About

Registered Number: 05818586
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Active
Date of Dissolution: 16/10/2012 (11 years and 6 months ago)
Registered Address: 8 Heol Mansant, Pontyates, Llanelli, Carmarthenshire, SA15 5SB

 

Gwenllian Court Hotel Ltd was registered on 16 May 2006. The companies directors are listed as Bartels, Adrian Thomas, Bartles, Jacqueline Louise at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTELS, Adrian Thomas 16 May 2006 - 1
BARTLES, Jacqueline Louise 16 May 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 June 2015
AC92 - N/A 01 May 2015
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
2.30B - N/A 13 March 2012
2.24B - N/A 12 October 2011
2.31B - N/A 09 September 2011
2.24B - N/A 11 April 2011
2.31B - N/A 14 March 2011
2.24B - N/A 14 October 2010
AD01 - Change of registered office address 26 August 2010
F2.18 - N/A 21 May 2010
2.16B - N/A 20 May 2010
2.17B - N/A 13 May 2010
2.12B - N/A 06 April 2010
AD01 - Change of registered office address 12 March 2010
DISS40 - Notice of striking-off action discontinued 16 September 2009
363a - Annual Return 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 01 October 2007
225 - Change of Accounting Reference Date 05 June 2007
CERTNM - Change of name certificate 04 August 2006
287 - Change in situation or address of Registered Office 10 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 10 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 June 2006 Outstanding

N/A

Debenture 29 June 2006 Outstanding

N/A

Legal charge 29 June 2006 Outstanding

N/A

Debenture 05 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.