ACORN HOTELS LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 6SP

Company number 02162404
Status Active
Incorporation Date 8 September 1987
Company Type Private Limited Company
Address KEEPERS FIELD, MANSCOMBE ROAD, TORQUAY, DEVON, TQ2 6SP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 229,275 ; Total exemption small company accounts made up to 4 January 2015. The most likely internet sites of ACORN HOTELS LIMITED are www.acornhotels.co.uk, and www.acorn-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Acorn Hotels Limited is a Private Limited Company. The company registration number is 02162404. Acorn Hotels Limited has been working since 08 September 1987. The present status of the company is Active. The registered address of Acorn Hotels Limited is Keepers Field Manscombe Road Torquay Devon Tq2 6sp. . WILLIAMS, Kristine Margot is a Secretary of the company. WILLIAMS, Kristine Margot is a Director of the company. WILLIAMS, Rowland Stephen is a Director of the company. Secretary PATRICK DODSON AND PARTNERS LIMITED has been resigned. Director BRADY, Michael has been resigned. Director CROOK, Anthony Dudley Vincent has been resigned. Director DODSON, Patrick Hugh has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WILLIAMS, Kristine Margot
Appointed Date: 27 May 1999

Director
WILLIAMS, Kristine Margot
Appointed Date: 09 April 1996
79 years old

Director

Resigned Directors

Secretary
PATRICK DODSON AND PARTNERS LIMITED
Resigned: 25 May 1999

Director
BRADY, Michael
Resigned: 25 May 1999
97 years old

Director
CROOK, Anthony Dudley Vincent
Resigned: 05 May 1994
88 years old

Director
DODSON, Patrick Hugh
Resigned: 25 May 1999
87 years old

ACORN HOTELS LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 229,275

22 Jun 2015
Total exemption small company accounts made up to 4 January 2015
15 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 229,275

11 Mar 2015
Satisfaction of charge 9 in full
...
... and 101 more events
15 Oct 1987
Memorandum and Articles of Association

01 Oct 1987
Company name changed paganhurst LIMITED\certificate issued on 02/10/87

30 Sep 1987
Secretary resigned;director resigned

30 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Sep 1987
Incorporation

ACORN HOTELS LIMITED Charges

3 March 2006
Legal charge
Delivered: 7 March 2006
Status: Satisfied on 11 March 2015
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H chepstow hotel newport road chepstow monmouthshire t/n…
3 March 2006
Legal charge
Delivered: 7 March 2006
Status: Satisfied on 11 March 2015
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H walnut tree hotel fore street north petherton…
3 March 2006
Debenture
Delivered: 7 March 2006
Status: Satisfied on 11 March 2015
Persons entitled: Arbuthnot Latham & Co Limited
Description: Fixed and floating charges over the undertaking and all…
20 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Satisfied on 3 March 2006
Persons entitled: Hsbc Bank PLC
Description: The chepstow hotel newport road chepstow t/no WA372190…
19 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied on 3 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2000
Legal charge
Delivered: 8 January 2000
Status: Satisfied on 16 February 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the ship hotel north street chichester…
2 January 2000
Legal charge
Delivered: 8 January 2000
Status: Satisfied on 16 February 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land adjoining guildhall street…
2 January 2000
Legal charge
Delivered: 8 January 2000
Status: Satisfied on 16 February 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the old course hotel newport road…
3 September 1993
Debenture
Delivered: 20 September 1993
Status: Satisfied on 16 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…