About

Registered Number: 01714972
Date of Incorporation: 14/04/1983 (41 years ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2017 (6 years and 4 months ago)
Registered Address: C/O, Bishop Fleming Chartered Accountants Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP,

 

Having been setup in 1983, Falmouth Beach Resort Hotel Ltd has its registered office in Cornwall, it has a status of "Dissolved". There are no directors listed for the company. We do not know the number of employees at Falmouth Beach Resort Hotel Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2017
LIQ13 - N/A 31 August 2017
4.68 - Liquidator's statement of receipts and payments 12 January 2017
4.68 - Liquidator's statement of receipts and payments 12 January 2016
4.68 - Liquidator's statement of receipts and payments 31 December 2014
RESOLUTIONS - N/A 22 November 2013
RESOLUTIONS - N/A 22 November 2013
4.70 - N/A 22 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2013
MR04 - N/A 28 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AD01 - Change of registered office address 01 August 2013
MR05 - N/A 12 June 2013
MR04 - N/A 12 June 2013
AA01 - Change of accounting reference date 15 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 21 July 2011
AUD - Auditor's letter of resignation 22 March 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 29 August 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 28 August 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 24 August 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 06 July 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 15 August 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 21 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1996
395 - Particulars of a mortgage or charge 09 February 1996
395 - Particulars of a mortgage or charge 03 February 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 31 August 1995
CERTNM - Change of name certificate 04 January 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 30 June 1993
288 - N/A 16 February 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 12 August 1992
287 - Change in situation or address of Registered Office 24 April 1992
AA - Annual Accounts 30 September 1991
363b - Annual Return 30 August 1991
363(287) - N/A 30 August 1991
288 - N/A 12 December 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 18 September 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 July 1989
363 - Annual Return 10 November 1988
AA - Annual Accounts 31 October 1988
288 - N/A 06 October 1988
395 - Particulars of a mortgage or charge 04 July 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
288 - N/A 19 August 1987
363 - Annual Return 09 May 1987
AA - Annual Accounts 22 October 1986
AA - Annual Accounts 22 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 August 1986
363 - Annual Return 24 July 1986
363 - Annual Return 01 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 February 1996 Fully Satisfied

N/A

Fixed and floating charge 01 February 1996 Fully Satisfied

N/A

Legal charge 16 June 1988 Fully Satisfied

N/A

Debenture 06 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.