TREGARTHEN'S HOTEL(SCILLY)LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 00139347
Status Liquidation
Incorporation Date 15 February 1915
Company Type Private Limited Company
Address FRANCIS CLARK LLP, GROUND FLOOR, VANTAGE POINT WOODWATER PARK, EXETER, DEVON, EX2 5FD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 4 August 2016; Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD on 24 August 2015; Declaration of solvency. The most likely internet sites of TREGARTHEN'S HOTEL(SCILLY)LIMITED are www.tregarthens.co.uk, and www.tregarthen-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and ten years and eight months. Tregarthen S Hotel Scilly Limited is a Private Limited Company. The company registration number is 00139347. Tregarthen S Hotel Scilly Limited has been working since 15 February 1915. The present status of the company is Liquidation. The registered address of Tregarthen S Hotel Scilly Limited is Francis Clark Llp Ground Floor Vantage Point Woodwater Park Exeter Devon Ex2 5fd. . MITCHELL, John Peter is a Secretary of the company. LANE, Jonathan Stewart is a Director of the company. MITCHELL, John Peter is a Director of the company. Secretary MATHEWS, John Everard has been resigned. Secretary MOYLE, Christopher Anthony has been resigned. Secretary WALKER, Jean Philippe Marie has been resigned. Director CALVERT, Alan Butchart has been resigned. Director RICHARDS, Trevor has been resigned. Director STEVENS, Eric has been resigned. Director WALKER, Jean Philippe Marie has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MITCHELL, John Peter
Appointed Date: 06 February 2008

Director

Director
MITCHELL, John Peter
Appointed Date: 01 October 2005
68 years old

Resigned Directors

Secretary
MATHEWS, John Everard
Resigned: 07 April 2004
Appointed Date: 27 March 1995

Secretary
MOYLE, Christopher Anthony
Resigned: 06 February 2008
Appointed Date: 07 April 2004

Secretary
WALKER, Jean Philippe Marie
Resigned: 27 March 1995

Director
CALVERT, Alan Butchart
Resigned: 30 September 1994
96 years old

Director
RICHARDS, Trevor
Resigned: 31 May 2013
Appointed Date: 01 October 1994
71 years old

Director
STEVENS, Eric
Resigned: 04 November 1993
110 years old

Director
WALKER, Jean Philippe Marie
Resigned: 21 March 2006
Appointed Date: 01 October 1993
96 years old

TREGARTHEN'S HOTEL(SCILLY)LIMITED Events

17 Oct 2016
Liquidators' statement of receipts and payments to 4 August 2016
24 Aug 2015
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD on 24 August 2015
20 Aug 2015
Declaration of solvency
20 Aug 2015
Appointment of a voluntary liquidator
20 Aug 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-05
  • LRESSP ‐ Special resolution to wind up on 2015-08-05
  • LRESSP ‐ Special resolution to wind up on 2015-08-05
  • LRESSP ‐ Special resolution to wind up on 2015-08-05

...
... and 87 more events
27 Nov 1987
Return made up to 12/11/87; full list of members

05 Dec 1986
Full accounts made up to 31 March 1986

28 Nov 1986
Return made up to 06/11/86; full list of members

24 Sep 1986
Secretary resigned;new secretary appointed

07 Apr 1983
Alter mem and arts

TREGARTHEN'S HOTEL(SCILLY)LIMITED Charges

6 January 2010
Legal charge
Delivered: 9 January 2010
Status: Satisfied on 24 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bank cottage, the bank, st mary's, isles…
12 August 2003
Legal charge
Delivered: 14 August 2003
Status: Satisfied on 24 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a men a vaur church rd st marys isles of…
30 October 2001
Debenture
Delivered: 7 November 2001
Status: Satisfied on 24 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1950
Legal charge
Delivered: 7 November 1960
Status: Satisfied on 24 June 2015
Persons entitled: Barclays Bank PLC
Description: Tregarthens hotel, and land at st marys isles of scilly…