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
Shepherd Cox Hotels (Hartlepool) Limited
Shepherd Cox Hotels (Hartlepool) Limited is a liquidation company incorporated on 8 May 2015 with the registered office located in London, City of London. Shepherd Cox Hotels (Hartlepool) Limited was registered 10 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
8 months ago
Company No
09582696
Private limited company
Age
10 years
Incorporated
8 May 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
1569 days
Dated
8 May 2020
(5 years ago)
Next confirmation dated
8 May 2021
Was due on
22 May 2021
(4 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1621 days
For period
1 Apr
⟶
31 Mar 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2020
Was due on
31 March 2021
(4 years ago)
Learn more about Shepherd Cox Hotels (Hartlepool) Limited
Contact
Address
20 St. Andrew Street
London
EC4A 3AG
Address changed on
6 Oct 2023
(1 year 11 months ago)
Previous address was
High Holborn House 52-54 High Holborn London WC1V 6RL
Companies in EC4A 3AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
18
Controllers (PSC)
1
Lee Warren Bramzell
Director • British • Lives in England • Born in Jun 1975
FM Secretaries Limited
Secretary
PSC
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
Keaze Limited
FM Secretaries Limited is a mutual person.
Active
Aylesbury Body Language Limited
Lee Warren Bramzell is a mutual person.
Active
BH2 Limited
FM Secretaries Limited is a mutual person.
Active
Feel Limited
FM Secretaries Limited is a mutual person.
Active
Subtitles Limited
FM Secretaries Limited is a mutual person.
Active
Live Music Management Limited
FM Secretaries Limited is a mutual person.
Active
112-114 Clarendon Road RTM Company Limited
FM Secretaries Limited is a mutual person.
Active
Carnegie Consulting Ltd
FM Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£22.48K
Increased by £15.2K (+209%)
Turnover
Unreported
Same as previous period
Employees
35
Decreased by 13 (-27%)
Total Assets
£838.27K
Decreased by £72.4K (-8%)
Total Liabilities
-£1.29M
Increased by £412.38K (+47%)
Net Assets
-£452.28K
Decreased by £484.78K (-1492%)
Debt Ratio (%)
154%
Increased by 57.52% (+60%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
8 Months Ago on 9 Jan 2025
Liquidator Removed By Court
8 Months Ago on 9 Jan 2025
Registered Address Changed
1 Year 11 Months Ago on 6 Oct 2023
Nicholas David Carlile Resigned
4 Years Ago on 17 May 2021
Voluntary Liquidator Appointed
4 Years Ago on 13 Apr 2021
Moved to Voluntary Liquidation
4 Years Ago on 29 Mar 2021
Registered Address Changed
5 Years Ago on 10 Jun 2020
Administrator Appointed
5 Years Ago on 4 Jun 2020
Confirmation Submitted
5 Years Ago on 15 May 2020
Full Accounts Submitted
5 Years Ago on 23 Dec 2019
Get Alerts
Get Credit Report
Discover Shepherd Cox Hotels (Hartlepool) 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
Liquidators' statement of receipts and payments to 28 March 2025
Submitted on 27 May 2025
Appointment of a voluntary liquidator
Submitted on 9 Jan 2025
Removal of liquidator by court order
Submitted on 9 Jan 2025
Liquidators' statement of receipts and payments to 28 March 2024
Submitted on 30 May 2024
Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
Submitted on 6 Oct 2023
Liquidators' statement of receipts and payments to 28 March 2023
Submitted on 24 May 2023
Liquidators' statement of receipts and payments to 28 March 2022
Submitted on 20 May 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Jul 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Jul 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Jul 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