Background WavePink WaveYellow Wave

CHERITON PARC HOTEL LIMITED (05709816)

CHERITON PARC HOTEL LIMITED (05709816) is an active UK company. incorporated on 15 February 2006. with registered office in Folkestone. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CHERITON PARC HOTEL LIMITED has been registered for 20 years. Current directors include MORRISON, Stephen James, NEWBOROUGH, Philip William.

Company Number
05709816
Status
active
Type
ltd
Incorporated
15 February 2006
Age
20 years
Address
Cheriton Park Hotel, Folkestone, CT18 8AN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MORRISON, Stephen James, NEWBOROUGH, Philip William
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERITON PARC HOTEL LIMITED

CHERITON PARC HOTEL LIMITED is an active company incorporated on 15 February 2006 with the registered office located in Folkestone. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CHERITON PARC HOTEL LIMITED was registered 20 years ago.(SIC: 55100)

Status

active

Active since 20 years ago

Company No

05709816

LTD Company

Age

20 Years

Incorporated 15 February 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

11 years overdue

Last Filed

Made up to 31 March 2013 (13 years ago)
Submitted on 23 December 2013 (12 years ago)
Period: 1 April 2012 - 31 March 2013(13 months)
Type: Small Company

Next Due

Due by 31 December 2014
Period: 1 April 2013 - 31 March 2014

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 1 March 2017
For period ending 15 February 2017
Contact
Address

Cheriton Park Hotel Cheriton High Street Folkestone, CT18 8AN,

Previous Addresses

C/O C/O, Bridges Ventures Bridges Ventures 1 Craven Hill London W2 3EN
From: 15 February 2006To: 3 March 2011
Timeline

3 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 13
Director Joined
Nov 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MORRISON, Stephen James

Active
Craven Hill, LondonW2 3EN
Born December 1970
Director
Appointed 01 Oct 2013

NEWBOROUGH, Philip William

Active
Cheriton High Street, FolkestoneCT18 8AN
Born May 1962
Director
Appointed 03 Mar 2006

BROOKER, Alfred Thomas

Resigned
Crispin, East GrinsteadRH19 3NU
Secretary
Appointed 10 Mar 2006
Resigned 17 Feb 2009

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 15 Feb 2006
Resigned 15 Feb 2006

MAW, John Rory Hamilton

Resigned
Cheriton High Street, FolkestoneCT18 8AN
Secretary
Appointed 01 Apr 2009
Resigned 04 Jul 2013

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, Aldwych House, LondonWC2B 4RP
Corporate secretary
Appointed 15 Feb 2006
Resigned 10 Mar 2006

ARMITAGE, Michael

Resigned
Taplin Cottage, HawkhurstTN18 4RS
Born July 1947
Director
Appointed 15 Feb 2006
Resigned 18 Feb 2009

BROOKER, Alfred Thomas

Resigned
Crispin, East GrinsteadRH19 3NU
Director
Appointed 15 Feb 2006
Resigned 17 Feb 2009

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 15 Feb 2006
Resigned 15 Feb 2006

MAW, John Rory Hamilton

Resigned
Cheriton High Street, FolkestoneCT18 8AN
Born July 1964
Director
Appointed 01 Apr 2009
Resigned 04 Jul 2013

PARRY, Andrew Patrick James

Resigned
2 The Gables, Tunbridge WellsTN3 9SG
Born June 1943
Director
Appointed 15 Feb 2006
Resigned 18 Feb 2009

SHELFORD, Henry Graham Cornelius

Resigned
67 Talbot Road, LondonW2 5JL
Born October 1973
Director
Appointed 06 Feb 2009
Resigned 20 Mar 2009
Fundings
Financials
Latest Activities

Filing History

65

Dissolution Voluntary Strike Off Suspended
11 September 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 August 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 August 2018
DS01DS01
Liquidation Voluntary Arrangement Completion
3 October 2016
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 October 2015
1.31.3
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
19 September 2014
1.11.1
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Resolution
16 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2010
CC04CC04
Capital Name Of Class Of Shares
3 February 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
26 January 2010
MG01MG01
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
287Change of Registered Office
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
15 March 2008
363aAnnual Return
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2006
225Change of Accounting Reference Date
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
287Change of Registered Office
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
88(2)R88(2)R
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
88(2)R88(2)R
Legacy
6 March 2006
123Notice of Increase in Nominal Capital
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Memorandum Articles
1 March 2006
MEM/ARTSMEM/ARTS
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Incorporation Company
15 February 2006
NEWINCIncorporation