Concept Hotels Limited

DataGardener
dissolved

Concept Hotels Limited

04554057Private Limited With Share Capital

The Grapevine Hotel, Sheep Street, Stow On The Wold, GL541AU
Incorporated

04/10/2002

Company Age

23 years

Directors

3

Employees

SIC Code

55100

Risk

Company Overview

Registration, classification & business activity

Concept Hotels Limited (04554057) is a private limited with share capital incorporated on 04/10/2002 (23 years old) and registered in stow on the wold, GL541AU. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Incorporated 04/10/2002
GL541AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

4

CCJs

Board of Directors

2

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:08-02-2013
Liquidation In Administration Vacation Of Office
Category:Insolvency
Date:26-11-2012
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:20-11-2012
Liquidation Miscellaneous
Category:Insolvency
Date:20-11-2012
Liquidation Miscellaneous
Category:Insolvency
Date:20-11-2012
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:08-11-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:14-05-2012
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-05-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:16-01-2012
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:29-07-2011
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:29-07-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:13-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-05-2011
Liquidation Voluntary Arrangement Ending Of Moratorium
Category:Insolvency
Date:20-05-2011
Liquidation Voluntary Arrangement Withdrawal Of Consent
Category:Insolvency
Date:20-05-2011
Liquidation Voluntary Arrangement Commencement Of Moratorium
Category:Insolvency
Date:27-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-04-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2009
Legacy
Category:Address
Date:03-06-2009
Legacy
Category:Officers
Date:05-11-2008
Legacy
Category:Officers
Date:05-11-2008
Legacy
Category:Mortgage
Date:31-10-2008
Legacy
Category:Mortgage
Date:31-10-2008
Legacy
Category:Mortgage
Date:27-04-2008
Legacy
Category:Mortgage
Date:27-04-2008
Legacy
Category:Mortgage
Date:27-04-2008
Legacy
Category:Mortgage
Date:27-04-2008
Legacy
Category:Accounts
Date:02-12-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:01-12-2007
Legacy
Category:Annual Return
Date:27-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2007
Legacy
Category:Mortgage
Date:29-08-2007
Legacy
Category:Annual Return
Date:21-04-2007
Legacy
Category:Annual Return
Date:21-04-2007
Legacy
Category:Mortgage
Date:28-11-2006
Legacy
Category:Mortgage
Date:28-11-2006
Legacy
Category:Mortgage
Date:27-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2006
Legacy
Category:Annual Return
Date:14-12-2005
Legacy
Category:Annual Return
Date:14-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2005
Legacy
Category:Annual Return
Date:14-10-2004
Legacy
Category:Annual Return
Date:14-10-2004
Accounts With Made Up Date
Category:Accounts
Date:22-01-2004
Legacy
Category:Mortgage
Date:31-10-2003
Legacy
Category:Annual Return
Date:15-10-2003
Legacy
Category:Annual Return
Date:15-10-2003
Legacy
Category:Accounts
Date:26-04-2003
Legacy
Category:Officers
Date:16-04-2003
Legacy
Category:Mortgage
Date:02-04-2003
Legacy
Category:Capital
Date:25-03-2003
Resolution
Category:Resolution
Date:25-03-2003
Resolution
Category:Resolution
Date:25-03-2003
Legacy
Category:Accounts
Date:25-02-2003
Legacy
Category:Address
Date:07-02-2003
Legacy
Category:Officers
Date:13-01-2003
Legacy
Category:Officers
Date:13-01-2003
Legacy
Category:Officers
Date:13-01-2003
Legacy
Category:Officers
Date:13-01-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:19-12-2002
Incorporation Company
Category:Incorporation
Date:04-10-2002

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date30/06/2011
Filing Date24/03/2011
Latest Accounts30/09/2009

Trading Addresses

Kenton House, Oxford Street, Moreton-In-Marsh, Gloucestershire, GL560LA
Sheep Street, Stow On The Wold, Cheltenham, Gloucestershire, GL541AU

Contact

The Grapevine Hotel, Sheep Street, Stow On The Wold, GL541AU