Binfield
Bracknell
Berkshire
RG42 5JS
Secretary Name | Mrs Sally Elizabeth Colby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1991(28 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beeches Tilehurst Lane Binfield Bracknell Berkshire RG42 5JS |
Director Name | Mr Brian John Colby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(39 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 22 October 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Copper Beeches Tilehurst Lane Binfield Bracknell Berkshire RG42 5JS |
Director Name | Megan Evans |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Warwick Dene Terrace Road North Binfield Bracknell Berkshire RG12 5HX |
Director Name | Mrs Margaret Lynne Whiteside |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(28 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shenstone Close Wokingham Berkshire RG40 3PS |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
2.5k at £1 | Continental Chalets (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £940,200 |
Current Liabilities | £940,200 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 1996 | Delivered 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 1994 | Delivered 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 1963 | Delivered 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 |
22 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 April 2020 | Liquidators' statement of receipts and payments to 3 March 2020 (8 pages) |
7 June 2019 | Liquidators' statement of receipts and payments to 3 March 2019 (8 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 3 March 2018 (8 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (6 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (6 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 April 2016 | Termination of appointment of Margaret Lynne Whiteside as a director on 26 February 2016 (1 page) |
4 April 2016 | Termination of appointment of Margaret Lynne Whiteside as a director on 26 February 2016 (1 page) |
22 March 2016 | Declaration of solvency (3 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
22 March 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Registered 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 2016 | Declaration of solvency (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
3 March 2015 | Satisfaction of charge 3 in full (4 pages) |
3 March 2015 | Satisfaction of charge 3 in full (4 pages) |
19 February 2015 | Satisfaction of charge 2 in full (4 pages) |
19 February 2015 | Satisfaction of charge 1 in full (4 pages) |
19 February 2015 | Satisfaction of charge 2 in full (4 pages) |
19 February 2015 | Satisfaction of charge 1 in full (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Registered office address changed from Copper Beeches Tilehurst Lane Binfield Berkshire RG42 5JS on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Copper Beeches Tilehurst Lane Binfield Berkshire RG42 5JS on 24 April 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mrs Sally Elizabeth Colby on 19 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mrs Sally Elizabeth Colby on 19 March 2010 (1 page) |
23 March 2010 | Director's details changed for Brian John Colby on 19 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mrs Sally Elizabeth Colby on 19 March 2010 (1 page) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Brian John Colby on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Sally Elizabeth Colby on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Margaret Lynne Whiteside on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Margaret Lynne Whiteside on 19 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Annual return made up to 19 March 2007 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 1 March 2008 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 19 March 2007 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 1 March 2008 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 1 March 2008 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
25 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 September 2004 | Return made up to 19/03/04; full list of members (7 pages) |
21 September 2004 | Return made up to 19/03/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 May 2003 | Return made up to 19/03/03; full list of members
|
14 May 2003 | Return made up to 19/03/03; full list of members
|
23 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
23 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 March 2002 | Return made up to 19/03/01; full list of members
|
12 March 2002 | Return made up to 19/03/01; full list of members
|
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
10 April 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
10 April 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
23 June 2000 | Return made up to 19/03/00; full list of members (6 pages) |
23 June 2000 | Return made up to 19/03/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
19 April 1999 | Return made up to 19/03/99; no change of members
|
19 April 1999 | Return made up to 19/03/99; no change of members
|
11 November 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
29 July 1998 | Return made up to 19/03/98; no change of members (4 pages) |
29 July 1998 | Return made up to 19/03/98; no change of members (4 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
21 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
21 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 November 1996 | Return made up to 19/03/96; no change of members
|
6 November 1996 | Return made up to 19/03/96; no change of members
|
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 March 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
11 August 1994 | Particulars of mortgage/charge (6 pages) |
11 August 1994 | Particulars of mortgage/charge (6 pages) |
20 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
20 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
10 July 1981 | Annual return made up to 31/12/80 (4 pages) |
10 July 1981 | Annual return made up to 31/12/80 (4 pages) |
23 January 1978 | Annual return made up to 19/01/78 (4 pages) |
23 January 1978 | Annual return made up to 19/01/78 (4 pages) |
8 March 1976 | Annual return made up to 08/04/76 (4 pages) |
8 March 1976 | Annual return made up to 08/04/76 (4 pages) |
23 April 1975 | Annual return made up to 18/04/75 (4 pages) |
23 April 1975 | Annual return made up to 18/04/75 (4 pages) |
16 August 1962 | Incorporation (12 pages) |
16 August 1962 | Incorporation (12 pages) |