CROWN AND CUSHION HOTEL (CHIPPING NORTON) LIMITED

Register to unlock more data on OkredoRegister

CROWN AND CUSHION HOTEL (CHIPPING NORTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01319149

Incorporation date

28/06/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

KRE CORPORATE RECOVERY LIMITED, Unit 8 The Aquarium Building 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1977)
dot icon23/09/2023
Final Gazette dissolved following liquidation
dot icon23/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon26/10/2021
Liquidators' statement of receipts and payments to 2021-10-14
dot icon02/12/2020
Resolutions
dot icon18/11/2020
Appointment of a voluntary liquidator
dot icon10/11/2020
Registered office address changed from Downs Hollow Burford Road Chipping Norton Oxon OX7 5XB to Unit 8 the Aquarium Building 1-7 King Street Reading RG1 2AN on 2020-11-10
dot icon28/10/2020
Statement of affairs
dot icon09/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon28/05/2020
Appointment of Mr James Michael Fraser as a director on 2020-05-18
dot icon18/05/2020
Termination of appointment of Eileen Rita Powell as a director on 2020-05-18
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/08/2019
Satisfaction of charge 2 in full
dot icon03/08/2019
Satisfaction of charge 1 in full
dot icon03/08/2019
Satisfaction of charge 6 in full
dot icon03/08/2019
Satisfaction of charge 5 in full
dot icon03/08/2019
Satisfaction of charge 4 in full
dot icon03/08/2019
Satisfaction of charge 7 in full
dot icon11/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon11/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Amended total exemption small company accounts made up to 2013-03-31
dot icon23/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon23/07/2014
Director's details changed for Eileen Rita Powell on 2014-07-19
dot icon23/07/2014
Secretary's details changed for Mr James Michael Fraser on 2014-07-19
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon06/09/2013
Director's details changed for Eileen Rita Powell on 2013-08-06
dot icon29/07/2013
Amended accounts made up to 2012-03-31
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon09/09/2010
Director's details changed for Eileen Rita Powell on 2010-09-09
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 31/08/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon19/12/2008
Return made up to 31/08/08; full list of members
dot icon18/12/2008
Location of register of members
dot icon18/12/2008
Director's change of particulars / eileen powell / 18/12/2008
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/08/2008
Accounts for a small company made up to 2007-03-31
dot icon14/09/2007
Return made up to 31/08/07; full list of members
dot icon27/07/2007
Amended full accounts made up to 2006-03-31
dot icon14/05/2007
Registered office changed on 14/05/07 from: midland bank chambers market place chipping norton oxon OX7 5NA
dot icon28/04/2007
Registered office changed on 28/04/07 from: mark o'brien & co 22 new street chipping norton oxfordshire OX7 5LJ
dot icon05/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 31/08/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2005
Return made up to 31/08/05; full list of members
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/09/2004
Return made up to 31/08/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/10/2003
Return made up to 31/08/03; full list of members
dot icon05/09/2002
Return made up to 31/08/02; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/10/2001
Particulars of mortgage/charge
dot icon06/09/2001
Return made up to 31/08/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/10/2000
Return made up to 31/08/00; full list of members
dot icon17/10/2000
Return made up to 31/08/99; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-03-31
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/09/1998
Return made up to 31/08/98; no change of members
dot icon04/07/1998
Secretary resigned
dot icon04/07/1998
Director resigned
dot icon04/07/1998
New secretary appointed
dot icon06/01/1998
Registered office changed on 06/01/98 from: high street chipping norton oxon OX7 5AD
dot icon26/11/1997
Return made up to 31/08/97; full list of members
dot icon07/07/1997
Accounts for a small company made up to 1997-03-31
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon29/08/1996
Return made up to 31/08/96; no change of members
dot icon14/08/1996
Particulars of mortgage/charge
dot icon09/05/1996
Secretary resigned;director resigned
dot icon09/05/1996
New secretary appointed;new director appointed
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/11/1995
Return made up to 31/08/95; no change of members
dot icon20/09/1995
Particulars of mortgage/charge
dot icon23/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon08/11/1994
Return made up to 31/08/94; full list of members
dot icon23/03/1994
Return made up to 31/08/93; no change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/02/1993
Return made up to 31/08/92; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon05/08/1992
Return made up to 31/08/91; full list of members
dot icon02/06/1992
Accounts for a small company made up to 1991-03-31
dot icon14/06/1991
Particulars of mortgage/charge
dot icon01/03/1991
Accounts for a small company made up to 1990-03-31
dot icon19/09/1990
Accounts for a small company made up to 1989-03-31
dot icon19/09/1990
Return made up to 31/08/90; full list of members
dot icon08/01/1990
Accounts for a small company made up to 1988-03-31
dot icon08/01/1990
Return made up to 30/09/89; full list of members
dot icon15/11/1988
Particulars of mortgage/charge
dot icon01/11/1988
Return made up to 30/06/88; full list of members
dot icon23/03/1988
Accounts for a small company made up to 1987-03-31
dot icon15/07/1987
Return made up to 07/05/87; full list of members
dot icon17/06/1987
Accounts for a small company made up to 1986-03-31
dot icon29/01/1987
Return made up to 07/05/86; full list of members
dot icon19/05/1983
Annual return made up to 05/05/82
dot icon19/05/1983
Accounts made up to 1982-03-31
dot icon28/10/1981
Particulars of mortgage/charge
dot icon28/06/1977
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
Total Exemption Full
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CROWN AND CUSHION HOTEL (CHIPPING NORTON) LIMITED

CROWN AND CUSHION HOTEL (CHIPPING NORTON) LIMITED is an(a) Dissolved company incorporated on 28/06/1977 with the registered office located at KRE CORPORATE RECOVERY LIMITED, Unit 8 The Aquarium Building 1-7 King Street, Reading RG1 2AN. There is currently no 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 CROWN AND CUSHION HOTEL (CHIPPING NORTON) LIMITED?

toggle

CROWN AND CUSHION HOTEL (CHIPPING NORTON) LIMITED is currently Dissolved. It was registered on 28/06/1977 and dissolved on 23/09/2023.

Where is CROWN AND CUSHION HOTEL (CHIPPING NORTON) LIMITED located?

toggle

CROWN AND CUSHION HOTEL (CHIPPING NORTON) LIMITED is registered at KRE CORPORATE RECOVERY LIMITED, Unit 8 The Aquarium Building 1-7 King Street, Reading RG1 2AN.

What does CROWN AND CUSHION HOTEL (CHIPPING NORTON) LIMITED do?

toggle

CROWN AND CUSHION HOTEL (CHIPPING NORTON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROWN AND CUSHION HOTEL (CHIPPING NORTON) LIMITED?

toggle

The latest filing was on 23/09/2023: Final Gazette dissolved following liquidation.