HALLOWRIDGE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 1GD

Company number 09291878
Status Active
Incorporation Date 3 November 2014
Company Type Private Limited Company
Address CLAYTON HOTEL CARDIFF, ST. MARY STREET, CARDIFF, WALES, CF10 1GD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of HALLOWRIDGE LIMITED are www.hallowridge.co.uk, and www.hallowridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallowridge Limited is a Private Limited Company. The company registration number is 09291878. Hallowridge Limited has been working since 03 November 2014. The present status of the company is Active. The registered address of Hallowridge Limited is Clayton Hotel Cardiff St Mary Street Cardiff Wales Cf10 1gd. . CROWLEY, Dermot is a Director of the company. MCCANN, Patrick is a Director of the company. MCKEON, Sean is a Director of the company. MCNALLY, Stephen is a Director of the company. Secretary POREMA LIMITED has been resigned. Director KAVANAGH, Sean has been resigned. Director MCGREAL, William has been resigned. Director MORAN, Thomas has been resigned. Director O'DOHERTY, Donal has been resigned. Director POWER, Patrick has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
CROWLEY, Dermot
Appointed Date: 02 February 2015
58 years old

Director
MCCANN, Patrick
Appointed Date: 02 February 2015
74 years old

Director
MCKEON, Sean
Appointed Date: 02 February 2015
58 years old

Director
MCNALLY, Stephen
Appointed Date: 02 February 2015
60 years old

Resigned Directors

Secretary
POREMA LIMITED
Resigned: 04 November 2014
Appointed Date: 03 November 2014

Director
KAVANAGH, Sean
Resigned: 04 November 2014
Appointed Date: 03 November 2014
62 years old

Director
MCGREAL, William
Resigned: 02 February 2015
Appointed Date: 04 November 2014
67 years old

Director
MORAN, Thomas
Resigned: 02 February 2015
Appointed Date: 04 November 2014
75 years old

Director
O'DOHERTY, Donal
Resigned: 02 February 2015
Appointed Date: 04 November 2014
60 years old

Director
POWER, Patrick
Resigned: 02 February 2015
Appointed Date: 04 November 2014
77 years old

Persons With Significant Control

Dalata Uk Limited
Notified on: 3 November 2016
Nature of control: Ownership of shares – 75% or more

HALLOWRIDGE LIMITED Events

08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
22 Oct 2016
Compulsory strike-off action has been discontinued
20 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
First Gazette notice for compulsory strike-off
29 Jun 2016
Registered office address changed from Maldron Hotel Cardiff St Mary Street Cardiff Wales CF10 1GD to Clayton Hotel Cardiff St. Mary Street Cardiff CF10 1GD on 29 June 2016
...
... and 19 more events
10 Nov 2014
Appointment of Mr Patrick Power as a director on 4 November 2014
10 Nov 2014
Appointment of Mr Thomas Moran as a director on 4 November 2014
10 Nov 2014
Termination of appointment of Porema Limited as a secretary on 4 November 2014
10 Nov 2014
Appointment of Mr William Mcgreal as a director on 4 November 2014
03 Nov 2014
Incorporation
Statement of capital on 2014-11-03
  • GBP 1

HALLOWRIDGE LIMITED Charges

3 February 2015
Charge code 0929 1878 0002
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (As Security Agent for the Secured Parties)
Description: Brewleys hotel outwood lane manchester airport manchester…
15 December 2014
Charge code 0929 1878 0001
Delivered: 22 December 2014
Status: Satisfied on 9 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Bewleys manchester airport hotel, outwood lane…