Company NameAbbey Hotel (2007) Limited
Company StatusDissolved
Company Number06137612
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date25 February 2010 (14 years, 2 months ago)

Directors

Secretary NameColin Guy Harris
NationalityBritish
StatusClosed
Appointed18 June 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 25 February 2010)
RoleFinance And Property
Correspondence AddressChapter House
16a Kingsmead
Anna Valley
Hampshire
SP11 7PN
Director NameMr Paul Dallimore
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 25 February 2010)
RoleAccountant
Correspondence Address69 Wentwood View
Caldicot
Monmouthshire
NP26 4QH
Wales
Director NamePaul Dallimore
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleAccountant
Correspondence Address86 Chepstow Road
Newport
South Wales
NP19 8ED
Wales
Secretary NameRobert Charles Butlin
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleIFA
Correspondence Address15 Waterton Close
Waterton
Bridgend
CF31 3YE
Wales
Director NameSusan George
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 June 2007)
RoleCompany Director
Correspondence AddressThe Cottage
The Abbey Hotel
Tintern
Monmouthshire
Director NameChristina Michelle Powell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 June 2007)
RoleCompany Director
Correspondence Address5 Valentine Way
Thornhill
Chepstow
Monmouthshire
Secretary NamePaul Dallimore
NationalityBritish
StatusResigned
Appointed04 May 2007(1 month, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 2007)
RoleCompany Director
Correspondence Address86 Chepstow Road
Newport
South Wales
NP19 8ED
Wales
Director NameAlun Paul Weeks
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 months, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 30 June 2007)
RoleWill Consultant
Correspondence Address1a Heol Don
Whitchurch
Cardiff
South Glamorgan
CF14 2AR
Wales
Director NameMr Graham George
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2007(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 19 July 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Midland Road
Kings Norton
Birmingham
West Midlands
B30 2ES
Secretary NameMr Graham George
NationalityBritish
StatusResigned
Appointed24 June 2007(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 19 July 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Midland Road
Kings Norton
Birmingham
West Midlands
B30 2ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 February 2010Final Gazette dissolved following liquidation (1 page)
25 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2009Notice of move from Administration to Dissolution on 19 November 2009 (20 pages)
25 November 2009Notice of move from Administration to Dissolution on 19 November 2009 (20 pages)
24 June 2009Administrator's progress report to 25 May 2009 (18 pages)
24 June 2009Administrator's progress report to 25 May 2009 (18 pages)
11 December 2008Administrator's progress report to 25 November 2008 (19 pages)
11 December 2008Administrator's progress report to 25 November 2008 (19 pages)
12 June 2008Administrator's progress report to 25 November 2008 (15 pages)
12 June 2008Administrator's progress report to 25 November 2008 (15 pages)
10 April 2008Statement of affairs with form 2.14B (6 pages)
10 April 2008Statement of affairs with form 2.14B (6 pages)
10 February 2008Result of meeting of creditors (10 pages)
10 February 2008Result of meeting of creditors (10 pages)
24 January 2008Statement of administrator's proposal (27 pages)
24 January 2008Statement of administrator's proposal (27 pages)
7 January 2008Form 2.12B - admin appointment (1 page)
7 January 2008Notice of vacation of office by administrator (2 pages)
7 January 2008Form 2.12B - admin appointment (1 page)
7 January 2008Notice of vacation of office by administrator (2 pages)
9 November 2007Appointment of an administrator (1 page)
9 November 2007Registered office changed on 09/11/07 from: 86 chepstow road newport gwent NP19 8ED (1 page)
9 November 2007Registered office changed on 09/11/07 from: 86 chepstow road newport gwent NP19 8ED (1 page)
9 November 2007Appointment of an administrator (1 page)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007Registered office changed on 06/08/07 from: the abbey hotel tintern near chepstow monmouthshire NP16 6SF (1 page)
6 August 2007Registered office changed on 06/08/07 from: the abbey hotel tintern near chepstow monmouthshire NP16 6SF (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Resolutions
  • RES13 ‐ Change of officers 25/06/07
(1 page)
25 July 2007Director resigned (1 page)
25 July 2007Resolutions
  • RES13 ‐ Change of officers 25/06/07
(1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: the abbey hotel tintern nr chepstow monmouthshire NP1W 6SF (1 page)
5 July 2007Registered office changed on 05/07/07 from: the abbey hotel tintern nr chepstow monmouthshire NP1W 6SF (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 86 chepstow road newport gwent NP19 8ED (1 page)
3 July 2007Registered office changed on 03/07/07 from: 86 chepstow road newport gwent NP19 8ED (1 page)
3 July 2007New secretary appointed;new director appointed (1 page)
3 July 2007New secretary appointed;new director appointed (1 page)
3 July 2007Secretary resigned (1 page)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Incorporation (17 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (17 pages)