Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Compass Hotels Limited
Compass Hotels Limited is a dissolved company incorporated on 17 March 1983 with the registered office located in St. Albans, Hertfordshire. Compass Hotels Limited was registered 42 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 May 2016
(9 years ago)
Was
33 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01707456
Private limited company
Age
42 years
Incorporated
17 March 1983
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Compass Hotels Limited
Contact
Update Details
Address
THE OFFICES OF FRP ADVISORY LLP
Trident House 42-48 Victoria Street
St. Albans
Herts
AL1 3HZ
Same address for the past
11 years
Companies in AL1 3HZ
Telephone
Unreported
Email
Available in Endole App
Website
Horsleylodge.co.uk
See All Contacts
People
Officers
11
Shareholders
19
Controllers (PSC)
-
Hugh Nicholas James Carlton
Director • Secretary • British • Lives in England • Born in Dec 1962
Mr John Richard Howard Kitching
Director • Solicitors • British • Lives in UK • Born in Jul 1946
Mr Ronald Derek Plant
Director • Company Director & Hotelier • British • Lives in Great Britain • Born in Jan 1935
Stanley John Tee
Director • Company Director & Accountant • British • Lives in UK • Born in Jun 1930
Isla Edith Kaye
Director • British • Lives in UK • Born in Sep 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
21 Park Avenue South Harpenden Management Limited
Stanley John Tee is a mutual person.
Active
Compass Hotels Management Limited
Julian Mark Tee is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£330.61K
Decreased by £52.16K (-14%)
Turnover
£1.52M
Decreased by £1.91M (-56%)
Employees
69
Decreased by 36 (-34%)
Total Assets
£4.15M
Decreased by £2.36M (-36%)
Total Liabilities
-£362.24K
Decreased by £1.36M (-79%)
Net Assets
£3.79M
Decreased by £1M (-21%)
Debt Ratio (%)
9%
Decreased by 17.76% (-67%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 25 May 2016
Voluntary Liquidator Appointed
11 Years Ago on 28 Jul 2014
Declaration of Solvency
11 Years Ago on 28 Jul 2014
Registered Address Changed
11 Years Ago on 25 Jun 2014
Group Accounts Submitted
11 Years Ago on 27 Nov 2013
Confirmation Submitted
12 Years Ago on 21 Aug 2013
Charge Satisfied
12 Years Ago on 29 May 2013
Group Accounts Submitted
12 Years Ago on 5 Jan 2013
Confirmation Submitted
13 Years Ago on 10 Aug 2012
Registered Address Changed
13 Years Ago on 14 Mar 2012
Get Alerts
Get Credit Report
Discover Compass Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 May 2016
Return of final meeting in a members' voluntary winding up
Submitted on 25 Feb 2016
Liquidators' statement of receipts and payments to 9 July 2015
Submitted on 10 Aug 2015
Declaration of solvency
Submitted on 28 Jul 2014
Appointment of a voluntary liquidator
Submitted on 28 Jul 2014
Resolutions
Submitted on 28 Jul 2014
Registered office address changed from Beechwood House 5 Arlington Business Park Whittle Way Stevenage Herts. SG1 2FS United Kingdom on 25 June 2014
Submitted on 25 Jun 2014
Group of companies' accounts made up to 31 March 2013
Submitted on 27 Nov 2013
Annual return made up to 26 July 2013 with full list of shareholders
Submitted on 21 Aug 2013
Satisfaction of charge 4 in full
Submitted on 29 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs