ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The St David's Hotel Cardiff Holdco Limited

The St David's Hotel Cardiff Holdco Limited is a liquidation company incorporated on 21 May 2018 with the registered office located in Manchester, Greater Manchester. The St David's Hotel Cardiff Holdco Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
11373224
Private limited company
Age
7 years
Incorporated 21 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 136 days
Dated 9 April 2024 (1 year 5 months ago)
Next confirmation dated 9 April 2025
Was due on 23 April 2025 (4 months ago)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 21 May 2025 (3 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • French • Lives in France • Born in Jun 1978
Director • Head Of Asset Management • French • Lives in France • Born in Oct 1977
Covivio Hotels
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxford Thames Limited
Patrick Bour and Sophie Gautier are mutual people.
Active
Oxford Spires Hotel Limited
Patrick Bour and Sophie Gautier are mutual people.
Active
Grand Central Hotel Company Limited
Patrick Bour and Sophie Gautier are mutual people.
Active
Wotton House Properties Holdco Limited
Patrick Bour and Sophie Gautier are mutual people.
Active
Lagonda Leeds Holdco Limited
Patrick Bour and Sophie Gautier are mutual people.
Active
Lagonda York Holdco Limited
Patrick Bour and Sophie Gautier are mutual people.
Active
Roxburghe Investments Propco Limited
Patrick Bour and Sophie Gautier are mutual people.
Active
The St David's Hotel Cardiff Limited
Sophie Gautier is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£9K
Decreased by £1K (-10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£56K
Decreased by £29.64M (-100%)
Total Liabilities
-£33K
Decreased by £7.63M (-100%)
Net Assets
£23K
Decreased by £22.01M (-100%)
Debt Ratio (%)
59%
Increased by 33.11% (+128%)
Latest Activity
Registered Address Changed
3 Months Ago on 21 May 2025
Declaration of Solvency
6 Months Ago on 6 Mar 2025
Inspection Address Changed
6 Months Ago on 21 Feb 2025
Voluntary Liquidator Appointed
7 Months Ago on 5 Feb 2025
Registered Address Changed
7 Months Ago on 4 Feb 2025
Charge Satisfied
7 Months Ago on 23 Jan 2025
Small Accounts Submitted
8 Months Ago on 3 Jan 2025
Sophie Gautier Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Covivio Hotels (PSC) Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Patrick Bour Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Get Credit Report
Discover The St David's Hotel Cardiff Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 21 May 2025
Submitted on 21 May 2025
Declaration of solvency
Submitted on 6 Mar 2025
Register inspection address has been changed to 101 Cambridge Science Park Milton Road Cambridge CB4 0FY
Submitted on 21 Feb 2025
Appointment of a voluntary liquidator
Submitted on 5 Feb 2025
Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 4 February 2025
Submitted on 4 Feb 2025
Resolutions
Submitted on 4 Feb 2025
Satisfaction of charge 113732240001 in full
Submitted on 23 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 3 Jan 2025
Director's details changed for Patrick Bour on 26 February 2024
Submitted on 24 May 2024
Change of details for Covivio Hotels as a person with significant control on 26 February 2024
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year