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 (Durham City) Limited
Shepherd Cox Hotels (Durham City) Limited is a liquidation company incorporated on 18 May 2016 with the registered office located in London, City of London. Shepherd Cox Hotels (Durham City) Limited was registered 9 years ago.
Watch Company
Status
Liquidation
In compulsory liquidation since
8 months ago
Company No
10186954
Private limited company
Age
9 years
Incorporated
18 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
1682 days
Dated
18 May 2020
(5 years ago)
Next confirmation dated
18 May 2021
Was due on
1 June 2021
(4 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
1744 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 (Durham City) Limited
Contact
Update Details
Address
20 St. Andrew Street
London
EC4A 3AG
Address changed on
6 Oct 2023
(2 years 3 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
4
Controllers (PSC)
2
Lee Warren Bramzell
Director • British • Lives in England • Born in Jun 1975
FM Secretaries Limited
Secretary
Mr Lee Warren Bramzell
PSC • British • Lives in UK • Born in Jun 1975
Mr Nicholas David Carlile
PSC • British • Lives in UK • Born in Mar 1975
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
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
Self Build Limited
FM Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£1.06K
Increased by £276 (+35%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 2 (+13%)
Total Assets
£310.07K
Decreased by £8.76K (-3%)
Total Liabilities
-£528.7K
Increased by £62.7K (+13%)
Net Assets
-£218.63K
Decreased by £71.46K (+49%)
Debt Ratio (%)
171%
Increased by 24.35% (+17%)
See 10 Year Full Financials
Latest Activity
Liquidator Appointed
8 Months Ago on 15 Apr 2025
Liquidator Appointed
1 Year Ago on 19 Dec 2024
Registered Address Changed
2 Years 3 Months Ago on 6 Oct 2023
Court Order to Wind Up
4 Years Ago on 13 Oct 2021
Nicholas David Carlile Resigned
4 Years Ago on 17 May 2021
Liquidator Appointed
5 Years Ago on 23 Dec 2020
Court Order to Wind Up
5 Years Ago on 23 Dec 2020
Court Order to Wind Up
5 Years Ago on 14 Dec 2020
Registered Address Changed
5 Years Ago on 29 Sep 2020
Administrator Appointed
5 Years Ago on 25 Sep 2020
Get Alerts
Get Credit Report
Discover Shepherd Cox Hotels (Durham City) 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
Appointment of a liquidator
Submitted on 15 Apr 2025
Notice of removal of liquidator by court
Submitted on 15 Apr 2025
Progress report in a winding up by the court
Submitted on 7 Jan 2025
Appointment of a liquidator
Submitted on 19 Dec 2024
Notice of removal of liquidator by court
Submitted on 19 Dec 2024
Progress report in a winding up by the court
Submitted on 8 Jan 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
Progress report in a winding up by the court
Submitted on 16 Jan 2023
Progress report in a winding up by the court
Submitted on 11 Jan 2022
Order of court to wind up
Submitted on 13 Oct 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