Company NameSt. George's Hotel (Llandudno) Limited
Company StatusDissolved
Company Number02363157
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameWoodroyle Limited

Business Activity

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

Directors

Director NameMichael John Chapelow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1989(1 month, 3 weeks after company formation)
Appointment Duration27 years, 10 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Stephen Martin Fish
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(21 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 21 March 2017)
RoleBanking
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Secretary NamePall Mall Registrars Limited (Corporation)
StatusClosed
Appointed20 March 1991(2 years after company formation)
Appointment Duration26 years (closed 21 March 2017)
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMichael John Chapelow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 years after company formation)
Appointment Duration1 week, 2 days (resigned 29 March 1991)
RoleSolicitor
Correspondence Address2 Carlos Place
Mount Street
London
W1Y 5AE
Director NamePeter Terence James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 years after company formation)
Appointment Duration17 years, 4 months (resigned 31 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameSir John Stradling-Thomas
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 years after company formation)
Appointment Duration1 week, 2 days (resigned 29 March 1991)
RoleMember Of Parliament
Correspondence AddressHouse Of Commons
London
SW1A 0AA

Contact

Websitestgeorgeswales.co.uk

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.1m at £1Anderbury LTD
100.00%
Ordinary
1 at £1Pall Mall Registrars LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

29 March 2004Delivered on: 8 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of debt
Secured details: All monies due or to become due from anderbury limited to the charge on any account whatsoever.
Particulars: The sum of £1,128,000 due from anderbury limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt.
Outstanding
27 November 1998Delivered on: 9 December 1998
Satisfied on: 5 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a st georges hotel st georges place llandudno t/n WA499404.
Fully Satisfied
27 November 1998Delivered on: 9 December 1998
Satisfied on: 5 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 May 1989Delivered on: 13 June 1989
Satisfied on: 23 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St george's hotel, llandudno, aberconwy,gwynedd.
Fully Satisfied
26 May 1989Delivered on: 8 June 1989
Satisfied on: 23 January 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
22 December 2016Application to strike the company off the register (3 pages)
6 September 2016Satisfaction of charge 5 in full (1 page)
6 September 2016Satisfaction of charge 5 in full (1 page)
11 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
11 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
13 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2016Statement by Directors (1 page)
13 June 2016Statement of capital on 13 June 2016
  • GBP 1,971,902
(4 pages)
13 June 2016Statement of capital on 13 June 2016
  • GBP 1,971,902
(4 pages)
13 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2016Statement by Directors (1 page)
13 June 2016Solvency Statement dated 19/05/16 (1 page)
13 June 2016Solvency Statement dated 19/05/16 (1 page)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3,099,902
(4 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3,099,902
(4 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
21 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,099,902
(4 pages)
21 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,099,902
(4 pages)
3 December 2014Director's details changed for Mr Stephen Martin Fish on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Martin Fish on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Martin Fish on 3 November 2014 (2 pages)
10 November 2014Secretary's details changed for Pall Mall Registrars Limited on 3 November 2014 (1 page)
10 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 10 November 2014 (1 page)
10 November 2014Secretary's details changed for Pall Mall Registrars Limited on 3 November 2014 (1 page)
10 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 10 November 2014 (1 page)
10 November 2014Secretary's details changed for Pall Mall Registrars Limited on 3 November 2014 (1 page)
22 October 2014Director's details changed for Michael John Chapelow on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Michael John Chapelow on 22 October 2014 (2 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3,099,902
(5 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3,099,902
(5 pages)
25 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
25 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
14 May 2013Secretary's details changed for Pall Mall Registrars Limited on 4 March 2013 (2 pages)
14 May 2013Secretary's details changed for Pall Mall Registrars Limited on 4 March 2013 (2 pages)
14 May 2013Secretary's details changed for Pall Mall Registrars Limited on 4 March 2013 (2 pages)
1 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
12 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
12 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 May 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
20 May 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
12 August 2010Appointment of Mr Stephen Martin Fish as a director (3 pages)
12 August 2010Appointment of Mr Stephen Martin Fish as a director (3 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
20 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 March 2010Secretary's details changed for Pall Mall Registrars Limited on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for Pall Mall Registrars Limited on 20 March 2010 (2 pages)
20 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 April 2009Return made up to 20/03/09; full list of members (3 pages)
2 April 2009Return made up to 20/03/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
7 October 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
2 September 2008Return made up to 20/03/08; no change of members (7 pages)
2 September 2008Return made up to 20/03/08; no change of members (7 pages)
15 August 2008Registered office changed on 15/08/2008 from 63-65 marylebone lane london W1U 2RA (1 page)
15 August 2008Registered office changed on 15/08/2008 from 63-65 marylebone lane london W1U 2RA (1 page)
12 August 2008Appointment terminated director peter james (1 page)
12 August 2008Appointment terminated director peter james (1 page)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
21 April 2007Return made up to 20/03/07; full list of members (7 pages)
21 April 2007Return made up to 20/03/07; full list of members (7 pages)
4 August 2006Registered office changed on 04/08/06 from: 19 cavendish square london W1A 2AW (1 page)
4 August 2006Registered office changed on 04/08/06 from: 19 cavendish square london W1A 2AW (1 page)
4 August 2006Registered office changed on 04/08/06 from: 63-65 marylebone lane london W1U 2RA (1 page)
4 August 2006Registered office changed on 04/08/06 from: 63-65 marylebone lane london W1U 2RA (1 page)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
18 May 2006Return made up to 20/03/06; full list of members (7 pages)
18 May 2006Return made up to 20/03/06; full list of members (7 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
29 March 2005Return made up to 20/03/05; full list of members (7 pages)
29 March 2005Return made up to 20/03/05; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Return made up to 20/03/04; full list of members (7 pages)
20 April 2004Return made up to 20/03/04; full list of members (7 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
12 June 2003Return made up to 20/03/03; full list of members (7 pages)
12 June 2003Return made up to 20/03/03; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
10 April 2001Return made up to 20/03/01; full list of members (6 pages)
10 April 2001Return made up to 20/03/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
25 May 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Registered office changed on 23/12/99 from: 2 carlos place mount street london W1Y 5AE (1 page)
23 December 1999Registered office changed on 23/12/99 from: 2 carlos place mount street london W1Y 5AE (1 page)
9 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
9 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
14 March 1999Return made up to 20/03/99; no change of members (8 pages)
14 March 1999Return made up to 20/03/99; no change of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (7 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (7 pages)
15 December 1997Full accounts made up to 31 March 1997 (15 pages)
15 December 1997Full accounts made up to 31 March 1997 (15 pages)
15 May 1997Return made up to 20/03/97; full list of members (8 pages)
15 May 1997Return made up to 20/03/97; full list of members (8 pages)
29 August 1996Full accounts made up to 31 March 1996 (15 pages)
29 August 1996Full accounts made up to 31 March 1996 (15 pages)
11 July 1996Particulars of contract relating to shares (4 pages)
11 July 1996Particulars of contract relating to shares (4 pages)
11 July 1996Ad 29/03/96--------- £ si 3099900@1=3099900 £ ic 2/3099902 (2 pages)
11 July 1996Ad 29/03/96--------- £ si 3099900@1=3099900 £ ic 2/3099902 (2 pages)
3 July 1996£ nc 100/3100000 29/03/96 (1 page)
3 July 1996Memorandum and Articles of Association (10 pages)
3 July 1996Memorandum and Articles of Association (10 pages)
3 July 1996£ nc 100/3100000 29/03/96 (1 page)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Return made up to 20/03/96; full list of members (8 pages)
23 April 1996Return made up to 20/03/96; full list of members (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
18 April 1995Return made up to 20/03/95; no change of members (10 pages)
18 April 1995Return made up to 20/03/95; no change of members (10 pages)