
Director's change of particulars / andrew jones / 11/11/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 12/11/07; full list of members
dot icon09/12/2007
Secretary's particulars changed;director's particulars changed
dot icon25/09/2007
Particulars of mortgage/charge
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New secretary appointed;new director appointed
dot icon07/08/2007
Particulars of mortgage/charge
dot icon30/07/2007
Declaration of assistance for shares acquisition
dot icon30/07/2007
Registered office changed on 31/07/07 from: curzon house southernhay east exeter devon EX1 1RS
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Secretary resigned;director resigned
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon22/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 12/11/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 12/11/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Registered office changed on 06/04/05 from: 25-28 southernhay east exeter devon EX1 1RS
dot icon25/11/2004
Return made up to 12/11/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/11/2003
Return made up to 12/11/03; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 12/11/02; full list of members
dot icon16/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/11/2001
Return made up to 12/11/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/12/2000
Return made up to 12/11/00; full list of members
dot icon01/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon04/04/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
New secretary appointed;new director appointed
dot icon04/04/2000
New director appointed
dot icon11/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Elaine
Director
20/07/2007 - Present
2
Tennant, Cleone Frances
Director
23/02/2000 - 20/07/2007
4
Tennant, Simon William Kennedy
Director
23/02/2000 - 20/07/2007
4
Jones, Andrew Derek
Director
20/07/2007 - Present
9
Keliher, James Adam
Director
12/11/1999 - 23/02/2000
28

Persons with Significant Control

0

No PSC data available.

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 COOMBE CROSS HOTEL LIMITED

COOMBE CROSS HOTEL LIMITED is an(a) Dissolved company incorporated on 11/11/1999 with the registered office located at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ. There are currently 3 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 COOMBE CROSS HOTEL LIMITED?

toggle

COOMBE CROSS HOTEL LIMITED is currently Dissolved. It was registered on 11/11/1999 and dissolved on 13/10/2015.

Where is COOMBE CROSS HOTEL LIMITED located?

toggle

COOMBE CROSS HOTEL LIMITED is registered at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ.

What does COOMBE CROSS HOTEL LIMITED do?

toggle

COOMBE CROSS HOTEL LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for COOMBE CROSS HOTEL LIMITED?

toggle

The latest filing was on 13/10/2015: Final Gazette dissolved following liquidation.