BEACH HOTEL (WORTHING) LIMITED

4th Floor Park Gate 4th Floor Park Gate, Brighton, BN1 6AF, East Sussex
StatusDISSOLVED
Company No.02111223
CategoryPrivate Limited Company
Incorporated17 Mar 1987
Age37 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 06/12/94--------- £ si 11851@1=11851 £ ic 38149/50000

Documents

View document PDF

Resolution

Date: 04 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 1992

Category: Capital

Type: 88(2)R

Description: Ad 10/01/92--------- £ si 11851@1=11851 £ ic 38149/50000

Documents

View document PDF

Legacy

Date: 25 Feb 1992

Category: Capital

Type: 88(2)R

Description: Ad 10/01/92--------- £ si 11851@1=11851 £ ic 38149/50000

Documents

View document PDF

Legacy

Date: 19 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1991

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 21 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Statement of affairs

Date: 09 May 1989

Category: Miscellaneous

Type: SA

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 1988

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 12 Jan 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Sep 1987

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

A. A. DUBOSS LTD

26 CLAYBURN ROAD,PETERBOROUGH,PE7 8GL

Number:11041144
Status:ACTIVE
Category:Private Limited Company

BREWERY DWELLINGS LIMITED

74 STURTON STREET,CAMBRIDGE,CB1 2QA

Number:10587498
Status:ACTIVE
Category:Private Limited Company

CHERYL EMMANUEL LIMITED

86 HILL VIEW DRIVE,LONDON,SE28 0LH

Number:08908726
Status:ACTIVE
Category:Private Limited Company

LAMBIE TRANSPORT SERVICES LTD

THE NEWHOUSE NURSERY,NEWHOUSE,ML1 5ST

Number:SC336028
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POLYILE LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11948905
Status:ACTIVE
Category:Private Limited Company

SHOP HONU LTD

HANOVER BUILDINGS,LIVERPOOL,L1 3DN

Number:11518426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source