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
Donnington Castle Conferences Limited
Donnington Castle Conferences Limited is a dissolved company incorporated on 25 March 1985 with the registered office located in Swindon, Wiltshire. Donnington Castle Conferences Limited was registered 40 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 July 2023
(2 years 6 months ago)
Was
38 years old
at the time of dissolution
Following
liquidation
Company No
01899157
Private limited company
Age
40 years
Incorporated
25 March 1985
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Donnington Castle Conferences Limited
Contact
Update Details
Address
Hermes House
Fire Fly Avenue
Swindon
SN2 2GA
Address changed on
16 Aug 2022
(3 years ago)
Previous address was
38-42 Newport Street Swindon SN1 3DR
Companies in SN2 2GA
Telephone
01249713399
Email
Available in Endole App
Website
Guyershouse.com
See All Contacts
People
Officers
3
Shareholders
10
Controllers (PSC)
2
Mr Walter Guy Becher Hungerford
Director • PSC • Barrister • British • Lives in England • Born in Jan 1942
David Battleaxe Bensley Bromilow
Director • None • British • Lives in Thailand • Born in Sep 1942
Clare Gillies Spencer Hungerford
Director • Company Secretary/Director • British • Lives in England • Born in Feb 1952
Mrs Clare Gillies Spencer Hungerford
PSC • English • Lives in England • Born in Feb 1952
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
Hungerford Digital Ltd
Clare Gillies Spencer Hungerford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£589
Decreased by £833 (-59%)
Turnover
Unreported
Same as previous period
Employees
26
Decreased by 4 (-13%)
Total Assets
£4.9M
Decreased by £276.67K (-5%)
Total Liabilities
-£3.35M
Increased by £92.71K (+3%)
Net Assets
£1.55M
Decreased by £369.38K (-19%)
Debt Ratio (%)
68%
Increased by 5.44% (+9%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 6 Months Ago on 18 Jul 2023
Registered Address Changed
3 Years Ago on 16 Aug 2022
Declaration of Solvency
3 Years Ago on 20 Apr 2022
Voluntary Liquidator Appointed
3 Years Ago on 6 Apr 2022
Registered Address Changed
3 Years Ago on 4 Apr 2022
Accounting Period Shortened
3 Years Ago on 29 Mar 2022
Full Accounts Submitted
4 Years Ago on 22 Dec 2021
Charge Satisfied
4 Years Ago on 6 Sep 2021
Charge Satisfied
4 Years Ago on 6 Sep 2021
Charge Satisfied
4 Years Ago on 6 Sep 2021
Get Alerts
Get Credit Report
Discover Donnington Castle Conferences 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 following liquidation
Submitted on 18 Jul 2023
Return of final meeting in a members' voluntary winding up
Submitted on 18 Apr 2023
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 16 August 2022
Submitted on 16 Aug 2022
Declaration of solvency
Submitted on 20 Apr 2022
Appointment of a voluntary liquidator
Submitted on 6 Apr 2022
Resolutions
Submitted on 6 Apr 2022
Registered office address changed from Guyers House Pickwick Corsham Wiltshire SN13 0PS to 38-42 Newport Street Swindon SN1 3DR on 4 April 2022
Submitted on 4 Apr 2022
Previous accounting period shortened from 31 March 2022 to 28 February 2022
Submitted on 29 Mar 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 22 Dec 2021
Satisfaction of charge 3 in full
Submitted on 6 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs