BEACH HOTEL (WORTHING) LIMITED
Status | DISSOLVED |
Company No. | 02111223 |
Category | Private Limited Company |
Incorporated | 17 Mar 1987 |
Age | 37 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 4 months, 1 day |
SUMMARY
BEACH HOTEL (WORTHING) LIMITED is an dissolved private limited company with number 02111223. It was incorporated 37 years, 2 months, 19 days ago, on 17 March 1987 and it was dissolved 4 years, 4 months, 1 day ago, on 04 February 2020. The company address is 4th Floor Park Gate 4th Floor Park Gate, Brighton, BN1 6AF, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2019
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Paul Edward Farnes
Termination date: 2019-10-30
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-22
Officer name: Paul Caswell Farnes
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Paul Edward Farnes
Termination date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-18
Officer name: Paul Caswell Farnes
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Pamela Martin
Change date: 2018-12-18
Documents
Change person secretary company with change date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-12-18
Officer name: Jonathan Paul Edward Farnes
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Paul Edward Farnes
Change date: 2018-12-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 24 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 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: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 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: 12 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 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: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 25 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-30
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Address
Type: AD01
Old address: 169 Preston Road Brighton East Sussex BN1 6AG United Kingdom
Change date: 2013-07-15
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 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: 10 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change account reference date company current extended
Date: 12 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-01
Old address: Beach Hotel Marine Parade Worthing West Sussex
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Linda Pamela Martin
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Caswell Farnes
Change date: 2010-02-22
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Paul Edward Farnes
Change date: 2010-02-22
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type full
Date: 16 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 05 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 09 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 12 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 19 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 09 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full
Date: 28 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 23 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 02 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Legacy
Date: 04 Jan 1995
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 04 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 06/12/94--------- £ si 11851@1=11851 £ ic 38149/50000
Documents
Resolution
Date: 04 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Certificate change of name company
Date: 15 Jul 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beach hotel (holdings) LIMITED\certificate issued on 18/07/94
Documents
Accounts with accounts type small
Date: 28 Jan 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 25 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full group
Date: 24 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 11 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type full group
Date: 25 Feb 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 25 Feb 1992
Category: Capital
Type: 88(2)R
Description: Ad 10/01/92--------- £ si 11851@1=11851 £ ic 38149/50000
Documents
Legacy
Date: 25 Feb 1992
Category: Capital
Type: 88(2)R
Description: Ad 10/01/92--------- £ si 11851@1=11851 £ ic 38149/50000
Documents
Legacy
Date: 19 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type full group
Date: 07 Jun 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 07 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 10 Feb 1991
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/03 to 30/06
Documents
Legacy
Date: 21 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 02 May 1990
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 28 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 15 Aug 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 18 Jan 1988
Category: Capital
Type: PUC 3
Description: Wd 13/01/88 ad 26/08/87--------- premium £ si 38049@1=38049 £ ic 102/38151
Documents
Legacy
Date: 18 Jan 1988
Category: Capital
Type: PUC 2
Description: Wd 13/01/88 ad 04/08/87--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 12 Jan 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 12 Jan 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 14 Aug 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wakeactual LIMITED\certificate issued on 17/08/87
Documents
Legacy
Date: 28 Jul 1987
Category: Address
Type: 287
Description: Registered office changed on 28/07/87 from: 2 baches street london N1 6EE
Documents
Some Companies
26 CLAYBURN ROAD,PETERBOROUGH,PE7 8GL
Number: | 11041144 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 STURTON STREET,CAMBRIDGE,CB1 2QA
Number: | 10587498 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 HILL VIEW DRIVE,LONDON,SE28 0LH
Number: | 08908726 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEWHOUSE NURSERY,NEWHOUSE,ML1 5ST
Number: | SC336028 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11948905 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANOVER BUILDINGS,LIVERPOOL,L1 3DN
Number: | 11518426 |
Status: | ACTIVE |
Category: | Private Limited Company |