DONNINGTON CASTLE CONFERENCES LIMITED

Register to unlock more data on OkredoRegister

DONNINGTON CASTLE CONFERENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01899157

Incorporation date

25/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1985)
dot icon18/07/2023
Final Gazette dissolved following liquidation
dot icon18/04/2023
Return of final meeting in a members' voluntary winding up
dot icon16/08/2022
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2022-08-16
dot icon20/04/2022
Declaration of solvency
dot icon06/04/2022
Appointment of a voluntary liquidator
dot icon06/04/2022
Resolutions
dot icon04/04/2022
Registered office address changed from Guyers House Pickwick Corsham Wiltshire SN13 0PS to 38-42 Newport Street Swindon SN1 3DR on 2022-04-04
dot icon29/03/2022
Previous accounting period shortened from 2022-03-31 to 2022-02-28
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Satisfaction of charge 1 in full
dot icon06/09/2021
Satisfaction of charge 2 in full
dot icon06/09/2021
Satisfaction of charge 3 in full
dot icon06/09/2021
Satisfaction of charge 4 in full
dot icon10/06/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Termination of appointment of Charles Christopher Fleetwood Fuller as a director on 2020-12-28
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
17/04/19
dot icon15/04/2019
Notification of Walter Guy Becher Hungerford as a person with significant control on 2016-07-01
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr Charles Christopher Fleetwood Fuller on 2010-05-05
dot icon18/05/2010
Director's details changed for Mrs Clare Gillies Spencer Hungerford on 2010-05-05
dot icon18/05/2010
Director's details changed for David Battleaxe Bensley Bromilow on 2010-05-05
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 05/05/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 05/05/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 05/05/07; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 05/05/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 05/05/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon18/06/2004
Return made up to 05/05/04; full list of members
dot icon15/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/05/2003
Return made up to 05/05/03; full list of members
dot icon25/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/05/2002
Return made up to 05/05/02; full list of members
dot icon23/11/2001
Accounts for a small company made up to 2001-03-31
dot icon30/05/2001
Return made up to 05/05/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-03-31
dot icon16/05/2000
Return made up to 05/05/00; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1999-03-31
dot icon28/06/1999
Return made up to 05/05/99; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon18/05/1998
Return made up to 05/05/98; no change of members
dot icon29/12/1997
Particulars of mortgage/charge
dot icon29/09/1997
Accounts for a small company made up to 1997-03-31
dot icon15/05/1997
Return made up to 05/05/97; no change of members
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/05/1996
Director's particulars changed
dot icon16/05/1996
Secretary's particulars changed;director's particulars changed
dot icon16/05/1996
Return made up to 05/05/96; full list of members
dot icon07/07/1995
Accounts for a small company made up to 1995-03-31
dot icon14/06/1995
Ad 14/07/93--------- £ si 381900@1
dot icon14/06/1995
Return made up to 05/05/95; full list of members
dot icon14/01/1995
Nc inc already adjusted 21/12/94
dot icon14/01/1995
Ad 21/12/94--------- £ si 500@1=500 £ ic 118100/118600
dot icon14/01/1995
Resolutions
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 05/05/94; change of members
dot icon03/02/1994
Ad 16/12/93--------- £ si 45000@1=45000 £ ic 73100/118100
dot icon03/02/1994
£ nc 455000/500000 16/12/93
dot icon12/01/1994
Accounts for a small company made up to 1993-03-31
dot icon29/11/1993
Ad 11/06/93--------- £ si 70000@1=70000 £ ic 3100/73100
dot icon29/11/1993
£ nc 3100/455000 14/07/93
dot icon29/07/1993
New director appointed
dot icon09/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Return made up to 05/05/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon13/01/1993
Return made up to 05/05/92; full list of members
dot icon07/05/1992
Full accounts made up to 1991-03-31
dot icon08/08/1991
New director appointed
dot icon08/07/1991
Resolutions
dot icon01/07/1991
Return made up to 05/05/91; no change of members
dot icon05/09/1990
Registered office changed on 05/09/90 from: 42 chiddingstone street london SW6 3TG
dot icon03/09/1990
Resolutions
dot icon03/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon03/09/1990
Return made up to 05/05/90; full list of members
dot icon14/05/1990
Ad 19/02/90--------- £ si 3098@1=3098 £ ic 2/3100
dot icon28/03/1990
Resolutions
dot icon28/03/1990
Resolutions
dot icon28/03/1990
Director resigned
dot icon28/02/1990
Particulars of mortgage/charge
dot icon21/02/1990
Particulars of mortgage/charge
dot icon24/05/1989
Accounts for a dormant company made up to 1989-03-31
dot icon24/05/1989
Return made up to 05/05/89; full list of members
dot icon24/05/1989
Accounts for a dormant company made up to 1988-03-31
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Return made up to 05/05/88; full list of members
dot icon24/05/1989
Registered office changed on 24/05/89 from: 29 st dionis road london SW6 4UQ
dot icon21/08/1987
Accounts for a dormant company made up to 1987-03-31
dot icon21/08/1987
Resolutions
dot icon21/08/1987
Return made up to 21/07/87; full list of members
dot icon17/05/1986
Accounts for a dormant company made up to 1986-03-31
dot icon17/05/1986
Return made up to 05/05/86; full list of members
dot icon17/05/1986
Director resigned
dot icon17/05/1986
Registered office changed on 17/05/86 from: 13 perrymead street london SW6 3SW
dot icon23/04/1985
Certificate of change of name
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£589.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.55M
-
0.00
589.00
-
2021
26
1.55M
-
0.00
589.00
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

1.55M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

589.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About DONNINGTON CASTLE CONFERENCES LIMITED

DONNINGTON CASTLE CONFERENCES LIMITED is an(a) Dissolved company incorporated on 25/03/1985 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There is currently no active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of DONNINGTON CASTLE CONFERENCES LIMITED?

toggle

DONNINGTON CASTLE CONFERENCES LIMITED is currently Dissolved. It was registered on 25/03/1985 and dissolved on 18/07/2023.

Where is DONNINGTON CASTLE CONFERENCES LIMITED located?

toggle

DONNINGTON CASTLE CONFERENCES LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does DONNINGTON CASTLE CONFERENCES LIMITED do?

toggle

DONNINGTON CASTLE CONFERENCES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does DONNINGTON CASTLE CONFERENCES LIMITED have?

toggle

DONNINGTON CASTLE CONFERENCES LIMITED had 26 employees in 2021.

What is the latest filing for DONNINGTON CASTLE CONFERENCES LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved following liquidation.