Company NameThe Crest Hotel (Torquay) Limited
Company StatusDissolved
Company Number05337677
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date14 April 2019 (5 years ago)
Previous NamesMerlin Properties X Change (Weymouth) Ltd and Merlin Properties X Change (Torquay) Ltd

Business Activity

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

Directors

Director NameWilliam Corbett
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed03 March 2006(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 14 April 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Gloucester Avenue
Primrose Hill
London
NW1 8HX
Secretary NameHallyard Ltd (Corporation)
StatusClosed
Appointed03 March 2006(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 14 April 2019)
Correspondence Address17 Pennine Parade
London
NW2 7NT
Director NameJohn Havard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Wansdyke Road
Great Bedwyn
Marlborough
Wiltshire
SN8 3PW
Secretary NamePeter Tisdale
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Martins Court
Midford Road
Bath
BA2 5RQ
Director NameMr Mark Jeremy Segal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(5 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameDorset Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2005(5 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 2006)
Correspondence Address51 Dorset Drive
Edgware
Middlesex
HA8 7NT

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 April 2019Final Gazette dissolved following liquidation (1 page)
14 January 2019Notice of final account prior to dissolution (16 pages)
30 September 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages)
30 September 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages)
17 September 2007Appointment of a liquidator (1 page)
17 September 2007Appointment of a liquidator (1 page)
17 September 2007Order of court to wind up (3 pages)
17 September 2007Order of court to wind up (3 pages)
6 September 2007Notice of a court order ending Administration (9 pages)
6 September 2007Order of court to wind up (3 pages)
6 September 2007Notice of a court order ending Administration (9 pages)
6 September 2007Administrator's progress report (9 pages)
6 September 2007Administrator's progress report (9 pages)
6 September 2007Order of court to wind up (3 pages)
20 April 2007Administrator's progress report (6 pages)
20 April 2007Administrator's progress report (6 pages)
8 November 2006Statement of administrator's proposal (10 pages)
8 November 2006Statement of administrator's proposal (10 pages)
6 October 2006Registered office changed on 06/10/06 from: 17 pennine parade london NW2 7NT (1 page)
6 October 2006Registered office changed on 06/10/06 from: 17 pennine parade london NW2 7NT (1 page)
31 August 2006Appointment of an administrator (1 page)
31 August 2006Appointment of an administrator (1 page)
9 March 2006Registered office changed on 09/03/06 from: 51 dorset drive edgware middlesex HA8 7NT (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 51 dorset drive edgware middlesex HA8 7NT (1 page)
9 March 2006New secretary appointed (2 pages)
7 February 2006Return made up to 19/01/06; full list of members (2 pages)
7 February 2006Return made up to 19/01/06; full list of members (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: the old coach house park lane pickwick corsham wiltshire SN13 0HN (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: the old coach house park lane pickwick corsham wiltshire SN13 0HN (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: the old coach house park lane pickwick corsham wiltshire SN13 0HN (1 page)
14 June 2005Registered office changed on 14/06/05 from: the old coach house park lane pickwick corsham wiltshire SN13 0HN (1 page)
13 June 2005Registered office changed on 13/06/05 from: 2 wansdyke road great bedwyn marlborough SN8 3PW (1 page)
13 June 2005Registered office changed on 13/06/05 from: 2 wansdyke road great bedwyn marlborough SN8 3PW (1 page)
6 June 2005Company name changed merlin properties x change (torq uay) LTD\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed merlin properties x change (torq uay) LTD\certificate issued on 06/06/05 (2 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (9 pages)
11 May 2005Particulars of mortgage/charge (9 pages)
14 April 2005Company name changed merlin properties x change (weym outh) LTD\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed merlin properties x change (weym outh) LTD\certificate issued on 14/04/05 (2 pages)
19 January 2005Incorporation (9 pages)
19 January 2005Incorporation (9 pages)