Drew Hotels Limited

DataGardener
dissolved
Unknown

Drew Hotels Limited

00644173Private Limited With Share Capital

Suite 2 2Nd Floor Phoenix House, 32 West Street, Brighton, BN12RT
Incorporated

10/12/1959

Company Age

66 years

Directors

2

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Drew Hotels Limited (00644173) is a private limited with share capital incorporated on 10/12/1959 (66 years old) and registered in brighton, BN12RT. The company operates under SIC code 55100 - hotels and similar accommodation.

Drew hotels limited is a hospitality company based out of 20 eversley road bexhill-on-sea, east sussex, united kingdom.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 10/12/1959
BN12RT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:23-09-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:23-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-03-2021
Resolution
Category:Resolution
Date:11-03-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:11-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Termination Director Company With Name
Category:Officers
Date:29-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Legacy
Category:Mortgage
Date:01-12-2009
Legacy
Category:Mortgage
Date:17-11-2009
Legacy
Category:Mortgage
Date:17-11-2009
Legacy
Category:Mortgage
Date:17-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:05-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2008
Legacy
Category:Annual Return
Date:20-12-2007
Legacy
Category:Officers
Date:28-07-2007
Legacy
Category:Mortgage
Date:27-07-2007
Legacy
Category:Mortgage
Date:14-07-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-01-2007
Legacy
Category:Annual Return
Date:22-12-2006
Legacy
Category:Officers
Date:22-12-2006
Legacy
Category:Officers
Date:22-12-2006
Legacy
Category:Annual Return
Date:03-01-2006
Legacy
Category:Address
Date:03-01-2006
Legacy
Category:Address
Date:03-01-2006
Legacy
Category:Address
Date:03-01-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-01-2005
Legacy
Category:Annual Return
Date:06-01-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-01-2004
Legacy
Category:Annual Return
Date:31-12-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-02-2003
Legacy
Category:Annual Return
Date:24-12-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2002
Legacy
Category:Annual Return
Date:07-01-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2001
Legacy
Category:Annual Return
Date:02-01-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-02-2000
Legacy
Category:Annual Return
Date:21-12-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-1998
Legacy
Category:Annual Return
Date:21-12-1998
Legacy
Category:Annual Return
Date:29-12-1997
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-12-1997
Legacy
Category:Annual Return
Date:24-12-1996
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-12-1996
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-01-1996
Legacy
Category:Annual Return
Date:14-12-1995
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:21-12-1994
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-1994
Legacy
Category:Annual Return
Date:04-01-1994
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-1993
Legacy
Category:Annual Return
Date:18-12-1992
Resolution
Category:Resolution
Date:28-04-1992
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-1992
Legacy
Category:Annual Return
Date:04-01-1992
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-1991
Legacy
Category:Annual Return
Date:20-03-1991
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-1990
Legacy
Category:Officers
Date:15-01-1990
Legacy
Category:Annual Return
Date:15-01-1990
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-1989

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date22/02/2021
Latest Accounts31/03/2020

Trading Addresses

20-22 Eversley Road, Bexhill-On-Sea, East Sussex, TN401HE
Suite 2 2Nd Floor Phoenix House, 32 West Street, Brighton, Bn1 2Rt, BN12RTRegistered

Related Companies

1

Contact

www.drewhotels.co.uk
Suite 2 2Nd Floor Phoenix House, 32 West Street, Brighton, BN12RT