About

Registered Number: 04657088
Date of Incorporation: 05/02/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: 63 Walter Road, Swansea, SA1 4PT

 

The Ivy Bush Royal Hotel Ltd was registered on 05 February 2003 and are based in Swansea. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAYCOCK, Gillian Ann 05 February 2003 - 1

Filing History

Document Type Date
LIQ10 - N/A 15 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2020
AD01 - Change of registered office address 05 September 2019
RESOLUTIONS - N/A 04 September 2019
LIQ01 - N/A 04 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 16 December 2018
MR04 - N/A 17 August 2018
MR04 - N/A 17 August 2018
MR04 - N/A 17 August 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 30 March 2016
AD01 - Change of registered office address 22 March 2016
AD01 - Change of registered office address 04 December 2015
MISC - Miscellaneous document 09 June 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 15 August 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 13 February 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 23 March 2009
225 - Change of Accounting Reference Date 05 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 28 September 2004
395 - Particulars of a mortgage or charge 13 May 2004
363s - Annual Return 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
395 - Particulars of a mortgage or charge 09 June 2003
395 - Particulars of a mortgage or charge 08 March 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
287 - Change in situation or address of Registered Office 12 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 26 April 2004 Fully Satisfied

N/A

Debenture 04 June 2003 Fully Satisfied

N/A

Legal charge 03 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.