ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shepherd Cox Hotels (Croft On Tees) Limited

Shepherd Cox Hotels (Croft On Tees) Limited is a liquidation company incorporated on 2 December 2016 with the registered office located in London, City of London. Shepherd Cox Hotels (Croft On Tees) Limited was registered 8 years ago.
Status
Liquidation
In compulsory liquidation since 4 years ago
Company No
10508711
Private limited company
Age
8 years
Incorporated 2 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1699 days
Dated 1 December 2019 (5 years ago)
Next confirmation dated 1 December 2020
Was due on 12 January 2021 (4 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1621 days
For period 1 Apr31 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)
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
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1975
Mr Lee Warren Bramzell
PSC • British • Lives in UK • Born in Jun 1975
Nicholas Carlile
PSC • British • Lives in UK • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£1.22K
Decreased by £4.43K (-78%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 14 (+100%)
Total Assets
£107.14K
Increased by £36.41K (+51%)
Total Liabilities
-£730.8K
Increased by £256.55K (+54%)
Net Assets
-£623.66K
Decreased by £220.14K (+55%)
Debt Ratio (%)
682%
Increased by 11.61% (+2%)
Latest Activity
Registered Address Changed
1 Year 11 Months Ago on 6 Oct 2023
Nicholas David Carlile Resigned
4 Years Ago on 17 May 2021
Liquidator Appointed
4 Years Ago on 26 Oct 2020
Registered Address Changed
4 Years Ago on 14 Oct 2020
Court Order to Wind Up
4 Years Ago on 21 Sep 2020
Full Accounts Submitted
5 Years Ago on 23 Dec 2019
Confirmation Submitted
5 Years Ago on 18 Dec 2019
Full Accounts Submitted
6 Years Ago on 25 Jan 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 5 Dec 2018
Confirmation Submitted
6 Years Ago on 4 Dec 2018
Get Credit Report
Discover Shepherd Cox Hotels (Croft On Tees) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 6 Nov 2024
Progress report in a winding up by the court
Submitted on 27 Nov 2023
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 14 Nov 2022
Progress report in a winding up by the court
Submitted on 26 Nov 2021
Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
Submitted on 11 Jun 2021
Appointment of a liquidator
Submitted on 26 Oct 2020
Registered office address changed from Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 14 October 2020
Submitted on 14 Oct 2020
Order of court to wind up
Submitted on 21 Sep 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 23 Dec 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year