Company NameContinental Chalets (Westward Ho!) Limited
Company StatusDissolved
Company Number00732694
CategoryPrivate Limited Company
Incorporation Date16 August 1962(61 years, 8 months ago)
Dissolution Date22 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Sally Elizabeth Colby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(28 years, 7 months after company formation)
Appointment Duration29 years, 7 months (closed 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches Tilehurst Lane
Binfield
Bracknell
Berkshire
RG42 5JS
Secretary NameMrs Sally Elizabeth Colby
NationalityBritish
StatusClosed
Appointed19 March 1991(28 years, 7 months after company formation)
Appointment Duration29 years, 7 months (closed 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches Tilehurst Lane Binfield
Bracknell
Berkshire
RG42 5JS
Director NameMr Brian John Colby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(39 years, 7 months after company formation)
Appointment Duration18 years, 7 months (closed 22 October 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCopper Beeches Tilehurst Lane
Binfield
Bracknell
Berkshire
RG42 5JS
Director NameMegan Evans
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressWarwick Dene Terrace Road North
Binfield
Bracknell
Berkshire
RG12 5HX
Director NameMrs Margaret Lynne Whiteside
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(28 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shenstone Close
Wokingham
Berkshire
RG40 3PS

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

2.5k at £1Continental Chalets (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Cash£940,200
Current Liabilities£940,200

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 June 1996Delivered on: 7 June 1996
Satisfied on: 3 March 2015
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being the anchor inn atlantic way westward ho! And by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1994Delivered on: 11 August 1994
Satisfied on: 19 February 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h k/a or being continental chalets site and golden bay house, (westward ho!) devon including the entirety of the property together with all buildings and fixtures thereon.by way of floating charge all movable plant, machinery implements, utensils, furniture, goods and equipment.
Fully Satisfied
16 August 1963Delivered on: 6 September 1963
Satisfied on: 19 February 2015
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All moneys due etc not exceeding £10,000.
Particulars: Golden bay hotel westward ho, N.devon.
Fully Satisfied

Filing History

22 October 2020Final Gazette dissolved following liquidation (1 page)
22 July 2020Return of final meeting in a members' voluntary winding up (9 pages)
21 April 2020Liquidators' statement of receipts and payments to 3 March 2020 (8 pages)
7 June 2019Liquidators' statement of receipts and payments to 3 March 2019 (8 pages)
4 May 2018Liquidators' statement of receipts and payments to 3 March 2018 (8 pages)
9 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (6 pages)
9 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (6 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,500
(5 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,500
(5 pages)
4 April 2016Termination of appointment of Margaret Lynne Whiteside as a director on 26 February 2016 (1 page)
4 April 2016Termination of appointment of Margaret Lynne Whiteside as a director on 26 February 2016 (1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
22 March 2016Registered office address changed from PO Box 3789 Binfield Bracknell Berkshire RG42 5YA to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 March 2016 (2 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Registered office address changed from PO Box 3789 Binfield Bracknell Berkshire RG42 5YA to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 March 2016 (2 pages)
22 March 2016Declaration of solvency (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,500
(6 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,500
(6 pages)
3 March 2015Satisfaction of charge 3 in full (4 pages)
3 March 2015Satisfaction of charge 3 in full (4 pages)
19 February 2015Satisfaction of charge 2 in full (4 pages)
19 February 2015Satisfaction of charge 1 in full (4 pages)
19 February 2015Satisfaction of charge 2 in full (4 pages)
19 February 2015Satisfaction of charge 1 in full (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2,500
(6 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2,500
(6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
24 April 2013Registered office address changed from Copper Beeches Tilehurst Lane Binfield Berkshire RG42 5JS on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Copper Beeches Tilehurst Lane Binfield Berkshire RG42 5JS on 24 April 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mrs Sally Elizabeth Colby on 19 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mrs Sally Elizabeth Colby on 19 March 2010 (1 page)
23 March 2010Director's details changed for Brian John Colby on 19 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mrs Sally Elizabeth Colby on 19 March 2010 (1 page)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Brian John Colby on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Sally Elizabeth Colby on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Margaret Lynne Whiteside on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Margaret Lynne Whiteside on 19 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Annual return made up to 19 March 2007 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 1 March 2008 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 1 March 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 19 March 2007 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 1 March 2008 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 1 March 2008 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 1 March 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 1 March 2009 with a full list of shareholders (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 19/03/06; full list of members (7 pages)
20 April 2006Return made up to 19/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 19/03/05; full list of members (7 pages)
25 May 2005Return made up to 19/03/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Return made up to 19/03/04; full list of members (7 pages)
21 September 2004Return made up to 19/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 May 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 19/03/02; full list of members (7 pages)
23 April 2002Return made up to 19/03/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 March 2002Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2002Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (2 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (2 pages)
23 June 2000Return made up to 19/03/00; full list of members (6 pages)
23 June 2000Return made up to 19/03/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
19 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (2 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (2 pages)
29 July 1998Return made up to 19/03/98; no change of members (4 pages)
29 July 1998Return made up to 19/03/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
21 March 1997Return made up to 19/03/97; full list of members (6 pages)
21 March 1997Return made up to 19/03/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 November 1996Return made up to 19/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 November 1996Return made up to 19/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
22 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 March 1995Return made up to 19/03/95; no change of members (4 pages)
20 March 1995Return made up to 19/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
11 August 1994Particulars of mortgage/charge (6 pages)
11 August 1994Particulars of mortgage/charge (6 pages)
20 July 1987Return made up to 31/12/86; full list of members (4 pages)
20 July 1987Return made up to 31/12/86; full list of members (4 pages)
10 July 1981Annual return made up to 31/12/80 (4 pages)
10 July 1981Annual return made up to 31/12/80 (4 pages)
23 January 1978Annual return made up to 19/01/78 (4 pages)
23 January 1978Annual return made up to 19/01/78 (4 pages)
8 March 1976Annual return made up to 08/04/76 (4 pages)
8 March 1976Annual return made up to 08/04/76 (4 pages)
23 April 1975Annual return made up to 18/04/75 (4 pages)
23 April 1975Annual return made up to 18/04/75 (4 pages)
16 August 1962Incorporation (12 pages)
16 August 1962Incorporation (12 pages)