ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wellington Park Hotel Limited

Wellington Park Hotel Limited is a liquidation company incorporated on 7 May 1956 with the registered office located in Belfast, County Antrim. Wellington Park Hotel Limited was registered 69 years ago.
Status
Liquidation
Company No
NI003685
Private limited company
Northern Ireland Company
Age
69 years
Incorporated 7 May 1956
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 1426 days
Dated 30 November 2020 (4 years ago)
Next confirmation dated 30 November 2021
Was due on 14 December 2021 (3 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1288 days
For period 2 Aug31 Jul 2020 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 1 August 2021
Was due on 1 May 2022 (3 years ago)
Address
C/O Garma Advisory Limited 5th Floor Metro Building
6-9 Donegall Square South
Belfast
BT1 5JA
Address changed on 7 Mar 2025 (8 months ago)
Previous address was 4th Floor, Glendinning House 6 Murray Street Belfast BT1 6DN
Telephone
02890381111
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in Northern Ireland • Born in Oct 1957
Director • British • Lives in Northern Ireland • Born in Apr 1955
Director • Northern Irish • Lives in Northern Ireland • Born in Sep 1960
Director • Northern Irish • Lives in Northern Ireland • Born in Jan 1960
Mr Felix David, Caius Mooney
PSC • Northern Irish • Lives in Northern Ireland • Born in Apr 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dunadry Development Company Limited
Margaret Eleanor Mary Sinnott, , and 2 more are mutual people.
Active
Armagh City Hotel Limited
Felix David Caius Mooney is a mutual person.
Active
Friary Road Enterprises Limited
Felix David Caius Mooney is a mutual person.
Active
Sinnott Property Services Ltd
Margaret Eleanor Mary Sinnott is a mutual person.
Active
Cathal GM Limited
Margaret Eleanor Mary Sinnott is a mutual person.
Active
Dunadry INN Limited
Margaret Eleanor Mary Sinnott, , and 2 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Jul 2020
For period 31 Jul31 Jul 2020
Traded for 12 months
Cash in Bank
£4.3K
Decreased by £932 (-18%)
Turnover
£1.52M
Decreased by £658.37K (-30%)
Employees
61
Decreased by 2 (-3%)
Total Assets
£273.6K
Decreased by £232.55K (-46%)
Total Liabilities
-£961.21K
Increased by £501.99K (+109%)
Net Assets
-£687.61K
Decreased by £734.53K (-1565%)
Debt Ratio (%)
351%
Increased by 260.59% (+287%)
Latest Activity
Registered Address Changed
8 Months Ago on 7 Mar 2025
Registered Address Changed
4 Years Ago on 21 May 2021
Full Accounts Submitted
4 Years Ago on 6 Apr 2021
Confirmation Submitted
4 Years Ago on 2 Dec 2020
Charge Satisfied
5 Years Ago on 17 Jul 2020
Sara Sophia Bernadette O'sullivan Resigned
5 Years Ago on 1 Jun 2020
Margaret M Mooney Resigned
5 Years Ago on 13 Apr 2020
Confirmation Submitted
5 Years Ago on 10 Dec 2019
Small Accounts Submitted
6 Years Ago on 26 Apr 2019
Confirmation Submitted
6 Years Ago on 17 Dec 2018
Get Credit Report
Discover Wellington Park Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 19 Aug 2025
Statement of receipts and payments to 15 August 2025
Submitted on 19 Aug 2025
Statement of receipts and payments to 19 May 2025
Submitted on 29 May 2025
Registered office address changed from 4th Floor, Glendinning House 6 Murray Street Belfast BT1 6DN to C/O Garma Advisory Limited 5th Floor Metro Building 6-9 Donegall Square South Belfast BT1 5JA on 7 March 2025
Submitted on 7 Mar 2025
Statement of receipts and payments to 19 May 2024
Submitted on 12 Jun 2024
Statement of receipts and payments to 19 May 2023
Submitted on 6 Jun 2023
Statement of receipts and payments to 19 May 2022
Submitted on 24 May 2022
Termination of appointment of Margaret M Mooney as a director on 13 April 2020
Submitted on 6 Dec 2021
Registered office address changed from 21 Malone Road Belfast BT9 6RU to 4th Floor, Glendinning House 6 Murray Street Belfast BT1 6DN on 21 May 2021
Submitted on 21 May 2021
Appointment of a liquidator
Submitted on 20 May 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year