About

Registered Number: 04376442
Date of Incorporation: 19/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years and 1 month ago)
Registered Address: Park House, 10 Park Street, Bristol, BS1 5HX,

 

Established in 2002, Cross House Hotel [padstow] Ltd are based in Bristol, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORCHARD, Nicholas Shaun 07 March 2005 - 1
CLARE, Anne Margaret 19 February 2002 07 March 2005 1
DAWSON, Gary George 19 February 2002 07 March 2005 1
ORCHARD, Tracy Annabel 07 March 2005 03 October 2013 1
Secretary Name Appointed Resigned Total Appointments
SIMS, William David Hathway 07 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
3.6 - Abstract of receipt and payments in receivership 16 July 2014
RM02 - N/A 16 July 2014
AD01 - Change of registered office address 06 June 2014
TM01 - Termination of appointment of director 20 October 2013
RM01 - N/A 24 September 2013
AD01 - Change of registered office address 04 April 2013
AAMD - Amended Accounts 05 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 18 February 2013
DISS40 - Notice of striking-off action discontinued 12 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 23 August 2012
DISS16(SOAS) - N/A 09 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 23 November 2010
AD01 - Change of registered office address 13 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
DISS40 - Notice of striking-off action discontinued 05 May 2010
AA - Annual Accounts 04 May 2010
DISS16(SOAS) - N/A 09 April 2010
AD01 - Change of registered office address 04 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 13 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2009
AA - Annual Accounts 31 January 2009
287 - Change in situation or address of Registered Office 07 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2006
287 - Change in situation or address of Registered Office 18 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 18 February 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
363s - Annual Return 11 March 2003
225 - Change of Accounting Reference Date 01 December 2002
395 - Particulars of a mortgage or charge 03 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2005 Outstanding

N/A

Legal charge 08 March 2005 Outstanding

N/A

Debenture 08 March 2005 Outstanding

N/A

Legal mortgage 28 March 2002 Fully Satisfied

N/A

Legal mortgage 28 March 2002 Fully Satisfied

N/A

Debenture 28 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.