About

Registered Number: 03178215
Date of Incorporation: 26/03/1996 (28 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: 53 Fore Street, Ivybridge, Devon, PL21 9AE,

 

Having been setup in 1996, Cliff Head Hotel Ltd has its registered office in Ivybridge in Devon. There are 2 directors listed as Garvey, Patrick, Morgom, Constance June for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARVEY, Patrick 05 May 2005 01 October 2006 1
MORGOM, Constance June 24 July 2003 12 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
AA01 - Change of accounting reference date 26 January 2020
RESOLUTIONS - N/A 03 July 2019
LIQ01 - N/A 03 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2019
AD01 - Change of registered office address 07 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 31 January 2018
MR04 - N/A 05 September 2017
AR01 - Annual Return 26 May 2017
CS01 - N/A 26 May 2017
AD01 - Change of registered office address 26 May 2017
AA - Annual Accounts 26 May 2017
RT01 - Application for administrative restoration to the register 26 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 23 May 2010
CH01 - Change of particulars for director 23 May 2010
AA - Annual Accounts 27 January 2010
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 24 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2004
RESOLUTIONS - N/A 30 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 13 October 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 24 November 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
363s - Annual Return 26 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2003
395 - Particulars of a mortgage or charge 10 October 2002
AA - Annual Accounts 19 September 2002
395 - Particulars of a mortgage or charge 09 September 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 22 January 1998
RESOLUTIONS - N/A 01 December 1997
RESOLUTIONS - N/A 01 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1997
123 - Notice of increase in nominal capital 01 December 1997
395 - Particulars of a mortgage or charge 01 July 1997
363s - Annual Return 16 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1996
395 - Particulars of a mortgage or charge 11 May 1996
395 - Particulars of a mortgage or charge 11 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
288 - N/A 29 March 1996
NEWINC - New incorporation documents 26 March 1996

Mortgages & Charges

Description Date Status Charge by
Third party legal and general charge 12 October 2004 Fully Satisfied

N/A

Legal charge of licensed premises 04 October 2002 Fully Satisfied

N/A

Debenture 05 September 2002 Fully Satisfied

N/A

Mortgage deed 16 June 1997 Fully Satisfied

N/A

Debenture 01 May 1996 Fully Satisfied

N/A

Mortgage 01 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.