Company NameLlanrhaeadr Springs Limited
Company StatusDissolved
Company Number09110430
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr George Henry Barker
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMiss Emily Louise Strickland
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 July 2016)
RoleEvents Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

28 November 2017Delivered on: 28 November 2017
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: All the freehold property known as the coach house, llanrhaeadr, denbigh, LL16 4NL as the same as it registered at the land registry under title number CYM343767. All that freehold land known as springs, llanrhaeadr, denbigh, LL16 4NL as the same as it registered at the land registry under the title number CYM151042. All that freehold land known as the dovecote, llanrhaeadr, denbigh as the same as it registered at the land registry under title number CYM377986. All the freehold land known as land at llanrhaeadr hall, llanrhaeadr, denbigh as the same as it registered at the land registry under title number CYM284570.
Outstanding
7 February 2017Delivered on: 9 February 2017
Persons entitled: Tfg Security Limited

Classification: A registered charge
Outstanding
7 February 2017Delivered on: 9 February 2017
Persons entitled: Tfg Security Limited

Classification: A registered charge
Particulars: The freehold properties known as:. A) spring studios, old barn, stable yard,. Llanrhaeadr, denbigh, LL16 4NL (as edged. Red on the title plan) and registered at the. Land registry with title number CYM151042;. B) land at llanrhaeadr hall, llanrhaeadr,. Denbigh (as edged red on the title plan) and. Registered at the land registry with title. Number CYM284570;. C) dovecote, stable yard, llanrhaeadr, denbigh. (As edged red on the title plan) and. Registered at the land registry with title. Number CYM377986; and. D) the coach house, stable yard, llanrhaeadr,. Denbigh, LL16 4NL (as edged red on the title. Plan) and registered at the land registry. With title number CYM343767.
Outstanding
12 November 2014Delivered on: 13 November 2014
Persons entitled: A J Bell Trustees Limited, Thomas James Anwyl, Lucy Frances Wasdell and Matthew John Anwyl

Classification: A registered charge
Particulars: The land and property known as the spring spa llanrhaeadr LL16 4NL as registered under title numbers CYM284570, CYM377986, CYM343767 and CYM151042.
Outstanding

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
24 August 2020Notice of ceasing to act as receiver or manager (4 pages)
18 February 2020Receiver's abstract of receipts and payments to 13 February 2020 (4 pages)
15 March 2019Appointment of receiver or manager (4 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
16 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 January 2018Satisfaction of charge 091104300001 in full (1 page)
5 January 2018Satisfaction of charge 091104300001 in full (1 page)
29 November 2017Satisfaction of charge 091104300003 in full (1 page)
29 November 2017Satisfaction of charge 091104300002 in full (1 page)
29 November 2017Satisfaction of charge 091104300003 in full (1 page)
29 November 2017Satisfaction of charge 091104300002 in full (1 page)
28 November 2017Registration of charge 091104300004, created on 28 November 2017 (35 pages)
28 November 2017Registration of charge 091104300004, created on 28 November 2017 (35 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
19 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
9 February 2017Registration of charge 091104300003, created on 7 February 2017 (52 pages)
9 February 2017Registration of charge 091104300002, created on 7 February 2017 (45 pages)
9 February 2017Registration of charge 091104300003, created on 7 February 2017 (52 pages)
9 February 2017Registration of charge 091104300002, created on 7 February 2017 (45 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Termination of appointment of Emily Louise Strickland as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Emily Louise Strickland as a director on 25 July 2016 (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
14 September 2015Appointment of Miss Emily Louise Strickland as a director on 9 September 2015 (2 pages)
14 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
14 September 2015Appointment of Miss Emily Louise Strickland as a director on 9 September 2015 (2 pages)
14 September 2015Appointment of Miss Emily Louise Strickland as a director on 9 September 2015 (2 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
6 February 2015Registered office address changed from Birch House Business Centre Hen Lon Parcwr Ruthin Clwyd LL15 1NA Wales to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Birch House Business Centre Hen Lon Parcwr Ruthin Clwyd LL15 1NA Wales to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Birch House Business Centre Hen Lon Parcwr Ruthin Clwyd LL15 1NA Wales to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 6 February 2015 (1 page)
13 November 2014Registration of charge 091104300001, created on 12 November 2014 (10 pages)
13 November 2014Registration of charge 091104300001, created on 12 November 2014 (10 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)