Hotel Terravina Limited

DataGardener
dissolved

Hotel Terravina Limited

06003856Private Limited With Share Capital

1580 Parkway, Solent Business Park, Fareham, PO157AG
Incorporated

20/11/2006

Company Age

19 years

Directors

2

Employees

SIC Code

55100

Risk

Company Overview

Registration, classification & business activity

Hotel Terravina Limited (06003856) is a private limited with share capital incorporated on 20/11/2006 (19 years old) and registered in fareham, PO157AG. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Incorporated 20/11/2006
PO157AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

1
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:01-03-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:01-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-12-2020
Resolution
Category:Resolution
Date:29-12-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2018
Capital Allotment Shares
Category:Capital
Date:20-02-2018
Capital Alter Shares Subdivision
Category:Capital
Date:07-02-2018
Resolution
Category:Resolution
Date:05-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2012
Capital Allotment Shares
Category:Capital
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2009
Legacy
Category:Annual Return
Date:27-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2008
Legacy
Category:Annual Return
Date:30-11-2007
Legacy
Category:Accounts
Date:21-06-2007
Legacy
Category:Mortgage
Date:02-02-2007
Legacy
Category:Mortgage
Date:02-02-2007
Legacy
Category:Officers
Date:06-12-2006
Legacy
Category:Officers
Date:06-12-2006
Legacy
Category:Officers
Date:06-12-2006
Legacy
Category:Officers
Date:06-12-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2006
Legacy
Category:Capital
Date:29-11-2006
Incorporation Company
Category:Incorporation
Date:20-11-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date13/05/2019
Latest Accounts31/12/2018

Trading Addresses

1580 Parkway, Whiteley, Fareham, PO157AGRegistered
174 Woodlands Road, Southampton, Hampshire, SO407GL

Contact

1580 Parkway, Solent Business Park, Fareham, PO157AG