About

Registered Number: 07151699
Date of Incorporation: 09/02/2010 (14 years and 3 months ago)
Company Status: Liquidation
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Green Duck Hotels Ltd was founded on 09 February 2010 and are based in Cardiff, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this business. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILARY, Michael 04 November 2016 29 December 2016 1
JOSEPH, Jolyon Martin 09 February 2010 04 November 2016 1
JOSEPH, Ruth Charlotte 09 February 2010 04 November 2016 1
Secretary Name Appointed Resigned Total Appointments
JOSEPH, Mervyn 09 February 2010 04 November 2016 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2020
AD01 - Change of registered office address 11 February 2020
RESOLUTIONS - N/A 10 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2020
LIQ01 - N/A 10 February 2020
MR04 - N/A 16 January 2020
MR04 - N/A 15 October 2019
AA - Annual Accounts 09 October 2019
AA01 - Change of accounting reference date 02 May 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 14 February 2018
PSC05 - N/A 01 February 2018
PSC05 - N/A 31 January 2018
PSC02 - N/A 04 January 2018
PSC07 - N/A 15 December 2017
MR04 - N/A 07 December 2017
MR04 - N/A 07 December 2017
MR01 - N/A 05 December 2017
RESOLUTIONS - N/A 04 December 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 03 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 March 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 13 December 2016
AD01 - Change of registered office address 13 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM02 - Termination of appointment of secretary 13 December 2016
MR01 - N/A 21 November 2016
MR01 - N/A 21 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 08 October 2013
MR01 - N/A 04 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 18 February 2011
NEWINC - New incorporation documents 09 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Fully Satisfied

N/A

A registered charge 04 November 2016 Fully Satisfied

N/A

A registered charge 04 November 2016 Fully Satisfied

N/A

A registered charge 26 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.