Company NameIVEY Place Hotels Limited
Company StatusDissolved
Company Number07306598
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 10 months ago)
Dissolution Date4 May 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Cornelius Jeremiah Moloney
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2015(4 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 04 May 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Moloney Cottage
Abbeyliex Road
Ballyroan
County Laois
Ireland
Director NameMr Wayne Thomas Bellamy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pant Y Blawd Road, Llansamlet
Swansea
West Glamorgan
SA7 9RN
Wales
Director NameMr Colin William Moloney
Date of BirthAugust 1992 (Born 31 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2015(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMoloney Cottage Abbey Leix Road
Balleyroan
Co. Laios
Ireland

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cornelius Jeremiah Moloney
100.00%
Ordinary

Financials

Year2014
Net Worth£49,617
Cash£9,932
Current Liabilities£32,997

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

9 July 2015Delivered on: 18 July 2015
Persons entitled: Lendy Limited

Classification: A registered charge
Outstanding

Filing History

6 September 2017Administrator's progress report (17 pages)
27 April 2017Notice of deemed approval of proposals (1 page)
7 April 2017Statement of affairs with form 2.14B (5 pages)
4 April 2017Statement of administrator's proposal (21 pages)
13 February 2017Registered office address changed from Jamesons Hall Foundry Road Morriston Swansea West Glamorgan SA6 8DU to 25 Farringdon Street London EC4A 4AB on 13 February 2017 (2 pages)
8 February 2017Appointment of an administrator (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 September 2015Termination of appointment of Colin William Moloney as a director on 31 August 2015 (1 page)
15 September 2015Termination of appointment of Colin William Moloney as a director on 31 August 2015 (1 page)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Termination of appointment of Wayne Thomas Bellamy as a director on 31 August 2015 (1 page)
17 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
20 July 2015Appointment of Mr Cornelius Jeremiah Moloney as a director on 3 July 2015 (2 pages)
20 July 2015Appointment of Mr Cornelius Jeremiah Moloney as a director on 3 July 2015 (2 pages)
18 July 2015Registration of charge 073065980001, created on 9 July 2015 (59 pages)
18 July 2015Registration of charge 073065980001, created on 9 July 2015 (59 pages)
27 April 2015Appointment of Mr Colin William Moloney as a director on 1 April 2015 (2 pages)
27 April 2015Appointment of Mr Colin William Moloney as a director on 1 April 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
25 December 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
25 December 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 April 2011Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
7 July 2010Incorporation (43 pages)