RELAX INNS LIMITED
PLYMOUTH GEORGE HOUSE GUEST HOUSE LIMITED

Hellopages » Devon » Plymouth » PL1 2HU

Company number 04561084
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address 161 CITADEL ROAD, THE HOE, PLYMOUTH, DEVON, PL1 2HU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RELAX INNS LIMITED are www.relaxinns.co.uk, and www.relax-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Relax Inns Limited is a Private Limited Company. The company registration number is 04561084. Relax Inns Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Relax Inns Limited is 161 Citadel Road The Hoe Plymouth Devon Pl1 2hu. The company`s financial liabilities are £117.5k. It is £2.16k against last year. . LEDGER, Craig is a Secretary of the company. LEDGER, Craig is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LEDGER, Nigel Kenneth has been resigned. Director LEDGER, Scott has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


relax inns Key Finiance

LIABILITIES £117.5k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEDGER, Craig
Appointed Date: 11 October 2002

Director
LEDGER, Craig
Appointed Date: 19 August 2013
56 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Director
LEDGER, Nigel Kenneth
Resigned: 19 August 2013
Appointed Date: 11 October 2002
80 years old

Director
LEDGER, Scott
Resigned: 31 January 2011
Appointed Date: 10 March 2005
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Mr Nigel Ledger
Notified on: 11 October 2016
80 years old
Nature of control: Ownership of shares – 75% or more

RELAX INNS LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
23 Oct 2016
Confirmation statement made on 11 October 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Satisfaction of charge 10 in full
11 Dec 2015
Satisfaction of charge 9 in full
...
... and 59 more events
21 Oct 2002
Director resigned
21 Oct 2002
New director appointed
21 Oct 2002
New secretary appointed
21 Oct 2002
Registered office changed on 21/10/02 from: 12 york place leeds west yorkshire LS1 2DS
11 Oct 2002
Incorporation

RELAX INNS LIMITED Charges

20 November 2015
Charge code 0456 1084 0011
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Peninsula Finance PLC
Description: F/H property at 161 citadel road plymouth t/no. DN299398…
12 April 2010
Legal charge
Delivered: 23 April 2010
Status: Satisfied on 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 the barbican plymouth devon t/no. DN487372 by way of…
18 November 2005
Legal charge over licensed premises
Delivered: 6 December 2005
Status: Satisfied on 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being the yardarm 159 citadel road plymouth…
23 March 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 1 atherton place charlotte street…
23 March 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a the george house guest house 161…
23 March 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a the sea breezes guest house 28 grand…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Satisfied on 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2003
Legal charge
Delivered: 17 July 2003
Status: Satisfied on 18 June 2005
Persons entitled: Bank of Scotland Business Banking
Description: F/H 1 atherton pleace charlotte street morice town plymouth…
14 July 2003
Legal charge
Delivered: 17 July 2003
Status: Satisfied on 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 161 citadel road plymouth devon t/n DN299398.
14 July 2003
Legal charge
Delivered: 17 July 2003
Status: Satisfied on 18 June 2005
Persons entitled: Bank of Scotland Business Banking
Description: F/H sea breezes guest house 28 grand parade west hoe…
8 April 2003
Debenture
Delivered: 15 April 2003
Status: Satisfied on 1 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…