MILLBAY HOTEL LIMITED
Status | DISSOLVED |
Company No. | 00000402 |
Category | Private Limited Company |
Incorporated | 19 May 1863 |
Age | 160 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2019 |
Years | 4 years, 7 months, 23 days |
SUMMARY
MILLBAY HOTEL LIMITED is an dissolved private limited company with number 00000402. It was incorporated 160 years, 11 months, 7 days ago, on 19 May 1863 and it was dissolved 4 years, 7 months, 23 days ago, on 03 September 2019. The company address is C/O Francis Clark Llp North Quay House C/O Francis Clark Llp North Quay House, Plymouth, PL4 0RA.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type dormant
Date: 09 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Walter Combstock
Change date: 2018-02-22
Documents
Change person director company with change date
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Morcom
Change date: 2017-07-05
Documents
Change person director company with change date
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Walter Combstock
Change date: 2017-07-05
Documents
Accounts with accounts type dormant
Date: 03 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jonathan Morcom
Change date: 2016-01-21
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Walter Combstock
Change date: 2016-01-21
Documents
Change person secretary company with change date
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-21
Officer name: Mr. Jonathan Morcom
Documents
Accounts with accounts type dormant
Date: 21 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type dormant
Date: 08 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type dormant
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-29
Old address: Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type dormant
Date: 20 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type dormant
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Walter Combstock
Change date: 2010-02-19
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Jonathan Morcom
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Old address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
Change date: 2010-04-23
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jonathan morcom / 20/02/2008
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director liam smith
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 10 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 13 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Legacy
Date: 25 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Certificate change of name company
Date: 02 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed plymouth hotel company LIMITED(t he)\certificate issued on 02/03/05
Documents
Legacy
Date: 21 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 28/02/05
Documents
Accounts with accounts type medium
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/04; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; no change of members
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/02; full list of members
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2002
Category: Address
Type: 287
Description: Registered office changed on 09/05/02 from: 9-13 high street wells somerset BA5 2AA
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 2001
Category: Capital
Type: 169
Description: £ sr [email protected] 31/12/98
Documents
Legacy
Date: 11 Dec 2001
Category: Capital
Type: 169
Description: £ sr [email protected] 30/06/00
Documents
Legacy
Date: 04 Dec 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 28 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 20 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/01; change of members
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2000
Category: Capital
Type: 122
Description: £ ic 51132/46942 21/07/00 £ sr [email protected]=4190
Documents
Accounts with accounts type full
Date: 11 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 15/03/00 from: armstrongs the old chapel union street wells somerset BA5 2PU
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/99; change of members
Documents
Resolution
Date: 01 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Some Companies
17 BINFIELD ROAD,LONDON,SW4 6SS
Number: | 11052316 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOMES (CAMBRIDGE) LIMITED
WILSON HOUSE,IBSTOCK,LE67 6HP
Number: | 08441632 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 46 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD,MANCHESTER,M40 8BB
Number: | 10793875 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LAWRENCE LODGE,WELLS,BA5 2PQ
Number: | 09659580 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 VICARAGE ROAD,BIRMINGHAM,B14 7QG
Number: | 11016125 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NORFOLK WAY,STAFFORD,ST17 9RN
Number: | 11948101 |
Status: | ACTIVE |
Category: | Private Limited Company |