ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shepherd Cox Hotels Holdings Limited

Shepherd Cox Hotels Holdings Limited is a dissolved company incorporated on 5 June 2017 with the registered office located in London, City of London. Shepherd Cox Hotels Holdings Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 20 December 2022 (2 years 11 months ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
10802104
Private limited company
Age
8 years
Incorporated 5 June 2017
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
Address
C/O Harrisons Business & Insolvency(London)Limited Westgate House
9 Holborn
Holborn
EC1N 2LL
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1975
Secretary • British
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
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aylesbury Body Language Limited
Lee Warren Bramzell is a mutual person.
Active
Peter Biddulph Limited
FM Secretaries Ltd is a mutual person.
Active
Anthony Atanasio Films Limited
FM Secretaries Ltd is a mutual person.
Active
Steam Motion And Sound UK Ltd
FM Secretaries Ltd is a mutual person.
Active
Frazdom Limited
FM Secretaries Ltd is a mutual person.
Active
Neverfall Limited
FM Secretaries Ltd is a mutual person.
Active
Photo MV Limited
FM Secretaries Ltd is a mutual person.
Active
112 Clarendon Road Freehold Company Limited
FM Secretaries Ltd 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
£50K
Decreased by £287K (-85%)
Turnover
£8.51M
Increased by £5.68M (+201%)
Employees
292
Increased by 145 (+99%)
Total Assets
£23.4M
Increased by £7.71M (+49%)
Total Liabilities
-£22.44M
Increased by £7.86M (+54%)
Net Assets
£960K
Decreased by £155K (-14%)
Debt Ratio (%)
96%
Increased by 3% (+3%)
Latest Activity
Dissolved After Liquidation
2 Years 11 Months Ago on 20 Dec 2022
Moved to Dissolution
3 Years Ago on 20 Sep 2022
Registered Address Changed
4 Years Ago on 17 Nov 2021
Administration Period Extended
4 Years Ago on 21 Sep 2021
Nicholas David Carlile Resigned
4 Years Ago on 17 May 2021
Administrator Appointed
5 Years Ago on 12 Oct 2020
Registered Address Changed
5 Years Ago on 5 Oct 2020
Confirmation Submitted
5 Years Ago on 17 Jun 2020
Group Accounts Submitted
5 Years Ago on 27 Feb 2020
New Charge Registered
6 Years Ago on 26 Jun 2019
Get Credit Report
Discover Shepherd Cox Hotels Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Dec 2022
Notice of move from Administration to Dissolution
Submitted on 20 Sep 2022
Administrator's progress report
Submitted on 15 Apr 2022
Registered office address changed from 20 Midtown 20 Procter Street London WC1V 6NX to C/O Harrisons Business & Insolvency(London)Limited Westgate House 9 Holborn Holborn EC1N 2LL on 17 November 2021
Submitted on 17 Nov 2021
Administrator's progress report
Submitted on 15 Oct 2021
Notice of extension of period of Administration
Submitted on 21 Sep 2021
Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
Submitted on 11 Jun 2021
Statement of affairs with form AM02SOA
Submitted on 18 May 2021
Administrator's progress report
Submitted on 4 May 2021
Notice of deemed approval of proposals
Submitted on 11 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year