Background WavePink WaveYellow Wave

PLYMOUTH HOTEL HOLDINGS LIMITED (10816545)

PLYMOUTH HOTEL HOLDINGS LIMITED (10816545) is a dissolved UK company. incorporated on 13 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PLYMOUTH HOTEL HOLDINGS LIMITED has been registered for 8 years. Current directors include O'NEILL, Emelda Catherine.

Company Number
10816545
Status
dissolved
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
161 Drury Lane, London, WC2B 5PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'NEILL, Emelda Catherine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH HOTEL HOLDINGS LIMITED

PLYMOUTH HOTEL HOLDINGS LIMITED is an dissolved company incorporated on 13 June 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PLYMOUTH HOTEL HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

dissolved

Active since 8 years ago

Company No

10816545

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 15 January 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 April 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

161 Drury Lane London, WC2B 5PN,

Previous Addresses

100 George Street London W1U 8NU England
From: 13 June 2017To: 20 September 2021
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 17
Loan Secured
Jul 17
Funding Round
Aug 17
Owner Exit
Mar 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jul 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILLIS, Ita

Active
Drury Lane, LondonWC2B 5PN
Secretary
Appointed 02 Jul 2020

O'NEILL, Emelda Catherine

Active
Drury Lane, LondonWC2B 5PN
Born July 1971
Director
Appointed 13 Nov 2019

BELL, Martina

Resigned
George Street, LondonW1U 8NU
Born October 1965
Director
Appointed 13 Jun 2017
Resigned 01 Jul 2021

HIGGINS, James Stephen

Resigned
George Street, LondonW1U 8NU
Born October 1970
Director
Appointed 21 Jun 2017
Resigned 13 Nov 2019

MCALEER, Seamus (James)

Resigned
George Street, LondonW1U 8NU
Born April 1942
Director
Appointed 13 Jun 2017
Resigned 01 Jul 2021

Persons with significant control

1

0 Active
1 Ceased
5th Floor Suite, Coney Drive

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 13 Jun 2017
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Liquidation
22 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 December 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 October 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 August 2021
600600
Resolution
16 August 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
16 August 2021
LIQ01LIQ01
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
27 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Incorporation Company
13 June 2017
NEWINCIncorporation