Company NameTorbay Hotels Limited
Company StatusDissolved
Company Number04690061
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameAcraman (320) Limited

Business Activity

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

Directors

Director NameWilliam Oliver James
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(2 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2009)
RoleManaging Director
Correspondence Address42 Kilmorie
Ilsham Marine Drive
Torquay
TQ1 2HU
Director NameMr Dirk Edward Parker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Batch
23a Mains Lane
Poulton-Le-Fylde
Lancashire
FY6 7LJ
Secretary NameMr Dirk Edward Parker
NationalityBritish
StatusResigned
Appointed26 March 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Batch
23a Mains Lane
Poulton-Le-Fylde
Lancashire
FY6 7LJ
Director NameEveline Mabel James
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 29 June 2005)
RoleCompany Director
Correspondence Address5 Bishops Wood
Almondsbury
Bristol
Avon
BS32 4HN
Director NameEvonne Mabel James
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2005)
RoleSecretary
Correspondence Address5 Bishops Wood
Almondsbury
Bristol
Avon
BS32 4HN
Secretary NameEveline Mabel James
NationalityBritish
StatusResigned
Appointed29 June 2005(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 July 2009)
RoleSecretary
Correspondence Address5 Bishops Wood
Almondsbury
Bristol
Avon
BS32 4HN
Secretary NameWilliam Oliver James
NationalityBritish
StatusResigned
Appointed29 June 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2009)
RoleSecretary
Correspondence Address42 Kilmorie
Ilsham Marine Drive
Torquay
TQ1 2HU
Director NameTLT Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£426,469
Cash£4,604
Current Liabilities£285,442

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved following liquidation (1 page)
25 January 2010Registered office address changed from C/O C/O, Rsm Bentley Jennison & Co Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from C/O C/O, Rsm Bentley Jennison & Co Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
20 January 2010Notice of move from Administration to Dissolution on 15 January 2010 (13 pages)
20 January 2010Notice of move from Administration to Dissolution on 15 January 2010 (13 pages)
28 August 2009Statement of administrator's proposal (26 pages)
28 August 2009Statement of administrator's proposal (27 pages)
28 August 2009Statement of administrator's proposal (27 pages)
28 August 2009Statement of administrator's proposal (26 pages)
29 July 2009Statement of affairs with form 2.14B (8 pages)
29 July 2009Statement of affairs with form 2.14B (8 pages)
22 July 2009Appointment terminated secretary eveline james (2 pages)
22 July 2009Appointment terminated director william james (1 page)
22 July 2009Appointment Terminated Director william james (1 page)
22 July 2009Appointment Terminated Secretary eveline james (2 pages)
9 July 2009Registered office changed on 09/07/2009 from lincombe hall hotel meadfoot road torquay TQ1 2JX (1 page)
9 July 2009Registered office changed on 09/07/2009 from lincombe hall hotel meadfoot road torquay TQ1 2JX (1 page)
7 July 2009Appointment of an administrator (1 page)
7 July 2009Appointment of an administrator (1 page)
24 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 June 2009Appointment terminated secretary william james (1 page)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 June 2009Return made up to 07/03/09; full list of members (5 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 June 2009Return made up to 07/03/09; full list of members (5 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 June 2009Appointment Terminated Secretary william james (1 page)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2009Return made up to 07/06/08; full list of members (6 pages)
14 May 2009Return made up to 07/06/08; full list of members (6 pages)
14 May 2009Return made up to 07/03/07; full list of members; amend
  • 363(288) ‐ Secretary resigned
(8 pages)
14 May 2009Return made up to 07/03/07; full list of members; amend
  • 363(288) ‐ Secretary resigned
(8 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 March 2008Appointment Terminated Director eveline james (1 page)
28 March 2008Return made up to 07/03/07; no change of members (8 pages)
28 March 2008Appointment terminated director eveline james (1 page)
28 March 2008Return made up to 07/03/07; no change of members (8 pages)
11 March 2008Secretary Appointed Evonne Mabel James Amending Form Correcting Forename To Eveline Logged Form (1 page)
11 March 2008Secretary appointed evonne mabel james amending form correcting forename to eveline logged form (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Return made up to 07/03/06; full list of members (7 pages)
13 February 2006Declaration of shares redemption:auditor's report (3 pages)
13 February 2006Declaration of shares redemption:auditor's report (3 pages)
18 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
18 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
26 July 2005Declaration of shares redemption:auditor's report (2 pages)
26 July 2005Declaration of shares redemption:auditor's report (2 pages)
16 July 2005Particulars of mortgage/charge (8 pages)
16 July 2005Particulars of mortgage/charge (8 pages)
4 July 2005Particulars of mortgage/charge (7 pages)
4 July 2005Particulars of mortgage/charge (7 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 April 2005Return made up to 07/03/05; full list of members (7 pages)
27 May 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 1 redcliff street bristol BS99 7JZ (1 page)
16 April 2003Ad 26/03/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003S-div 26/03/03 (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New director appointed (2 pages)
3 April 2003Resolutions
  • RES13 ‐ Sub div shares 26/03/03
(1 page)
27 March 2003Company name changed acraman (320) LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed acraman (320) LIMITED\certificate issued on 27/03/03 (2 pages)
7 March 2003Incorporation (14 pages)