Background WavePink WaveYellow Wave

MORECAMBE BAY EDEN HOTEL PROJECT COMPANY LTD (12213145)

MORECAMBE BAY EDEN HOTEL PROJECT COMPANY LTD (12213145) is a liquidation UK company. incorporated on 18 September 2019. with registered office in Bushey. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. MORECAMBE BAY EDEN HOTEL PROJECT COMPANY LTD has been registered for 6 years.

Company Number
12213145
Status
liquidation
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
3 Chandlers House Hampton Mews, Bushey, WD23 1FL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORECAMBE BAY EDEN HOTEL PROJECT COMPANY LTD

MORECAMBE BAY EDEN HOTEL PROJECT COMPANY LTD is an liquidation company incorporated on 18 September 2019 with the registered office located in Bushey. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. MORECAMBE BAY EDEN HOTEL PROJECT COMPANY LTD was registered 6 years ago.(SIC: 41201, 43999)

Status

liquidation

Active since 6 years ago

Company No

12213145

LTD Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 19 July 2022 (3 years ago)
Period: 1 October 2020 - 31 August 2021(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 May 2023 (2 years ago)
Submitted on 5 July 2023 (2 years ago)

Next Due

Due by 31 May 2024
For period ending 17 May 2024

Previous Company Names

FARISTON LIMITED
From: 18 September 2019To: 30 April 2021
Contact
Address

3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey, WD23 1FL,

Previous Addresses

75 Market Street Lancaster LA1 1JG United Kingdom
From: 3 October 2023To: 19 December 2023
C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 6 September 2023To: 3 October 2023
26 Grosvenor Street Mayfair London W1K 4QW United Kingdom
From: 18 September 2019To: 6 September 2023
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Apr 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Mar 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

WILTON CORPORATE SERVICES LIMITED

Resigned
Grosvenor Street, LondonW1K 4QW
Corporate secretary
Appointed 18 Sept 2019
Resigned 03 Oct 2023

MITCHELL, Natalie

Resigned
Grosvenor Street, LondonW1K 4QW
Born June 1970
Director
Appointed 18 Sept 2019
Resigned 04 May 2021

WARRIOR, Robert Neil

Resigned
Grosvenor Street, LondonW1K 4QW
Born June 1966
Director
Appointed 31 Mar 2023
Resigned 22 Mar 2024

WILSON, Gordon Petley

Resigned
Grosvenor Street, LondonW1K 4QW
Born April 1943
Director
Appointed 04 May 2021
Resigned 31 Mar 2023

WILTON DIRECTORS LIMITED

Resigned
Grosvenor Street, LondonW1K 4QW
Corporate director
Appointed 18 Sept 2019
Resigned 04 May 2021

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 4QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021
Grosvenor Street, LondonW1K 4QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2019
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

30

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 January 2025
LIQ03LIQ03
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Resolution
2 January 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 December 2023
600600
Liquidation Voluntary Statement Of Affairs
19 December 2023
LIQ02LIQ02
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Memorandum Articles
26 May 2021
MAMA
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 May 2021
AA01Change of Accounting Reference Date
Resolution
30 April 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Resolution
15 October 2019
RESOLUTIONSResolutions
Incorporation Company
18 September 2019
NEWINCIncorporation