DEGANWY QUAY LTD
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 2PN

Company number 04180826
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address FOUNTAINS BENT DARLEY ROAD, BIRSTWITH, HARROGATE, NORTH YORKSHIRE, HG3 2PN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 3,327,794 ; Statement by Directors. The most likely internet sites of DEGANWY QUAY LTD are www.deganwyquay.co.uk, and www.deganwy-quay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Deganwy Quay Ltd is a Private Limited Company. The company registration number is 04180826. Deganwy Quay Ltd has been working since 16 March 2001. The present status of the company is Active. The registered address of Deganwy Quay Ltd is Fountains Bent Darley Road Birstwith Harrogate North Yorkshire Hg3 2pn. . TROY, Anthony Gerard is a Secretary of the company. TROY, Anthony Gerrard is a Director of the company. Secretary PARSONS, Mark has been resigned. Secretary WALDRON, Patricia Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BROOME, Stephen Charles has been resigned. Director EGAN, Geoffrey Robert has been resigned. Director LAWSON, Douglas James has been resigned. Director WALDRON, Alan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
TROY, Anthony Gerard
Appointed Date: 20 October 2014

Director
TROY, Anthony Gerrard
Appointed Date: 20 October 2014
63 years old

Resigned Directors

Secretary
PARSONS, Mark
Resigned: 20 October 2014
Appointed Date: 26 May 2010

Secretary
WALDRON, Patricia Ann
Resigned: 26 May 2010
Appointed Date: 17 March 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 March 2001
Appointed Date: 16 March 2001

Director
BROOME, Stephen Charles
Resigned: 20 October 2014
Appointed Date: 19 February 2014
74 years old

Director
EGAN, Geoffrey Robert
Resigned: 19 February 2014
Appointed Date: 26 May 2010
70 years old

Director
LAWSON, Douglas James
Resigned: 19 February 2014
Appointed Date: 26 May 2010
67 years old

Director
WALDRON, Alan
Resigned: 26 May 2010
Appointed Date: 17 March 2001
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 March 2001
Appointed Date: 16 March 2001

DEGANWY QUAY LTD Events

04 Jan 2017
Full accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,327,794

20 Nov 2015
Statement by Directors
20 Nov 2015
Statement of capital on 20 November 2015
  • GBP 1

20 Nov 2015
Solvency Statement dated 09/11/15
...
... and 82 more events
09 Aug 2001
New secretary appointed
09 Aug 2001
New director appointed
21 Mar 2001
Secretary resigned
21 Mar 2001
Director resigned
16 Mar 2001
Incorporation

DEGANWY QUAY LTD Charges

20 October 2014
Charge code 0418 0826 0011
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: L/H property k/a quay hotel deganwy conwy t/no. CY385640…
20 October 2014
Charge code 0418 0826 0010
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: L/H quay hotel deganwy conwy t/n CYM385640…
27 May 2010
Legal mortgage
Delivered: 4 June 2010
Status: Satisfied on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a quay hotel deganwy conwy t/no CYM385640 by…
27 May 2010
Mortgage debenture
Delivered: 4 June 2010
Status: Satisfied on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2010
Assignment of management agreement
Delivered: 4 June 2010
Status: Satisfied on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: All future rights title benefit and interest in the…
14 February 2008
Mortgage debenture
Delivered: 20 February 2008
Status: Satisfied on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2008
Deed of covenant
Delivered: 19 January 2008
Status: Satisfied on 15 July 2014
Persons entitled: The Welsh Ministers
Description: £700,000 or such monies as the deed provides. See the…
15 December 2005
Deed of assignment of building contract
Delivered: 16 December 2005
Status: Satisfied on 25 June 2010
Persons entitled: Barclays Bank PLC
Description: All rights title and interest in and under the building…
18 July 2005
Deed of assignment of operating agreement
Delivered: 28 July 2005
Status: Satisfied on 25 June 2010
Persons entitled: Barclays Bank PLC
Description: The opertaing agreement dated the same date as the…
18 July 2005
Charge over accounts
Delivered: 28 July 2005
Status: Satisfied on 25 June 2010
Persons entitled: Barclays Bank PLC
Description: All sums standing to the credit of deposit account with the…
18 July 2005
Debenture
Delivered: 28 July 2005
Status: Satisfied on 25 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…