Fox And Hounds Hotel Limited

General information

Name:

Fox And Hounds Hotel Ltd

Office Address:

C/o Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate TQ12 6RY Newton Abbot

Number: 06296746

Incorporation date: 2007-06-29

Dissolution date: 2023-01-24

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the start of Fox And Hounds Hotel Limited, the company that was situated at C/o Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot. It was founded on 2007-06-29. The company's registered no. was 06296746 and the company post code was TQ12 6RY. This firm had been operating on the market for approximately sixteen years up until 2023-01-24.

The information we have regarding this particular firm's members shows that the last two directors were: Tara C. and Nicholas C. who were appointed to their positions on 2012-11-02 and 2007-06-29.

Executives who controlled the firm include: Tara C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nicholas C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tara C.

Role: Director

Appointed: 02 November 2012

Latest update: 23 December 2023

Tara C.

Role: Secretary

Appointed: 29 June 2007

Latest update: 23 December 2023

Nicholas C.

Role: Director

Appointed: 29 June 2007

Latest update: 23 December 2023

People with significant control

Tara C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 10 July 2022
Confirmation statement last made up date 26 June 2021
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 October 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 1 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 23 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 23 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
15
Company Age

Closest Companies - by postcode