Company NameRose Tor Hotel Limited
Company StatusActive - Proposal to Strike off
Company Number09898216
CategoryPrivate Limited Company
Incorporation Date2 December 2015(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Louise Ryan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House Blakeley Road
Raby
Wirral
Merseyside
CH63 0LZ
Wales
Director NameMr Paul Andrew Doughty
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duncote Close
Oxton
Birkenhead
Merseyside
CH54 6YA
Wales
Director NameMr Arthur Morgan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2016(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales

Location

Registered Address5 Mortimer Street
Birkenhead
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2017 (6 years, 3 months ago)
Next Return Due15 December 2018 (overdue)

Charges

30 August 2018Delivered on: 12 September 2018
Persons entitled: Motorhome Finance Limited

Classification: A registered charge
Particulars: 15 liddell drive, llandudno, LL30 1UH.
Outstanding
13 July 2018Delivered on: 13 July 2018
Persons entitled: Fundingsecure LTD

Classification: A registered charge
Particulars: 15 liddell drive, craig y don, llandudno, LL30 1UH.
Outstanding
27 October 2017Delivered on: 11 November 2017
Persons entitled: Fundingsecure Limited

Classification: A registered charge
Particulars: Leasehold apartment cwrt gloddaeth gloddaeth street llandudno title no cym.
Outstanding
29 April 2016Delivered on: 5 May 2016
Persons entitled: Fundingsecure Limited

Classification: A registered charge
Particulars: West shore hotel llandudno north wales t/no CYM557870.
Outstanding
14 January 2016Delivered on: 27 January 2016
Persons entitled: Hope Capital Limited

Classification: A registered charge
Particulars: Freehold land being the west shore hotel west parade llandudno title number CYM557870.
Outstanding
14 January 2016Delivered on: 16 January 2016
Persons entitled: Hope Capital Limited

Classification: A registered charge
Outstanding

Filing History

9 December 2020Receiver's abstract of receipts and payments to 21 November 2020 (5 pages)
9 December 2020Receiver's abstract of receipts and payments to 21 November 2020 (5 pages)
3 November 2020Termination of appointment of Arthur Morgan as a director on 25 October 2020 (1 page)
9 October 2020Receiver's abstract of receipts and payments to 21 May 2020 (5 pages)
9 October 2020Receiver's abstract of receipts and payments to 21 May 2020 (5 pages)
24 January 2020Receiver's abstract of receipts and payments to 21 November 2019 (4 pages)
16 January 2019Appointment of receiver or manager (4 pages)
17 December 2018Appointment of receiver or manager (4 pages)
12 September 2018Registration of charge 098982160006, created on 30 August 2018 (12 pages)
12 September 2018Satisfaction of charge 098982160005 in full (1 page)
13 July 2018Registration of charge 098982160005, created on 13 July 2018 (63 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 November 2017Registration of charge 098982160004, created on 27 October 2017 (48 pages)
11 November 2017Registration of charge 098982160004, created on 27 October 2017 (48 pages)
5 September 2017Registered office address changed from 5 Mortimer Street Birkenhead Merseyside CH41 5EU to 148 Bury New Road Whitefield Manchester M45 6AD on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 5 Mortimer Street Birkenhead Merseyside CH41 5EU to 148 Bury New Road Whitefield Manchester M45 6AD on 5 September 2017 (1 page)
1 September 2017Previous accounting period extended from 31 December 2016 to 5 February 2017 (1 page)
1 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 September 2017Previous accounting period shortened from 5 February 2017 to 31 December 2016 (1 page)
1 September 2017Previous accounting period extended from 31 December 2016 to 5 February 2017 (1 page)
1 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 September 2017Previous accounting period shortened from 5 February 2017 to 31 December 2016 (1 page)
26 July 2017Termination of appointment of Paul Andrew Doughty as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Paul Andrew Doughty as a director on 26 July 2017 (1 page)
31 March 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
31 March 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
29 December 2016Registered office address changed from Mill House Blakeley Road Raby Wirral Merseyside CH63 0LZ England to 5 Mortimer Street Birkenhead Merseyside CH41 5EU on 29 December 2016 (2 pages)
29 December 2016Registered office address changed from Mill House Blakeley Road Raby Wirral Merseyside CH63 0LZ England to 5 Mortimer Street Birkenhead Merseyside CH41 5EU on 29 December 2016 (2 pages)
21 June 2016Termination of appointment of Paul Andrew Doughty as a director on 11 June 2016 (2 pages)
21 June 2016Termination of appointment of Paul Andrew Doughty as a director on 11 June 2016 (2 pages)
21 June 2016Appointment of Mr Arthur Morgan as a director on 11 June 2016 (3 pages)
21 June 2016Appointment of Mr Arthur Morgan as a director on 11 June 2016 (3 pages)
5 May 2016Registration of charge 098982160003, created on 29 April 2016 (48 pages)
5 May 2016Registration of charge 098982160003, created on 29 April 2016 (48 pages)
29 April 2016Satisfaction of charge 098982160002 in full (1 page)
29 April 2016Satisfaction of charge 098982160002 in full (1 page)
29 April 2016Satisfaction of charge 098982160001 in full (1 page)
29 April 2016Satisfaction of charge 098982160001 in full (1 page)
24 March 2016Termination of appointment of Louise Ryan as a director on 12 January 2016 (2 pages)
24 March 2016Termination of appointment of Louise Ryan as a director on 12 January 2016 (2 pages)
18 February 2016Appointment of Paul Andrew Doughty as a director on 12 January 2016
  • ANNOTATION Clarification the form is a duplicate of the AP01 registered on 04/02/2016 for paul doughty
(4 pages)
18 February 2016Appointment of Paul Andrew Doughty as a director on 12 January 2016 (3 pages)
18 February 2016Appointment of Paul Andrew Doughty as a director on 12 January 2016
  • ANNOTATION Clarification the form is a duplicate of the AP01 registered on 04/02/2016 for paul doughty
(4 pages)
4 February 2016Appointment of Paul Andrew Doughty as a director on 12 January 2016 (3 pages)
4 February 2016Appointment of Paul Andrew Doughty as a director on 12 January 2016 (3 pages)
27 January 2016Registration of charge 098982160002, created on 14 January 2016 (34 pages)
27 January 2016Registration of charge 098982160002, created on 14 January 2016 (34 pages)
16 January 2016Registration of charge 098982160001, created on 14 January 2016 (38 pages)
16 January 2016Registration of charge 098982160001, created on 14 January 2016 (38 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)